Angel Subsidiary Four Limited

DataGardener
dissolved

Angel Subsidiary Four Limited

04402407Private Limited With Share Capital

Level 4 Dashwood House, 69 Old Broad Street, London, EC2M1QS
Incorporated

25/03/2002

Company Age

24 years

Directors

3

Employees

SIC Code

99999

Risk

Company Overview

Registration, classification & business activity

Angel Subsidiary Four Limited (04402407) is a private limited with share capital incorporated on 25/03/2002 (24 years old) and registered in london, EC2M1QS. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Incorporated 25/03/2002
EC2M1QS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

12

Shareholders

Board of Directors

3

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:10-03-2026
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:14-01-2026
Gazette Notice Voluntary
Category:Gazette
Date:23-12-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:15-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-09-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-09-2025
Legacy
Category:Insolvency
Date:28-05-2025
Resolution
Category:Resolution
Date:28-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2021
Memorandum Articles
Category:Incorporation
Date:16-09-2020
Resolution
Category:Resolution
Date:31-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2020
Resolution
Category:Resolution
Date:11-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2019
Memorandum Articles
Category:Incorporation
Date:09-10-2019
Resolution
Category:Resolution
Date:24-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2018
Resolution
Category:Resolution
Date:13-03-2018
Change Of Name Notice
Category:Change Of Name
Date:13-03-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-09-2017
Legacy
Category:Accounts
Date:29-09-2017
Legacy
Category:Other
Date:29-09-2017
Legacy
Category:Other
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-10-2016
Legacy
Category:Accounts
Date:04-10-2016
Legacy
Category:Other
Date:04-10-2016
Legacy
Category:Other
Date:04-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-10-2015
Legacy
Category:Other
Date:12-10-2015
Legacy
Category:Accounts
Date:17-09-2015
Legacy
Category:Other
Date:17-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2015
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-12-2014
Legacy
Category:Accounts
Date:23-12-2014
Legacy
Category:Other
Date:23-12-2014
Legacy
Category:Other
Date:23-12-2014
Legacy
Category:Accounts
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-04-2014
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-09-2013
Legacy
Category:Other
Date:27-09-2013
Legacy
Category:Other
Date:16-07-2013
Legacy
Category:Other
Date:04-07-2013
Termination Director Company With Name
Category:Officers
Date:01-07-2013
Termination Director Company With Name
Category:Officers
Date:03-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-04-2012
Termination Director Company With Name
Category:Officers
Date:20-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-10-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2011
Termination Director Company With Name
Category:Officers
Date:19-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-04-2011
Termination Director Company With Name
Category:Officers
Date:06-04-2011
Termination Director Company With Name
Category:Officers
Date:06-04-2011
Termination Director Company With Name
Category:Officers
Date:06-04-2011
Resolution
Category:Resolution
Date:29-03-2011
Legacy
Category:Mortgage
Date:07-03-2011
Legacy
Category:Mortgage
Date:07-03-2011
Legacy
Category:Mortgage
Date:07-03-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date30/09/2025
Latest Accounts31/03/2025

Trading Addresses

Fives Court, Hillsbrough Barracks, Sheffield, South Yorkshire, S62GZ
Level 4 Dashwood House, 69 Old Broad Street, London, Ec2M 1Qs, EC2M1QSRegistered

Contact

Level 4 Dashwood House, 69 Old Broad Street, London, EC2M1QS