Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

4TH UTILITY HOLDINGS LIMITED

C/O COOPER PARRY ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, LANCASHIRE, M1 6HT,
Company Registration Number
11010880
Private Limited Company
Active

Company Overview

About 4th Utility Holdings Ltd
4TH UTILITY HOLDINGS LIMITED was founded on 2017-10-12 and has its registered office in Manchester. The organisation's status is listed as "Active". 4th Utility Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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
4TH UTILITY HOLDINGS LIMITED
 
Legal Registered Office
C/O COOPER PARRY ST JAMES BUILDING
79 OXFORD STREET
MANCHESTER
LANCASHIRE
M1 6HT
 
Previous Names
LIBERATIS LIMITED17/01/2022
Filing Information
Company Number 11010880
Company ID Number 11010880
Date formed 2017-10-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 
Return next due 09/11/2018
Type of accounts FULL
Last Datalog update: 2024-12-05 08:44:49
Primary Source:Companies House
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 4TH UTILITY HOLDINGS LIMITED
The following companies were found which have the same name as 4TH UTILITY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
4TH UTILITY HOLDINGS TOPCO LIMITED C/O COOPER PARRY ST JAMES BUILDING 79 OXFORD STREET MANCHESTER, LANCASHIRE M1 6HT Active Company formed on the 2023-03-21

Company Officers of 4TH UTILITY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY STEPHEN HUGHES
Director 2017-10-12
ANDREW VAUGHAN TIMBRELL
Director 2017-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW VAUGHAN TIMBRELL MAPLE (432) LIMITED Director 2018-05-02 CURRENT 2018-04-17 Active
ANDREW VAUGHAN TIMBRELL DBA HOMES (MORVILLE) LIMITED Director 2016-09-09 CURRENT 2015-01-22 Active
ANDREW VAUGHAN TIMBRELL DBA HOMES (CODSALL WOOD) LIMITED Director 2014-10-14 CURRENT 2013-09-26 Liquidation
ANDREW VAUGHAN TIMBRELL DBA HOMES LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
ANDREW VAUGHAN TIMBRELL DBA INVESTMENTS LIMITED Director 2010-10-17 CURRENT 2009-12-09 Active
ANDREW VAUGHAN TIMBRELL DBA ESTATES LIMITED Director 2010-10-17 CURRENT 2009-06-03 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
2024-11-07REGISTERED OFFICE CHANGED ON 07/11/24 FROM C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Lancashire M1 6HT United Kingdom
2024-10-28CONFIRMATION STATEMENT MADE ON 11/10/24, WITH UPDATES
2024-10-17FULL ACCOUNTS MADE UP TO 31/03/24
2024-10-10Change of details for 4Th Utility Holdings Topco Limited as a person with significant control on 2023-03-29
2024-02-1429/01/24 STATEMENT OF CAPITAL GBP 45517692.59
2024-02-01DIRECTOR APPOINTED STEPHEN ROBERT WILSON
2024-02-01APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE BEAMISH
2024-01-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110108800002
2024-01-29REGISTRATION OF A CHARGE / CHARGE CODE 110108800003
2023-10-12CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-10-05Change of details for 4Th Utility Holdings Topco Limited as a person with significant control on 2023-03-29
2023-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-19Resolutions passed:<ul><li>Resolution on securities<li>Resolution Sub division 30/03/2023<li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-06-19Memorandum articles filed
2023-05-19Change of share class name or designation
2023-05-19Sub-division of shares on 2023-03-30
2023-05-18Particulars of variation of rights attached to shares
2023-04-2028/03/23 STATEMENT OF CAPITAL GBP 43498626.59
2023-04-2030/03/23 STATEMENT OF CAPITAL GBP 43517692.59
2023-04-17Resolutions passed:<ul><li>Resolution Raify the conduct director 28/03/2023</ul>
2023-04-17Resolutions passed:<ul><li>Resolution Raify the conduct director 28/03/2023<li>Resolution passed removal of pre-emption</ul>
2023-04-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-04-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-04-17Memorandum articles filed
2023-04-14APPOINTMENT TERMINATED, DIRECTOR MARISSA ANN DARDI
2023-04-14DIRECTOR APPOINTED MS HELEN MARY MURPHY
2023-04-12APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEPHEN HUGHES
2023-04-04REGISTRATION OF A CHARGE / CHARGE CODE 110108800002
2023-04-03Notification of 4Th Utility Holdings Topco Limited as a person with significant control on 2023-03-29
2023-04-03Notification of 4Th Utility Holdings Topco Limited as a person with significant control on 2023-03-29
2023-04-03CESSATION OF LIBERATIS INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03CESSATION OF LIBERATIS INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-03-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-03-23Second filing of capital allotment of shares GBP36,289,671.59
2023-03-23Second filing of capital allotment of shares GBP36,289,671.59
2023-03-2220/03/23 STATEMENT OF CAPITAL GBP 39089671.59
2023-02-2222/02/23 STATEMENT OF CAPITAL GBP 36289663.3
2023-01-1714/12/22 STATEMENT OF CAPITAL GBP 34789663.3
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-2709/09/22 STATEMENT OF CAPITAL GBP 30019663.3
2022-05-0326/04/22 STATEMENT OF CAPITAL GBP 24019663.3
2022-02-18SH0131/01/22 STATEMENT OF CAPITAL GBP 20019663.3
2022-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110108800001
2022-01-17Company name changed liberatis LIMITED\certificate issued on 17/01/22
2022-01-17CERTNMCompany name changed liberatis LIMITED\certificate issued on 17/01/22
2021-12-16APPOINTMENT TERMINATED, DIRECTOR TOM GOOSSENS
2021-12-16DIRECTOR APPOINTED MRS MARISSA ANN DARDI
2021-12-16AP01DIRECTOR APPOINTED MRS MARISSA ANN DARDI
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR TOM GOOSSENS
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-30AP01DIRECTOR APPOINTED STUART LEES
2021-07-23SH0123/06/21 STATEMENT OF CAPITAL GBP 20019653.82
2021-03-03AP01DIRECTOR APPOINTED JAN DAVIDS
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR AMIT JOSHI
2021-02-23SH0123/02/21 STATEMENT OF CAPITAL GBP 12171956.82
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22RP04CS01
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom
2020-10-19SH0113/10/20 STATEMENT OF CAPITAL GBP 4486053.82
2020-10-12RP04SH01Second filing of capital allotment of shares GBP4,486,053.82
2020-10-06PSC05Change of details for Dif Cif 2 Uk Limited as a person with significant control on 2020-09-11
2020-09-11SH02Sub-division of shares on 2020-08-18
2020-09-11MEM/ARTSARTICLES OF ASSOCIATION
2020-09-11RES13Resolutions passed:
  • Subdivision 18/08/2020
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2020-09-11SH08Change of share class name or designation
2020-09-09SH0118/08/20 STATEMENT OF CAPITAL GBP 47582.86
2020-09-01AP01DIRECTOR APPOINTED MR NEIL PHILIP MARVELL
2020-09-01PSC07CESSATION OF ANDREW VAUGHAN TIMBRELL AS A PERSON OF SIGNIFICANT CONTROL
2020-09-01PSC02Notification of Dif Cif 2 Uk Limited as a person with significant control on 2020-08-18
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VAUGHAN TIMBRELL
2020-08-04RP04CS01
2020-01-23AP01DIRECTOR APPOINTED MISS NICOLA JAYNE BEAMISH
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-24SH0108/10/19 STATEMENT OF CAPITAL GBP 1188.71
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2019-07-11AA01Current accounting period shortened from 31/10/18 TO 31/03/18
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 110108800001
2018-12-05PSC04Change of details for Mr Anthony Stephen Hughes as a person with significant control on 2017-10-12
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-12-05SH0111/06/18 STATEMENT OF CAPITAL GBP 1099
2018-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW VAUGHAN TIMBRELL
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-12NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to 4TH UTILITY HOLDINGS 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 4TH UTILITY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of 4TH UTILITY HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-03-31

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 4TH UTILITY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of 4TH UTILITY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4TH UTILITY HOLDINGS LIMITED
Trademarks
We have not found any records of 4TH UTILITY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4TH UTILITY HOLDINGS 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 (61900 - Other telecommunications activities) as 4TH UTILITY HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 4TH UTILITY HOLDINGS 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 4TH UTILITY HOLDINGS 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 4TH UTILITY HOLDINGS 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.