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

FOURWORKS LIMITED

55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, NW8 0DL,
Company Registration Number
04072928
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fourworks Ltd
FOURWORKS LIMITED was founded on 2000-09-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Fourworks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FOURWORKS LIMITED
 
Legal Registered Office
55 LOUDOUN ROAD
ST JOHN'S WOOD
LONDON
NW8 0DL
Other companies in NW8
 
Filing Information
Company Number 04072928
Company ID Number 04072928
Date formed 2000-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 24/04/2022
Account next due 30/04/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB761259327  
Last Datalog update: 2024-05-05 10:22:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOURWORKS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MGR MAP LIMITED   REPORTIS LTD   THE PROFESSIONAL PAYROLL 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 FOURWORKS LIMITED
The following companies were found which have the same name as FOURWORKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOURWORKS PRESENT LIMITED 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL Active - Proposal to Strike off Company formed on the 2016-04-29

Company Officers of FOURWORKS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES PEREZ
Company Secretary 2001-06-04
BENJAMIN CHARLES BANKS
Director 2001-06-04
CHARLES PEREZ
Director 2001-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
M&M SECRETARIAL SERVICES LIMITED
Company Secretary 2000-09-15 2001-06-04
M & M CORPORATE SERVICES LIMITED
Director 2000-09-15 2001-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES PEREZ FOUR (HOLDINGS) LIMITED Company Secretary 2001-06-05 CURRENT 2001-05-30 Active
CHARLES PEREZ FOUR MARKETING LIMITED Company Secretary 1997-01-03 CURRENT 1996-12-11 Active
BENJAMIN CHARLES BANKS AGENT PROVOCATEUR LICENSING LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
BENJAMIN CHARLES BANKS ELB CLOTHING LIMITED Director 2017-03-28 CURRENT 2015-02-12 Active - Proposal to Strike off
BENJAMIN CHARLES BANKS AGENT PROVOCATEUR ITALY LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active - Proposal to Strike off
BENJAMIN CHARLES BANKS AGENT PROVOCATEUR HONG KONG LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active - Proposal to Strike off
BENJAMIN CHARLES BANKS FOUR (ACQCO2) LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active - Proposal to Strike off
BENJAMIN CHARLES BANKS FOUR (ACQCO1) LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active - Proposal to Strike off
BENJAMIN CHARLES BANKS AGENT PROVOCATEUR INTERNATIONAL LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
BENJAMIN CHARLES BANKS AGENT PROVOCATEUR LIMITED Director 2017-03-03 CURRENT 2017-02-27 Active
BENJAMIN CHARLES BANKS AGENT PROVOCATEUR IP LIMITED Director 2017-03-03 CURRENT 2017-02-27 Active
BENJAMIN CHARLES BANKS GREEN GEN LIMITED Director 2017-02-17 CURRENT 1994-04-27 Active
BENJAMIN CHARLES BANKS CAPE HEIGHTS CLOTHING LTD Director 2016-09-23 CURRENT 2004-08-11 Active - Proposal to Strike off
BENJAMIN CHARLES BANKS FOURWORKS PRESENT LIMITED Director 2016-05-24 CURRENT 2016-04-29 Active - Proposal to Strike off
BENJAMIN CHARLES BANKS CHUMS SOCIAL ENTERPRISE C.I.C. Director 2014-09-01 CURRENT 2011-04-04 Active
BENJAMIN CHARLES BANKS BENBA INVESTMENTS LIMITED Director 2011-06-28 CURRENT 2011-06-28 Liquidation
BENJAMIN CHARLES BANKS RLB SETTLEMENT TRUST CORPORATION LIMITED Director 2003-07-01 CURRENT 2003-06-20 Active
BENJAMIN CHARLES BANKS FOUR (HOLDINGS) LIMITED Director 2001-06-05 CURRENT 2001-05-30 Active
BENJAMIN CHARLES BANKS FOUR MARKETING LIMITED Director 1997-01-03 CURRENT 1996-12-11 Active
CHARLES PEREZ AGENT PROVOCATEUR LICENSING LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
CHARLES PEREZ ELB CLOTHING LIMITED Director 2017-03-28 CURRENT 2015-02-12 Active - Proposal to Strike off
CHARLES PEREZ AGENT PROVOCATEUR ITALY LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active - Proposal to Strike off
CHARLES PEREZ AGENT PROVOCATEUR HONG KONG LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active - Proposal to Strike off
CHARLES PEREZ FOUR (ACQCO2) LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active - Proposal to Strike off
CHARLES PEREZ AGENT PROVOCATEUR INTERNATIONAL LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
CHARLES PEREZ AGENT PROVOCATEUR LIMITED Director 2017-03-03 CURRENT 2017-02-27 Active
CHARLES PEREZ AGENT PROVOCATEUR IP LIMITED Director 2017-03-03 CURRENT 2017-02-27 Active
CHARLES PEREZ CAPE HEIGHTS CLOTHING LTD Director 2016-09-23 CURRENT 2004-08-11 Active - Proposal to Strike off
CHARLES PEREZ FOURWORKS PRESENT LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active - Proposal to Strike off
CHARLES PEREZ CHAPE INVESTMENTS LIMITED Director 2011-06-28 CURRENT 2011-06-28 Liquidation
CHARLES PEREZ FOUR (HOLDINGS) LIMITED Director 2001-06-05 CURRENT 2001-05-30 Active
CHARLES PEREZ FOUR MARKETING LIMITED Director 1997-01-03 CURRENT 1996-12-11 Active

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
2024-05-07SECOND GAZETTE not voluntary dissolution
2024-02-20FIRST GAZETTE notice for voluntary strike-off
2024-02-12Application to strike the company off the register
2023-09-15CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-01-24FULL ACCOUNTS MADE UP TO 24/04/22
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-08-25APPOINTMENT TERMINATED, DIRECTOR CHARLES PEREZ
2022-08-25Termination of appointment of Charles Perez on 2022-08-12
2022-08-25TM02Termination of appointment of Charles Perez on 2022-08-12
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PEREZ
2022-05-04AP01DIRECTOR APPOINTED CYRIL ANSAH WILLIAMS
2022-04-28FULL ACCOUNTS MADE UP TO 25/04/21
2022-04-28AAFULL ACCOUNTS MADE UP TO 25/04/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-05-12AAFULL ACCOUNTS MADE UP TO 26/04/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-01-22AA01Current accounting period extended from 31/12/19 TO 30/04/20
2019-09-27MR05
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-08-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2017-09-26PSC09Withdrawal of a person with significant control statement on 2017-09-26
2017-09-26PSC02Notification of Four (Holdings) Limited as a person with significant control on 2016-04-06
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-05-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES BANKS / 07/03/2016
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PEREZ / 07/03/2016
2016-03-14CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES PEREZ on 2016-03-07
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0115/09/15 ANNUAL RETURN FULL LIST
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 040729280005
2015-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-19AR0115/09/14 ANNUAL RETURN FULL LIST
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/14 FROM 73/75 Mortimer Street London W1W 7SQ
2013-10-03AR0115/09/13 ANNUAL RETURN FULL LIST
2013-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-08AR0115/09/12 ANNUAL RETURN FULL LIST
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-26AR0115/09/11 FULL LIST
2010-10-05AR0115/09/10 FULL LIST
2010-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN BANKS / 14/04/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN BANKS / 14/04/2010
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-21AR0115/09/09 FULL LIST
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / BEN BANKS / 09/04/2009
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-07363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM C/O WESTON KAY 73-75 MORTIMER STREET LONDON W1W 7SQ
2007-10-09363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-09-18288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-02363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-03363aRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-14395PARTICULARS OF MORTGAGE/CHARGE
2004-10-08363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-25287REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 3 MANCHESTER SQUARE LONDON W1U 3PB
2004-01-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-10395PARTICULARS OF MORTGAGE/CHARGE
2003-11-12288bDIRECTOR RESIGNED
2003-11-12363aRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-10-18288cDIRECTOR'S PARTICULARS CHANGED
2003-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-18395PARTICULARS OF MORTGAGE/CHARGE
2002-10-07363aRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-28363aRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-07-06225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2001-06-28288bSECRETARY RESIGNED
2001-06-13288aNEW DIRECTOR APPOINTED
2001-06-13288aNEW DIRECTOR APPOINTED
2001-06-13288aNEW SECRETARY APPOINTED
2000-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to FOURWORKS 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 FOURWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-08 Outstanding SDI FOUR LIMITED
DEBENTURE 2006-01-06 Satisfied FOUR MARKETING LIMITED
GUARANTEE & DEBENTURE 2005-01-14 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-01-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-06-17 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2021-04-25

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 FOURWORKS LIMITED

Intangible Assets
Patents
We have not found any records of FOURWORKS LIMITED registering or being granted any patents
Domain Names

FOURWORKS LIMITED owns 1 domain names.

cpcompany.co.uk  

Trademarks
We have not found any records of FOURWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOURWORKS 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 (47710 - Retail sale of clothing in specialised stores) as FOURWORKS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FOURWORKS 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 FOURWORKS 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 FOURWORKS 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.