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

WARP 4 GENERAL PARTNER LIMITED

Kent House, 14 - 17 Market Place, London, W1W 8AJ,
Company Registration Number
04398621
Private Limited Company
Active

Company Overview

About Warp 4 General Partner Ltd
WARP 4 GENERAL PARTNER LIMITED was founded on 2002-03-19 and has its registered office in London. The organisation's status is listed as "Active". Warp 4 General Partner Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WARP 4 GENERAL PARTNER LIMITED
 
Legal Registered Office
Kent House
14 - 17 Market Place
London
W1W 8AJ
Other companies in W1W
 
Filing Information
Company Number 04398621
Company ID Number 04398621
Date formed 2002-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-08
Return next due 2025-06-22
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB798381760  
Last Datalog update: 2024-06-11 19:42:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARP 4 GENERAL PARTNER 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 WARP 4 GENERAL PARTNER LIMITED
The following companies were found which have the same name as WARP 4 GENERAL PARTNER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WARP 4 GENERAL PARTNER NOMINEES LIMITED Kent House 14-17 Market Place London W1W 8AJ Active Company formed on the 2002-03-22

Company Officers of WARP 4 GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
CLARE SHERIDAN
Company Secretary 2007-07-27
NIGEL JOHN HOWARD FRANKLIN
Director 2002-07-02
DAVID HOYLE
Director 2007-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS OWEN SHEPHERD
Director 2011-12-01 2012-11-20
DAVID STEPHEN SKINNER
Director 2011-12-01 2012-11-20
NEIL JOHNSTON GARDINER
Director 2006-04-01 2011-12-01
CHRISTOPHER JAMES WENTWORTH LAXTON
Director 2002-07-18 2011-12-01
CHRISTOPHER LASKEY FIDLER
Company Secretary 2003-03-11 2007-07-27
JOHN DALTON EARLY
Director 2002-07-02 2007-07-27
PHILIP JOHN CLARK
Director 2002-07-18 2006-04-01
SUSAN TABERNER
Company Secretary 2002-07-02 2003-06-20
A B & C SECRETARIAL LIMITED
Nominated Secretary 2002-03-19 2002-07-02
INHOCO FORMATIONS LIMITED
Nominated Director 2002-03-19 2002-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE SHERIDAN EPL CONTRACTOR (PLOT F EAST) LIMITED Company Secretary 2009-01-09 CURRENT 2002-12-18 Active
CLARE SHERIDAN EPL CONTRACTOR (PLOT F WEST) LIMITED Company Secretary 2009-01-09 CURRENT 2002-12-18 Active
CLARE SHERIDAN EPL DEVELOPER (PLOT F EAST) LIMITED Company Secretary 2009-01-09 CURRENT 2002-12-11 Active
CLARE SHERIDAN EPL DEVELOPER (PLOT B WEST) LIMITED Company Secretary 2009-01-09 CURRENT 2002-12-11 Active
CLARE SHERIDAN EPL DEVELOPER (PLOT F WEST) LIMITED Company Secretary 2009-01-09 CURRENT 2002-12-11 Active
CLARE SHERIDAN EPL CONTRACTOR (PLOT B WEST) LIMITED Company Secretary 2009-01-09 CURRENT 2002-12-12 Active
CLARE SHERIDAN EUROCENTRAL PARTNERSHIP LIMITED Company Secretary 2009-01-09 CURRENT 1999-11-22 Active
CLARE SHERIDAN LEWISHAM GATEWAY DEVELOPMENTS LIMITED Company Secretary 2008-07-23 CURRENT 2005-03-22 Active
CLARE SHERIDAN LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED Company Secretary 2008-07-23 CURRENT 2005-03-23 Active
CLARE SHERIDAN BAMBER BRIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2008-05-22 CURRENT 1998-06-25 Active
CLARE SHERIDAN CHATHAM PLACE (BUILDING 1) LIMITED Company Secretary 2008-02-20 CURRENT 2007-01-12 Active
CLARE SHERIDAN NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED Company Secretary 2008-01-25 CURRENT 2006-11-21 Active
CLARE SHERIDAN BROMLEY PARK LIMITED Company Secretary 2007-08-23 CURRENT 2002-07-22 Active
CLARE SHERIDAN BROMLEY PARK (HOLDINGS) LIMITED Company Secretary 2007-08-23 CURRENT 2002-07-22 Active
CLARE SHERIDAN MUTANDERIS (94) LIMITED Company Secretary 2007-07-27 CURRENT 1990-07-13 Dissolved 2014-01-16
CLARE SHERIDAN RAIL LINK SCOTLAND LIMITED Company Secretary 2007-07-27 CURRENT 1991-07-22 Dissolved 2014-01-16
CLARE SHERIDAN MUSE DEVELOPMENTS (DURHAM) LIMITED Company Secretary 2007-07-27 CURRENT 2004-12-06 Dissolved 2014-01-16
CLARE SHERIDAN MUSE PLACES LIMITED Company Secretary 2007-07-27 CURRENT 1992-05-20 Active
CLARE SHERIDAN WARP 4 GENERAL PARTNER NOMINEES LIMITED Company Secretary 2007-07-27 CURRENT 2002-03-22 Active
CLARE SHERIDAN MUSE (WARP 4) PARTNER LIMITED Company Secretary 2007-07-27 CURRENT 1999-02-12 Active
CLARE SHERIDAN MUSE DEVELOPMENTS (NORTHWICH) LIMITED Company Secretary 2007-07-27 CURRENT 2000-07-28 Active
CLARE SHERIDAN ASHTON LEISURE PARK LIMITED Company Secretary 2007-07-27 CURRENT 2002-06-13 Active
CLARE SHERIDAN ALEXANDRIA BUSINESS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-27 CURRENT 2002-08-29 Active
CLARE SHERIDAN INTERCITY DEVELOPMENTS LIMITED Company Secretary 2007-07-27 CURRENT 1985-06-03 Active
CLARE SHERIDAN MUSE PROPERTIES LIMITED Company Secretary 2007-07-27 CURRENT 1982-05-27 Active
CLARE SHERIDAN MUSE (ECF) PARTNER LIMITED Company Secretary 2007-07-27 CURRENT 1999-01-20 Active
CLARE SHERIDAN ASHTON MOSS DEVELOPMENTS LIMITED Company Secretary 2007-07-27 CURRENT 2002-06-13 Active
CLARE SHERIDAN LOVELL PARTNERSHIPS LIMITED Company Secretary 2005-11-07 CURRENT 1989-05-22 Active
CLARE SHERIDAN THE COMPENDIUM GROUP LIMITED Company Secretary 2005-03-14 CURRENT 2004-08-18 Active
CLARE SHERIDAN WHEATLEY CONSTRUCTION LIMITED Company Secretary 2005-03-10 CURRENT 1959-07-10 Active
CLARE SHERIDAN MAGNOR PLANT HIRE LIMITED Company Secretary 2005-02-04 CURRENT 1967-05-08 Active
CLARE SHERIDAN COMPENDIUM HOUSING LIMITED Company Secretary 2005-01-26 CURRENT 2004-12-06 Liquidation
CLARE SHERIDAN COMPENDIUM REGENERATION LIMITED Company Secretary 2005-01-26 CURRENT 2004-12-06 Active
CLARE SHERIDAN HINKINS & FREWIN LIMITED Company Secretary 2004-12-31 CURRENT 1926-12-15 Active
CLARE SHERIDAN BACKBONE FURNITURE LIMITED Company Secretary 2004-12-30 CURRENT 2002-08-09 Liquidation
CLARE SHERIDAN MORGAN UTILITIES GROUP LIMITED Company Secretary 2004-11-23 CURRENT 1995-05-24 Active
CLARE SHERIDAN SNAPE ROBERTS LIMITED Company Secretary 2004-10-22 CURRENT 1992-03-30 Liquidation
CLARE SHERIDAN MORGAN SINDALL INVESTMENTS (LANCASHIRE FIRE STATIONS) LIMITED Company Secretary 2004-06-23 CURRENT 2002-03-22 Dissolved 2016-08-09
CLARE SHERIDAN BARNES & ELLIOTT LIMITED Company Secretary 2003-07-01 CURRENT 1935-06-22 Active
CLARE SHERIDAN SINDALL LIMITED Company Secretary 2003-07-01 CURRENT 1963-11-04 Liquidation
CLARE SHERIDAN MORGAN UTILITIES LIMITED Company Secretary 2003-07-01 CURRENT 1981-01-27 Active
CLARE SHERIDAN STANSELL LIMITED Company Secretary 2002-04-02 CURRENT 1946-10-22 Liquidation
CLARE SHERIDAN MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD Company Secretary 2001-10-30 CURRENT 2001-08-20 Active
CLARE SHERIDAN MS (MEST) LIMITED Company Secretary 2000-12-28 CURRENT 1985-04-15 Active
CLARE SHERIDAN THE SNAPE GROUP LIMITED Company Secretary 2000-12-14 CURRENT 1926-08-31 Active
CLARE SHERIDAN T.J.BRAYBON & SON LIMITED Company Secretary 2000-12-13 CURRENT 1932-10-17 Active
CLARE SHERIDAN SNAPE DESIGN & BUILD LIMITED Company Secretary 2000-12-13 CURRENT 1986-05-13 Active
CLARE SHERIDAN SMHA LIMITED Company Secretary 2000-12-12 CURRENT 1990-09-25 Liquidation
CLARE SHERIDAN SINDALL EASTERN LIMITED Company Secretary 2000-12-12 CURRENT 1935-12-20 Active
CLARE SHERIDAN ELEC-TRACK INSTALLATIONS LIMITED Company Secretary 2000-12-11 CURRENT 1991-04-22 Liquidation
CLARE SHERIDAN MORGAN SINDALL INVESTMENTS LIMITED Company Secretary 2000-12-11 CURRENT 1990-10-01 Active
CLARE SHERIDAN MORGAN LOVELL LONDON LIMITED Company Secretary 2000-12-07 CURRENT 1986-03-06 Active
CLARE SHERIDAN LOVELL PARTNERSHIPS (NORTHERN) LIMITED Company Secretary 2000-12-06 CURRENT 1984-01-27 Active
CLARE SHERIDAN BLUEBELL PRINTING LIMITED Company Secretary 2000-12-06 CURRENT 1961-10-25 Active
CLARE SHERIDAN LOVELL PARTNERSHIPS (SOUTHERN) LIMITED Company Secretary 2000-12-06 CURRENT 1985-12-31 Active
NIGEL JOHN HOWARD FRANKLIN MUSE ABERDEEN LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
NIGEL JOHN HOWARD FRANKLIN IW NOMINEE LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active
NIGEL JOHN HOWARD FRANKLIN WATERSIDE PLACES (NOMINEE ONE) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
NIGEL JOHN HOWARD FRANKLIN WATERSIDE PLACES (NOMINEE TWO) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
NIGEL JOHN HOWARD FRANKLIN EPL CONTRACTOR (PLOT F EAST) LIMITED Director 2007-08-16 CURRENT 2002-12-18 Active
NIGEL JOHN HOWARD FRANKLIN EPL CONTRACTOR (PLOT F WEST) LIMITED Director 2007-08-16 CURRENT 2002-12-18 Active
NIGEL JOHN HOWARD FRANKLIN EPL DEVELOPER (PLOT F EAST) LIMITED Director 2007-08-16 CURRENT 2002-12-11 Active
NIGEL JOHN HOWARD FRANKLIN EPL DEVELOPER (PLOT B WEST) LIMITED Director 2007-08-16 CURRENT 2002-12-11 Active
NIGEL JOHN HOWARD FRANKLIN EPL DEVELOPER (PLOT F WEST) LIMITED Director 2007-08-16 CURRENT 2002-12-11 Active
NIGEL JOHN HOWARD FRANKLIN EPL CONTRACTOR (PLOT B WEST) LIMITED Director 2007-08-16 CURRENT 2002-12-12 Active
NIGEL JOHN HOWARD FRANKLIN CHATHAM PLACE (BUILDING 1) LIMITED Director 2007-01-12 CURRENT 2007-01-12 Active
NIGEL JOHN HOWARD FRANKLIN WATERSIDE PLACES (GP NOMINEE) LIMITED Director 2006-04-13 CURRENT 2006-03-30 Active
NIGEL JOHN HOWARD FRANKLIN LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
NIGEL JOHN HOWARD FRANKLIN LEWISHAM GATEWAY DEVELOPMENTS LIMITED Director 2005-03-22 CURRENT 2005-03-22 Active
NIGEL JOHN HOWARD FRANKLIN EUROCENTRAL PARTNERSHIP LIMITED Director 2004-05-28 CURRENT 1999-11-22 Active
NIGEL JOHN HOWARD FRANKLIN BROMLEY PARK LIMITED Director 2002-08-23 CURRENT 2002-07-22 Active
NIGEL JOHN HOWARD FRANKLIN BROMLEY PARK (HOLDINGS) LIMITED Director 2002-08-23 CURRENT 2002-07-22 Active
NIGEL JOHN HOWARD FRANKLIN WATERSIDE PLACES (GENERAL PARTNER) LIMITED Director 2002-07-18 CURRENT 2002-01-29 Active
NIGEL JOHN HOWARD FRANKLIN WARP 4 GENERAL PARTNER NOMINEES LIMITED Director 2002-07-18 CURRENT 2002-03-22 Active
NIGEL JOHN HOWARD FRANKLIN MUSE PLACES LIMITED Director 1993-10-13 CURRENT 1992-05-20 Active
NIGEL JOHN HOWARD FRANKLIN MUSE PROPERTIES LIMITED Director 1991-06-08 CURRENT 1982-05-27 Active
DAVID HOYLE MUSE ABERDEEN LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
DAVID HOYLE CARPINO PLACE MANAGEMENT COMPANY LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
DAVID HOYLE BURGAGE SQUARE ESTATE MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2009-09-11 Active
DAVID HOYLE ECF (CANNING TOWN) LIMITED Director 2017-01-19 CURRENT 2013-10-02 Active
DAVID HOYLE ECF (GENERAL PARTNER) LIMITED Director 2017-01-19 CURRENT 2001-12-06 Active
DAVID HOYLE CARGO PLOT MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2007-11-20 Active
DAVID HOYLE MILLBAY ESTATE MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2007-12-06 Active
DAVID HOYLE CARGO COMMERCIAL PROPERTY LIMITED Director 2017-01-19 CURRENT 2007-12-10 Active
DAVID HOYLE RATHBONE MARKET MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2011-08-11 Active
DAVID HOYLE CARGO 2 PLOT MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2012-11-23 Active
DAVID HOYLE QUADRANT QUAY PLOT MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2014-03-11 Active
DAVID HOYLE THE ST PAULS (BUILDING 2 - INTERNAL PARTS) MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2005-11-18 Active
DAVID HOYLE THE ST PAULS ESTATE MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2005-11-20 Active
DAVID HOYLE THE ST PAULS (BUILDING 2) MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2005-11-18 Active
DAVID HOYLE MUSE (BRIXTON) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
DAVID HOYLE WATERSIDE PLACES (NOMINEE ONE) LIMITED Director 2013-01-10 CURRENT 2012-10-11 Active
DAVID HOYLE WATERSIDE PLACES (NOMINEE TWO) LIMITED Director 2013-01-10 CURRENT 2012-10-11 Active
DAVID HOYLE IW NOMINEE LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active
DAVID HOYLE WATERSIDE PLACES (GP NOMINEE) LIMITED Director 2012-11-20 CURRENT 2006-03-30 Active
DAVID HOYLE ST ANDREWS BRAE DEVELOPMENTS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
DAVID HOYLE EUROCENTRAL PARTNERSHIP LIMITED Director 2010-03-30 CURRENT 1999-11-22 Active
DAVID HOYLE ICIAN DEVELOPMENTS LIMITED Director 2010-03-19 CURRENT 1999-02-18 Active
DAVID HOYLE MUSE DEVELOPMENTS (NORTHWICH) LIMITED Director 2008-12-12 CURRENT 2000-07-28 Active
DAVID HOYLE BROMLEY PARK LIMITED Director 2008-12-12 CURRENT 2002-07-22 Active
DAVID HOYLE BROMLEY PARK (HOLDINGS) LIMITED Director 2008-12-12 CURRENT 2002-07-22 Active
DAVID HOYLE WATERSIDE PLACES (GENERAL PARTNER) LIMITED Director 2007-07-27 CURRENT 2002-01-29 Active
DAVID HOYLE WARP 4 GENERAL PARTNER NOMINEES LIMITED Director 2007-07-27 CURRENT 2002-03-22 Active
DAVID HOYLE NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED Director 2006-12-21 CURRENT 2006-11-21 Active
DAVID HOYLE MUTANDERIS (94) LIMITED Director 2006-09-15 CURRENT 1990-07-13 Dissolved 2014-01-16
DAVID HOYLE CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED Director 2006-05-19 CURRENT 2004-11-09 Active
DAVID HOYLE LINGLEY MERE BUSINESS PARK DEVELOPMENT PHASE 1 LIMITED Director 2005-05-18 CURRENT 2003-04-15 Dissolved 2014-02-18
DAVID HOYLE LINGLEY MERE BUSINESS PARK DEVELOPMENT COMPANY LIMITED Director 2005-05-18 CURRENT 2003-04-15 Active
DAVID HOYLE MUSE PLACES LIMITED Director 2005-05-18 CURRENT 1992-05-20 Active
DAVID HOYLE ASHTON LEISURE PARK LIMITED Director 2005-05-18 CURRENT 2002-06-13 Active
DAVID HOYLE INTERCITY DEVELOPMENTS LIMITED Director 2005-05-18 CURRENT 1985-06-03 Active
DAVID HOYLE MUSE PROPERTIES LIMITED Director 2005-05-18 CURRENT 1982-05-27 Active
DAVID HOYLE ASHTON MOSS DEVELOPMENTS LIMITED Director 2005-05-18 CURRENT 2002-06-13 Active
DAVID HOYLE LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
DAVID HOYLE LEWISHAM GATEWAY DEVELOPMENTS LIMITED Director 2005-03-22 CURRENT 2005-03-22 Active
DAVID HOYLE MUSE DEVELOPMENTS (DURHAM) LIMITED Director 2004-12-21 CURRENT 2004-12-06 Dissolved 2014-01-16
DAVID HOYLE HULME HIGH STREET LIMITED Director 2004-04-25 CURRENT 1996-01-31 Active
DAVID HOYLE HULME MANAGEMENT COMPANY LIMITED Director 1999-12-01 CURRENT 1996-07-19 Active
DAVID HOYLE RAIL LINK SCOTLAND LIMITED Director 1992-07-22 CURRENT 1991-07-22 Dissolved 2014-01-16
DAVID HOYLE RAIL LINK EUROPE LIMITED Director 1992-06-08 CURRENT 1990-11-07 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
2024-06-11CONFIRMATION STATEMENT MADE ON 08/06/24, WITH NO UPDATES
2023-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-13CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-02-17Change of details for Muse Developments Limited as a person with significant control on 2023-02-17
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-04-07AP01DIRECTOR APPOINTED MR ALASTAIR JAMES CUBBIN
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOYLE
2021-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-10-29CH01Director's details changed for Mr David Hoyle on 2019-10-28
2019-08-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-04-12AP01DIRECTOR APPOINTED MR MICHAEL JOHN AUGER
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN HOWARD FRANKLIN
2018-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2017-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-16AR0108/06/16 ANNUAL RETURN FULL LIST
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-03CH01Director's details changed for Mr Nigel John Howard Franklin on 2015-11-03
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-10AR0108/06/15 ANNUAL RETURN FULL LIST
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-12AR0108/06/14 ANNUAL RETURN FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-27AR0108/06/13 FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AUDAUDITOR'S RESIGNATION
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SKINNER
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS SHEPHERD
2012-06-27AR0108/06/12 FULL LIST
2011-12-06AP01DIRECTOR APPOINTED MARCUS OWEN SHEPHERD
2011-12-06AP01DIRECTOR APPOINTED MR DAVID STEPHEN SKINNER
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAXTON
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GARDINER
2011-10-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22AR0108/06/11 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-25AR0108/06/10 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WENTWORTH LAXTON / 01/10/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHNSTON GARDINER / 01/10/2009
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN HOWARD FRANKLIN / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOYLE / 01/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MS CLARE SHERIDAN / 01/10/2009
2009-06-11363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HOYLE / 09/07/2008
2008-06-18363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-11-05288aNEW DIRECTOR APPOINTED
2007-10-31288bSECRETARY RESIGNED
2007-10-31288bDIRECTOR RESIGNED
2007-10-31287REGISTERED OFFICE CHANGED ON 31/10/07 FROM: SANDIWAY HOUSE LITTLEDALES LANE HARTFORD NORTHWICH CHESHIRE CW8 2YA
2007-10-27288aNEW SECRETARY APPOINTED
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-20363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-30363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-05-17288bDIRECTOR RESIGNED
2006-05-17288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-11363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-05363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-04-06363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-11-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-06288bSECRETARY RESIGNED
2003-05-15363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-05-15288aNEW SECRETARY APPOINTED
2003-04-10288aNEW SECRETARY APPOINTED
2002-08-05287REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2002-08-0588(2)RAD 18/07/02--------- £ SI 500@1=500 £ IC 500/1000
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-29288bSECRETARY RESIGNED
2002-07-29225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-07-29288aNEW SECRETARY APPOINTED
2002-07-29288bDIRECTOR RESIGNED
2002-07-2988(2)RAD 18/07/02--------- £ SI 499@1=499 £ IC 1/500
2002-07-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-03CERTNMCOMPANY NAME CHANGED INHOCO 2623 LIMITED CERTIFICATE ISSUED ON 03/07/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WARP 4 GENERAL PARTNER 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 WARP 4 GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WARP 4 GENERAL PARTNER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of WARP 4 GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARP 4 GENERAL PARTNER LIMITED
Trademarks
We have not found any records of WARP 4 GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARP 4 GENERAL PARTNER 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 (74990 - Non-trading company) as WARP 4 GENERAL PARTNER LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WARP 4 GENERAL PARTNER 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 WARP 4 GENERAL PARTNER 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 WARP 4 GENERAL PARTNER 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.