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

4C SYSTEMS LIMITED

FROST GROUP LIMITED, Court House The Old Police Station South Street, Ashby De La Zouch, LE65 1BS,
Company Registration Number
04358692
Private Limited Company
Liquidation

Company Overview

About 4c Systems Ltd
4C SYSTEMS LIMITED was founded on 2002-01-23 and has its registered office in Ashby De La Zouch. The organisation's status is listed as "Liquidation". 4c Systems 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
4C SYSTEMS LIMITED
 
Legal Registered Office
FROST GROUP LIMITED
Court House The Old Police Station South Street
Ashby De La Zouch
LE65 1BS
Other companies in EC2A
 
Filing Information
Company Number 04358692
Company ID Number 04358692
Date formed 2002-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 2021-12-31
Latest return 2020-01-22
Return next due 2021-03-05
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB794532889  
Last Datalog update: 2023-02-06 15:52:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4C SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHTEKONE LTD   PAYEMAKER SOLUTIONS & ACCOUNTANCY SERVICES LIMITED   CHARLES ROGER EDWARDS LIMITED   CSB FINANCIAL LIMITED   EAGLE GLOBAL CONSULTANTS LTD   FELT 182 LIMITED   EVI ASSOCIATES LIMITED   WOODCOURT LIMITED   RIDINGS CONSULTANCY LTD   SGR SOLUTIONS LIMITED   SHIN-PAY 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 4C SYSTEMS LIMITED
The following companies were found which have the same name as 4C SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
4C SYSTEMS, LLC 1967 WEHRLE DRIVE Erie WILLIAMSVILLE NY 14221 Active Company formed on the 2015-10-30
4C Systems, Inc. 1142 Richard Street El Cerrito CA 94530 FTB Suspended Company formed on the 1986-10-23
4C Systems LLC 105 Edwards Village Boulevard Suite C-210 Edwards CO 81632 Good Standing Company formed on the 2022-12-14

Company Officers of 4C SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
LINDA MURIEL RUSSELL
Company Secretary 2002-04-08
PETER AUGUSTUS EDWARD CARR
Director 2002-04-26
CHRISTOPHER JAMES GORDON PASKINS
Director 2002-04-08
KEITH TERENCE PASKINS
Director 2002-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RALPH TURNER
Director 2002-04-08 2012-08-31
LINDA MURIEL RUSSELL
Director 2002-04-08 2009-04-10
TAHIR MAHMOOD
Director 2002-04-08 2003-05-19
JAMES BENJAMIN TATE
Director 2002-04-08 2003-05-06
MUNDAYS COMPANY SECRETARIES LIMITED
Company Secretary 2002-01-23 2002-04-08
LORNA CATHERINE PALMER
Director 2002-01-23 2002-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER AUGUSTUS EDWARD CARR KUPP LIMITED Director 2015-04-08 CURRENT 2013-03-13 In Administration/Administrative Receiver
PETER AUGUSTUS EDWARD CARR FAUCET INN LIMITED Director 2011-01-30 CURRENT 2009-02-19 In Administration/Administrative Receiver
PETER AUGUSTUS EDWARD CARR GOLDHAMMER LIMITED Director 1994-03-07 CURRENT 1992-03-02 Active
KEITH TERENCE PASKINS JAGPROPS LIMITED Director 2002-08-30 CURRENT 2002-08-30 Active
KEITH TERENCE PASKINS GOLDHAMMER LIMITED Director 1998-03-10 CURRENT 1992-03-02 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
2023-02-06Voluntary liquidation. Notice of members return of final meeting
2022-01-28Voluntary liquidation Statement of receipts and payments to 2021-12-09
2022-01-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-09
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM The Orchard High Street Taplow Maidenhead SL6 0EX England
2021-01-08LIQ01Voluntary liquidation declaration of solvency
2021-01-08LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-10
2021-01-08600Appointment of a voluntary liquidator
2020-07-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM Oppenheims Milley Lane Hare Hatch Reading RG10 9AA England
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-10-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/17 FROM C/O Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London EC2A 3EP
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 85000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-11-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 85000
2016-01-27AR0122/01/16 ANNUAL RETURN FULL LIST
2016-01-27CH01Director's details changed for Mr Christopher James Gordon Paskins on 2016-01-07
2015-10-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 85000
2015-01-26AR0122/01/15 ANNUAL RETURN FULL LIST
2014-11-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 85000
2014-02-05AR0122/01/14 ANNUAL RETURN FULL LIST
2013-10-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0122/01/13 ANNUAL RETURN FULL LIST
2012-11-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER
2012-03-06AR0122/01/12 ANNUAL RETURN FULL LIST
2011-11-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-23AR0122/01/11 ANNUAL RETURN FULL LIST
2010-11-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AR0122/01/10 ANNUAL RETURN FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RALPH TURNER / 30/11/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES GORDON PASKINS / 30/11/2009
2010-01-14AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/09 FROM C/O Oppenheim & Co 52 Great Eastern Street London EC2A 3EP
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR LINDA RUSSELL
2009-01-22363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-11-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-20363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-13363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-23363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-07363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-14288cDIRECTOR'S PARTICULARS CHANGED
2004-03-29363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-05123NC INC ALREADY ADJUSTED 06/05/03
2003-06-05RES04£ NC 10000/110000 06/05
2003-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-0588(2)RAD 06/05/03--------- £ SI 75000@1=75000 £ IC 10000/85000
2003-05-28288bDIRECTOR RESIGNED
2003-05-28288bDIRECTOR RESIGNED
2003-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-07363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-05-24288aNEW DIRECTOR APPOINTED
2002-05-07123£ NC 100/10000 26/04/02
2002-05-07RES04NC INC ALREADY ADJUSTED 26/04/02
2002-05-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-07287REGISTERED OFFICE CHANGED ON 07/05/02 FROM: CROWN HOUSE CHURCH ROAD CLAYGATE ESHER SURREY KT10 0LP
2002-05-07225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2002-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-0788(2)RAD 26/04/02--------- £ SI 9900@1=9900 £ IC 2/9902
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-15288aNEW DIRECTOR APPOINTED
2002-04-15288bDIRECTOR RESIGNED
2002-04-15288aNEW DIRECTOR APPOINTED
2002-04-15288bSECRETARY RESIGNED
2002-02-04CERTNMCOMPANY NAME CHANGED MUNDAYS (717) LIMITED CERTIFICATE ISSUED ON 04/02/02
2002-01-23NEWINCINCORPORATION 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to 4C SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-01-07
Appointmen2021-01-07
Notice of 2021-01-07
Fines / Sanctions
No fines or sanctions have been issued against 4C SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
4C SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2013-03-31 £ 22,877
Creditors Due Within One Year 2012-03-31 £ 25,436

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 4C SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 85,000
Called Up Share Capital 2012-03-31 £ 85,000
Cash Bank In Hand 2013-03-31 £ 94,002
Cash Bank In Hand 2012-03-31 £ 87,473
Current Assets 2013-03-31 £ 96,419
Current Assets 2012-03-31 £ 88,673
Debtors 2013-03-31 £ 2,417
Debtors 2012-03-31 £ 1,200
Fixed Assets 2013-03-31 £ 5,691
Fixed Assets 2012-03-31 £ 10,240
Shareholder Funds 2013-03-31 £ 79,233
Shareholder Funds 2012-03-31 £ 73,477
Tangible Fixed Assets 2013-03-31 £ 5,691
Tangible Fixed Assets 2012-03-31 £ 10,240

Debtors and other cash assets

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

4C SYSTEMS LIMITED owns 1 domain names.

4csystems.co.uk  

Trademarks
We have not found any records of 4C SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4C SYSTEMS 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 (62012 - Business and domestic software development) as 4C SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where 4C SYSTEMS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending party4C SYSTEMS LIMITEDEvent Date2021-01-07
 
Initiating party Event TypeAppointmen
Defending party4C SYSTEMS LIMITEDEvent Date2021-01-07
Company Number: 04358692 Name of Company: 4C SYSTEMS LIMITED Previous Name of Company: MUNDAYS (717) LIMITED Nature of Business: IT Software Consultancy and Supply Type of Liquidation: Members' Volunt…
 
Initiating party Event TypeNotice of
Defending party4C SYSTEMS LIMITEDEvent Date2021-01-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4C SYSTEMS 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 4C SYSTEMS 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.