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

4WAY SOLUTIONS LIMITED

4 Station Close, Potters Bar, HERTFORDSHIRE, EN6 1TL,
Company Registration Number
04278032
Private Limited Company
Active

Company Overview

About 4way Solutions Ltd
4WAY SOLUTIONS LIMITED was founded on 2001-08-29 and has its registered office in Potters Bar. The organisation's status is listed as "Active". 4way Solutions Limited is a Private Limited Company registered in 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
4WAY SOLUTIONS LIMITED
 
Legal Registered Office
4 Station Close
Potters Bar
HERTFORDSHIRE
EN6 1TL
Other companies in EN6
 
Filing Information
Company Number 04278032
Company ID Number 04278032
Date formed 2001-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-02-02
Return next due 2025-02-16
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB844125148  
Last Datalog update: 2024-06-12 15:38:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4WAY 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.

Company Officers of 4WAY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ARIADNE SYNESI
Company Secretary 2001-08-29
PANAYIOTIS CHAMBOU
Director 2003-10-01
DAVID JARVIS
Director 2003-10-01
HECTOR KANARIS
Director 2003-10-01
MICHAEL SYNESI
Director 2001-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD WAYNE
Nominated Secretary 2001-08-29 2001-08-29
YVONNE WAYNE
Nominated Director 2001-08-29 2001-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARIADNE SYNESI 4WAY SUPPORT SERVICES LTD Company Secretary 2004-09-16 CURRENT 2004-09-16 Active
PANAYIOTIS CHAMBOU 4WAY SUPPORT SERVICES LTD Director 2004-09-16 CURRENT 2004-09-16 Active
HECTOR KANARIS 4WAY SUPPORT SERVICES LTD Director 2004-09-16 CURRENT 2004-09-16 Active
MICHAEL SYNESI 4WAY SUPPORT SERVICES LTD Director 2004-09-16 CURRENT 2004-09-16 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
2024-06-1231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-02CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-06-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02Notification of 4Way Group Holdings Limited as a person with significant control on 2020-11-01
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2023-02-02CESSATION OF MICHAEL SYNESI AS A PERSON OF SIGNIFICANT CONTROL
2023-02-01Director's details changed for Mr David Jarvis on 2023-02-01
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-05-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-06-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-04-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-06-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-06-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042780320004
2018-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-06-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09CH01Director's details changed for David Jarvis on 2016-02-26
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24AR0123/08/15 ANNUAL RETURN FULL LIST
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/15 FROM 4Way House 21 Station Close Potters Bar Hertfordshire EN6 1TL
2015-05-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 042780320003
2014-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042780320002
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-11AR0123/08/14 FULL LIST
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTIS CHAMBOU / 01/11/2013
2014-09-11AR0123/08/14 FULL LIST
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTIS CHAMBOU / 01/11/2013
2014-04-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AA01Current accounting period extended from 31/08/13 TO 31/12/13
2013-08-23AR0123/08/13 ANNUAL RETURN FULL LIST
2013-04-12AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0123/08/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-07AR0123/08/11 ANNUAL RETURN FULL LIST
2010-12-05AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-17AR0123/08/10 ANNUAL RETURN FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SYNESI / 23/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HECTOR KANARIS / 23/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JARVIS / 23/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTIS CHAMBOU / 23/08/2010
2010-02-02AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-01-12AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 144-146 EAST BARNET ROAD BARNET HERTS EN4 8RD
2008-08-28363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-07363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-09-07288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-11363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 348A GREEN LANES PALMERS GREEN LONDON N13 5TL
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-08-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-31363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-07363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-03-15288cDIRECTOR'S PARTICULARS CHANGED
2004-02-23RES03EXEMPTION FROM APPOINTING AUDITORS
2004-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-02-10CERTNMCOMPANY NAME CHANGED MPH TRADING LIMITED CERTIFICATE ISSUED ON 10/02/04
2004-02-09287REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 38 THE FAIRWAY PALMERS GREEN LONDON N13 5NF
2003-12-08288aNEW DIRECTOR APPOINTED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-2188(2)RAD 02/10/03--------- £ SI 99@1=99 £ IC 1/100
2003-09-22363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-10-02363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2001-09-10288aNEW SECRETARY APPOINTED
2001-09-10288bSECRETARY RESIGNED
2001-09-10288aNEW DIRECTOR APPOINTED
2001-09-10287REGISTERED OFFICE CHANGED ON 10/09/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN
2001-09-10288bDIRECTOR RESIGNED
2001-08-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to 4WAY SOLUTIONS 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 4WAY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-12 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-10-22 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2005-10-07 Outstanding TYRONE PHILIP ATKINS,HARRY CHRISTIE,MICHAEL JOHN SEVANTE AND WOLANSKI & CO TRUSTEES LIMITED
Creditors
Creditors Due Within One Year 2013-12-31 £ 1,252,730
Creditors Due Within One Year 2012-08-31 £ 579,670
Creditors Due Within One Year 2011-09-01 £ 579,670

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
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 4WAY SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2013-12-31 £ 350,540
Cash Bank In Hand 2012-08-31 £ 78,109
Cash Bank In Hand 2011-09-01 £ 78,109
Current Assets 2013-12-31 £ 1,424,622
Current Assets 2012-08-31 £ 765,823
Current Assets 2011-09-01 £ 765,823
Debtors 2013-12-31 £ 1,074,082
Debtors 2012-08-31 £ 687,714
Debtors 2011-09-01 £ 687,714
Fixed Assets 2013-12-31 £ 6,941
Fixed Assets 2012-08-31 £ 3,866
Fixed Assets 2011-09-01 £ 3,866
Shareholder Funds 2013-12-31 £ 178,833
Shareholder Funds 2012-08-31 £ 190,019
Shareholder Funds 2011-09-01 £ 190,019
Tangible Fixed Assets 2013-12-31 £ 6,841
Tangible Fixed Assets 2012-08-31 £ 3,766
Tangible Fixed Assets 2011-09-01 £ 3,766

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 4WAY SOLUTIONS LIMITED registering or being granted any patents
Domain Names

4WAY SOLUTIONS LIMITED owns 13 domain names.

4wsl.co.uk   4wayit.co.uk   4wayitsolutions.co.uk   4waysolutions.co.uk   thepricklist.co.uk   thezetastudio.co.uk   istoreit.co.uk   itsmymove.co.uk   mp3playersonline.co.uk   mtgolf-leisure.co.uk   ohmselectrical.co.uk   kanaris.co.uk   pricklist.co.uk  

Trademarks
We have not found any records of 4WAY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 4WAY SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Torridge District Council 2016-2 GBP £515 Equipment Repairs And Mtce
Torridge District Council 2016-1 GBP £772 Tools And Other Equipment
Torridge District Council 2015-5 GBP £2,144 Tools And Other Equipment
Torridge District Council 2014-12 GBP £2,628 Tools And Other Equipment
Torridge District Council 2014-9 GBP £2,717 Computer Software
Torridge District Council 2014-7 GBP £1,885
Torridge District Council 2014-5 GBP £12,950
Torridge District Council 2013-7 GBP £1,624
Torridge District Council 2013-6 GBP £3,282
Wigan Council 2013-5 GBP £1,160 Supplies & Services
Wigan Council 2013-4 GBP £1,740 Supplies & Services
Broxbourne Council 2013-4 GBP £702
Wigan Council 2013-2 GBP £34,920 Supplies & Services
Wigan Council 2013-1 GBP £8,148 Supplies & Services
Wigan Council 2012-12 GBP £1,238 Supplies & Services
Torridge District Council 2012-12 GBP £3,298
Torridge District Council 2012-11 GBP £7,791
Wigan Council 2012-11 GBP £10,368 Supplies & Services
Vale of White Horse District Council 2012-11 GBP £147
Torridge District Council 2012-9 GBP £4,800
Wigan Council 2012-9 GBP £31,170 Supplies & Services
Wigan Council 2012-3 GBP £71,100 Supplies & Services
Wigan Council 2011-11 GBP £11,780 Supplies & Services
Torridge District Council 2011-8 GBP £852
Wigan Council 2011-7 GBP £24,800 Supplies & Services
Torridge District Council 2011-7 GBP £5,838
Torridge District Council 2011-3 GBP £9,227
Torridge District Council 2011-2 GBP £3,179
Torridge District Council 2010-11 GBP £1,700
Torridge District Council 2010-10 GBP £2,323 Misc Supplies And Services
Torridge District Council 2010-9 GBP £484 Office Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 4WAY SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by 4WAY SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-04-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4WAY SOLUTIONS 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 4WAY SOLUTIONS 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.