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
4D Solutions (Southampton) Limited
4D Solutions (Southampton) Limited is an active company incorporated on 29 March 2007 with the registered office located in Chesterfield, Derbyshire. 4D Solutions (Southampton) Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
06191017
Private limited company
Age
18 years
Incorporated
29 March 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2406 days
Dated
29 March 2018
(7 years ago)
Next confirmation dated
29 March 2019
Was due on
12 April 2019
(6 years ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
2449 days
For period
1 Jun
⟶
31 May 2017
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2018
Was due on
28 February 2019
(6 years ago)
Learn more about 4D Solutions (Southampton) Limited
Contact
Update Details
Address
91-97 Saltergate
Chesterfield
S40 1LA
United Kingdom
Address changed on
17 Oct 2025
(26 days ago)
Previous address was
Abacus House, 129 North Hill Plymouth Devon PL4 8JY
Companies in S40 1LA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Phillip Reginald Deacon
Director • British • Lives in UK • Born in Dec 1980
Phillip Reginald Deacon
PSC • British • Lives in UK • Born in Dec 1980
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 May 2017
For period
31 May
⟶
31 May 2017
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.14K
Decreased by £63.49K (-97%)
Total Liabilities
-£49.25K
Decreased by £25.76K (-34%)
Net Assets
-£47.1K
Decreased by £37.73K (+403%)
Debt Ratio (%)
2299%
Increased by 2184.79% (+1912%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
26 Days Ago on 17 Oct 2025
Compulsory Strike-Off Suspended
6 Years Ago on 8 Jun 2019
Compulsory Gazette Notice
6 Years Ago on 30 Apr 2019
Confirmation Submitted
7 Years Ago on 12 Apr 2018
Full Accounts Submitted
7 Years Ago on 28 Feb 2018
Phillip Reginald Deacon Details Changed
7 Years Ago on 1 Jan 2018
Confirmation Submitted
8 Years Ago on 6 Apr 2017
Small Accounts Submitted
8 Years Ago on 28 Feb 2017
Small Accounts Submitted
9 Years Ago on 31 May 2016
Emma Jayne Deacon Resigned
9 Years Ago on 29 Mar 2016
Get Alerts
Get Credit Report
Discover 4D Solutions (Southampton) 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
Registered office address changed from Abacus House, 129 North Hill Plymouth Devon PL4 8JY to 91-97 Saltergate Chesterfield S40 1LA on 17 October 2025
Submitted on 17 Oct 2025
Compulsory strike-off action has been suspended
Submitted on 8 Jun 2019
First Gazette notice for compulsory strike-off
Submitted on 30 Apr 2019
Confirmation statement made on 29 March 2018 with updates
Submitted on 12 Apr 2018
Director's details changed for Phillip Reginald Deacon on 1 January 2018
Submitted on 12 Apr 2018
Total exemption full accounts made up to 31 May 2017
Submitted on 28 Feb 2018
Confirmation statement made on 29 March 2017 with updates
Submitted on 6 Apr 2017
Total exemption small company accounts made up to 31 May 2016
Submitted on 28 Feb 2017
Total exemption small company accounts made up to 31 May 2015
Submitted on 31 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Submitted on 25 Apr 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs