About

Registered Number: 05162469
Date of Incorporation: 24/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: The North Barn Surrey Hills Business Park, Damphurst Lane, Wotton, Surrey, RH5 6QT

 

Established in 2004, 4titude Ltd has its registered office in Wotton, Surrey, it's status at Companies House is "Active". The business has 5 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSEPH, Jason 05 October 2017 - 1
ROBERTSON, Lindon G 05 October 2017 - 1
BAILEY, Kay Jill 01 July 2004 10 February 2005 1
COLLINS, Peter Anthony 10 February 2005 05 October 2017 1
LERNBECHER, Thomas 01 July 2005 05 October 2017 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 25 February 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 24 April 2018
PSC07 - N/A 24 April 2018
PSC07 - N/A 24 April 2018
PSC02 - N/A 24 April 2018
PSC01 - N/A 24 October 2017
PSC01 - N/A 24 October 2017
AA01 - Change of accounting reference date 23 October 2017
CH01 - Change of particulars for director 13 October 2017
CH01 - Change of particulars for director 12 October 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
TM02 - Termination of appointment of secretary 12 October 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 10 March 2017
AR01 - Annual Return 08 July 2016
CH01 - Change of particulars for director 08 July 2016
CH03 - Change of particulars for secretary 28 June 2016
CH01 - Change of particulars for director 28 June 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 01 September 2014
AD01 - Change of registered office address 25 June 2014
AD01 - Change of registered office address 25 June 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 16 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 11 April 2011
MG01 - Particulars of a mortgage or charge 22 March 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 12 February 2010
SH01 - Return of Allotment of shares 08 February 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 24 April 2009
363s - Annual Return 17 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2008
AA - Annual Accounts 02 June 2008
395 - Particulars of a mortgage or charge 13 February 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 17 July 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 03 August 2006
363s - Annual Return 20 January 2006
288b - Notice of resignation of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
CERTNM - Change of name certificate 31 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
RESOLUTIONS - N/A 10 January 2005
AA - Annual Accounts 10 January 2005
225 - Change of Accounting Reference Date 07 January 2005
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
NEWINC - New incorporation documents 24 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2011 Outstanding

N/A

Debenture 07 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.