Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4D STUDIO LIMITED
Company Information for

4D STUDIO LIMITED

5 GIFFARD COURT, MILLBROOK CLOSE, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5JF,
Company Registration Number
03674594
Private Limited Company
Active

Company Overview

About 4d Studio Ltd
4D STUDIO LIMITED was founded on 1998-11-26 and has its registered office in Northampton. The organisation's status is listed as "Active". 4d Studio Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
4D STUDIO LIMITED
 
Legal Registered Office
5 GIFFARD COURT
MILLBROOK CLOSE
NORTHAMPTON
NORTHAMPTONSHIRE
NN5 5JF
Other companies in SW15
 
Filing Information
Company Number 03674594
Company ID Number 03674594
Date formed 1998-11-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB176702788  
Last Datalog update: 2024-04-06 08:29:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4D STUDIO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CUBE PARTNERS LIMITED   FD ONBOARD LIMITED   TOPAZ SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 4D STUDIO LIMITED
The following companies were found which have the same name as 4D STUDIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
4D STUDIO GROUP LTD The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY Active - Proposal to Strike off Company formed on the 2017-06-07
4D STUDIOS, LLC 2511 West Swann TAMPA FL 33609 Inactive Company formed on the 2013-01-28
4D STUDIOS LLC California Unknown

Company Officers of 4D STUDIO LIMITED

Current Directors
Officer Role Date Appointed
WILL HENRY CARADOC-HODGKINS
Director 2015-03-04
JOHN DICKSON MUIR
Director 1998-11-26
ROSEMARY MUIR
Director 2015-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN DONALD WILLIAM KEMP
Director 1998-11-26 2016-01-31
ALASTAIR MACLEOD
Director 2005-05-01 2015-09-30
TIMOTHY ERIC MITFORD BLACKBURN
Company Secretary 2007-02-13 2009-06-02
JOHN DICKSON MUIR
Company Secretary 2004-10-10 2007-02-12
ALASTAIR REGINALD JOHN MCLEAD
Director 2005-05-01 2005-11-01
SARA RIELLY
Company Secretary 1999-12-08 2004-10-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-11-26 1998-11-26
COMPANY DIRECTORS LIMITED
Nominated Director 1998-11-26 1998-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILL HENRY CARADOC-HODGKINS STEFAN ZINS ASSOCIATES LIMITED Director 2015-03-04 CURRENT 1984-12-14 Dissolved 2017-05-09
WILL HENRY CARADOC-HODGKINS CARADOC-HODGKINS ARCHITECTS LTD Director 2011-05-05 CURRENT 2011-05-05 Active
WILL HENRY CARADOC-HODGKINS CARADOC-HODGKINS & HOWELL ARCHITECTS LIMITED Director 2010-11-30 CURRENT 2010-11-30 Dissolved 2013-10-08
JOHN DICKSON MUIR KEMP MUIR WEALLEANS LIMITED Director 1995-10-06 CURRENT 1995-09-20 Liquidation
ROSEMARY MUIR KEMP MUIR WEALLEANS LIMITED Director 2015-03-04 CURRENT 1995-09-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES
2023-05-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17APPOINTMENT TERMINATED, DIRECTOR WILL HENRY CARADOC-HODGKINS
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-07-20SH08Change of share class name or designation
2022-07-18RES12Resolution of varying share rights or name
2022-07-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-06-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-03-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16SH0112/03/20 STATEMENT OF CAPITAL GBP 100
2020-02-18PSC09Withdrawal of a person with significant control statement on 2020-02-18
2020-01-23SH0101/12/19 STATEMENT OF CAPITAL GBP 4
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-05-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-06-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY MUIR / 11/01/2018
2018-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DICKSON MUIR / 11/01/2018
2018-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY MUIR
2018-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DICKSON MUIR
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY MUIR / 17/03/2017
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DICKSON MUIR / 17/03/2017
2017-01-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-02AR0126/11/15 ANNUAL RETURN FULL LIST
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN DONALD WILLIAM KEMP
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACLEOD
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILL HENRY CARADOC-HODGKINS / 12/11/2015
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY MUIR / 12/11/2015
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/15 FROM The Old Boathouse 1a Embankment London SW15 1LB
2015-04-27AP01DIRECTOR APPOINTED MR WILL HENRY CARADOC-HODGKINS
2015-04-27AP01DIRECTOR APPOINTED MRS ROSEMARY MUIR
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-26AR0126/11/14 ANNUAL RETURN FULL LIST
2014-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-18AR0126/11/13 ANNUAL RETURN FULL LIST
2013-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-24AR0126/11/12 FULL LIST
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-01AR0126/11/11 FULL LIST
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-03AR0126/11/10 FULL LIST
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DONALD WILLIAM KEMP / 26/11/2010
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-05AR0126/11/09 FULL LIST
2010-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 247-249 CROMWELL ROAD LONDON SW5 9GA
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DICKSON MUIR / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MACLEOD / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DONALD WILLIAM KEMP / 04/01/2010
2009-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-04288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY BLACKBURN
2009-01-07363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-01363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-22288aNEW SECRETARY APPOINTED
2007-02-22288bSECRETARY RESIGNED
2006-12-14363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-24363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2006-03-16288bDIRECTOR RESIGNED
2005-07-28288aNEW DIRECTOR APPOINTED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-07363(288)SECRETARY RESIGNED
2005-03-07363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2005-02-10288aNEW SECRETARY APPOINTED
2004-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-02363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-10363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-03363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-15287REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 66 GREAT PORTLAND STREET LONDON W1N 5AJ
2000-12-08363(288)SECRETARY'S PARTICULARS CHANGED
2000-12-08363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-14288aNEW SECRETARY APPOINTED
1999-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-14363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-04-22288aNEW DIRECTOR APPOINTED
1999-04-22288bDIRECTOR RESIGNED
1999-04-22288aNEW DIRECTOR APPOINTED
1999-04-22288bSECRETARY RESIGNED
1999-04-22225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1999-04-2288(2)RAD 01/04/99--------- £ SI 2@1=2 £ IC 2/4
1998-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to 4D STUDIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 4D STUDIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
4D STUDIO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4D STUDIO LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 4D STUDIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4D STUDIO LIMITED
Trademarks
We have not found any records of 4D STUDIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4D STUDIO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as 4D STUDIO LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where 4D STUDIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4D STUDIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 4D STUDIO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.