Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Four Square Design Limited
Four Square Design Limited is a dissolved company incorporated on 19 March 1991 with the registered office located in Farnborough, Hampshire. Four Square Design Limited was registered 34 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 March 2017
(8 years ago)
Was
26 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02593082
Private limited company
Age
34 years
Incorporated
19 March 1991
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Four Square Design Limited
Contact
Address
30 Camp Road
Farnborough
Hampshire
GU14 6EW
Same address for the past
9 years
Companies in GU14 6EW
Telephone
Unreported
Email
Unreported
Website
Mw-architects.co.uk
See All Contacts
People
Officers
7
Shareholders
6
Controllers (PSC)
-
Denise Christina Josephine Mathewson
Director • Secretary • Lives in UK • Born in Dec 1952 • Company Secretary
Susannah Jane Waters
Director • Teacher • Lives in UK • Born in Jan 1966
Andrew Jonathan Bland Klemz
Director • Lives in England • Born in Aug 1959
Howard John Edward Waters
Director • Architect • Lives in England • Born in May 1964
Mr Philip William Bellew
Director • Architect • British • Lives in UK • Born in May 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mathewson Waters Architects LLP
Denise Christina Josephine Mathewson, Andrew Jonathan Bland Klemz, and 3 more are mutual people.
Active
Vectis Properties Ltd
Howard John Edward Waters and Susannah Jane Waters are mutual people.
Active
Wiltshire Historic Buildings Trust Limited (The)
Howard John Edward Waters is a mutual person.
Active
Wells Lane (Whitchurch) Management Company Limited
Andrew Jonathan Bland Klemz is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2015)
Period Ended
31 Mar 2015
For period
31 Oct
⟶
31 Mar 2015
Traded for
17 months
Cash in Bank
£93.56K
Increased by £50.9K (+119%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£240.17K
Increased by £13.41K (+6%)
Total Liabilities
-£186.86K
Decreased by £2.61K (-1%)
Net Assets
£53.32K
Increased by £16.02K (+43%)
Debt Ratio (%)
78%
Decreased by 5.75% (-7%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 14 Mar 2017
Voluntary Strike-Off Suspended
8 Years Ago on 9 Feb 2017
Voluntary Gazette Notice
8 Years Ago on 27 Dec 2016
Application To Strike Off
8 Years Ago on 17 Dec 2016
Inspection Address Changed
9 Years Ago on 10 Feb 2016
Confirmation Submitted
9 Years Ago on 10 Feb 2016
Small Accounts Submitted
9 Years Ago on 26 Nov 2015
Accounting Period Extended
10 Years Ago on 11 Mar 2015
Mr Andrew Jonathan Bland Klemz Details Changed
10 Years Ago on 31 Jan 2015
Mr Philip William Bellen Details Changed
10 Years Ago on 31 Jan 2015
Get Alerts
Get Credit Report
Discover Four Square Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 14 Mar 2017
Voluntary strike-off action has been suspended
Submitted on 9 Feb 2017
First Gazette notice for voluntary strike-off
Submitted on 27 Dec 2016
Application to strike the company off the register
Submitted on 17 Dec 2016
Annual return made up to 31 January 2016 with full list of shareholders
Submitted on 10 Feb 2016
Register inspection address has been changed to The Old Surgery Crowle Road Lambourn Hungerford Berkshire RG17 8NR
Submitted on 10 Feb 2016
Total exemption small company accounts made up to 31 March 2015
Submitted on 26 Nov 2015
Annual return made up to 31 January 2015 with full list of shareholders
Submitted on 11 Mar 2015
Current accounting period extended from 31 October 2014 to 31 March 2015
Submitted on 11 Mar 2015
Director's details changed for Mr Philip William Bellen on 31 January 2015
Submitted on 11 Mar 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs