Company Name4812 Limited
DirectorUsmaan Ali Hanif
Company StatusActive
Company Number10644862
CategoryPrivate Limited Company
Incorporation Date1 March 2017(7 years, 1 month ago)
Previous NameCommuniteam Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Usmaan Ali Hanif
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandway Business Centre Shannon Street
Leeds
LS9 8SS
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(3 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered AddressSandway Business Centre
Shannon Street
Leeds
LS9 8SS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Filing History

5 July 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
14 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 October 2021Compulsory strike-off action has been discontinued (1 page)
4 October 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
12 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-09
(3 pages)
11 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
11 May 2020Appointment of Mr Usmaan Ali Hanif as a director on 9 May 2020 (2 pages)
11 May 2020Notification of Usmaan Ali Hanif as a person with significant control on 9 May 2020 (2 pages)
10 May 2020Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Sandway Business Centre Shannon Street Leeds LS9 8SS on 10 May 2020 (1 page)
10 May 2020Termination of appointment of Bryan Anthony Thornton as a director on 9 May 2020 (1 page)
10 May 2020Cessation of Cfs Secretaries Limited as a person with significant control on 9 May 2020 (1 page)
10 May 2020Cessation of Bryan Thornton as a person with significant control on 9 May 2020 (1 page)
27 April 2020Notification of Cfs Secretaries Limited as a person with significant control on 24 April 2020 (2 pages)
27 April 2020Appointment of Mr Bryan Thornton as a director on 24 April 2020 (2 pages)
27 April 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
27 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 April 2020Notification of Bryan Thornton as a person with significant control on 24 April 2020 (2 pages)
24 April 2020Cessation of Peter Valaitis as a person with significant control on 2 March 2020 (1 page)
24 April 2020Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 24 April 2020 (1 page)
2 March 2020Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2 March 2020 (1 page)
2 March 2020Termination of appointment of Peter Anthony Valaitis as a director on 2 March 2020 (1 page)
2 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 March 2018Withdrawal of a person with significant control statement on 23 March 2018 (2 pages)
23 March 2018Notification of Peter Valaitis as a person with significant control on 1 March 2017 (2 pages)
23 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
1 March 2017Incorporation
Statement of capital on 2017-03-01
  • GBP 1
(21 pages)
1 March 2017Incorporation
Statement of capital on 2017-03-01
  • GBP 1
(21 pages)