4m Investments Limited

DataGardener
4m investments limited
live
Micro

4m Investments Limited

03293588Private Limited With Share Capital

5 Stirling Court, Stirling Way, Borehamwood, WD62FX
Incorporated

17/12/1996

Company Age

29 years

Directors

3

Employees

2

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

4m Investments Limited (03293588) is a private limited with share capital incorporated on 17/12/1996 (29 years old) and registered in borehamwood, WD62FX. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

4m investments limited is a real estate company based out of devonshire house 582 honeypot lane, stanmore, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 17/12/1996
WD62FX
2 employees

Financial Overview

Total Assets

£3.42M

Liabilities

£1.89M

Net Assets

£1.53M

Cash

£96.4K

Key Metrics

2

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

11

Registered

2

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:18-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:03-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:21-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:15-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:13-08-2010
Termination Secretary Company With Name
Category:Officers
Date:13-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-08-2010
Termination Director Company With Name
Category:Officers
Date:21-07-2010
Termination Director Company
Category:Officers
Date:17-06-2010
Termination Director Company With Name
Category:Officers
Date:16-06-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2010
Legacy
Category:Mortgage
Date:01-04-2010
Termination Secretary Company With Name
Category:Officers
Date:25-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-10-2009
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-10-2009
Legacy
Category:Officers
Date:25-08-2009
Gazette Notice Compulsary
Category:Gazette
Date:25-08-2009
Legacy
Category:Officers
Date:18-06-2009
Legacy
Category:Officers
Date:18-06-2009
Legacy
Category:Officers
Date:19-03-2009
Legacy
Category:Officers
Date:19-03-2009
Legacy
Category:Annual Return
Date:18-02-2009
Legacy
Category:Officers
Date:16-12-2008
Legacy
Category:Accounts
Date:18-08-2008
Accounts With Accounts Type Small
Category:Accounts
Date:15-05-2008
Legacy
Category:Mortgage
Date:14-01-2008
Legacy
Category:Annual Return
Date:17-12-2007
Legacy
Category:Annual Return
Date:23-02-2007
Legacy
Category:Mortgage
Date:20-06-2006
Legacy
Category:Address
Date:19-06-2006
Legacy
Category:Officers
Date:19-06-2006
Legacy
Category:Officers
Date:19-06-2006
Legacy
Category:Officers
Date:19-06-2006
Legacy
Category:Officers
Date:19-06-2006

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date30/12/2025
Latest Accounts31/03/2025

Trading Addresses

5 Stirling Court Yard, Stirling Way, Borehamwood, WD62FXRegistered

Contact

5 Stirling Court, Stirling Way, Borehamwood, WD62FX