ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

4com Technologies Limited

4com Technologies Limited is an active company incorporated on 15 January 2008 with the registered office located in Reading, Berkshire. 4com Technologies Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06472837
Private limited company
Age
17 years
Incorporated 15 January 2008
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 15 March 2025 (7 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
500 Brook Drive
Reading
United Kingdom
RG2 6UU
United Kingdom
Address changed on 5 Aug 2025 (2 months ago)
Previous address was Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR England
Telephone
03304444444
Email
Available in Endole App
Website
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chief Financial Officer • British • Lives in England • Born in Jun 1967
Secretary • Secretary
Director • Chief Executive Officer • British • Lives in England • Born in Jan 1976
Director • Chairman • British • Lives in England • Born in Feb 1963
Director • Non-Executive Director • British • Lives in England • Born in Dec 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
4com Network Services Limited
Gary Scutt, Andrew John Whittaker, and 3 more are mutual people.
Active
4com Capital Limited
Gary Scutt, Andrew John Whittaker, and 3 more are mutual people.
Active
Hihi Ltd
Daron Grenville Hutt, Gary Scutt, and 3 more are mutual people.
Active
Pioneer Business Systems Limited
Daron Grenville Hutt, Gary Scutt, and 3 more are mutual people.
Active
4com Group Limited
Daron Grenville Hutt, Gary Scutt, and 3 more are mutual people.
Active
Southern Business Communications Ltd
Gary Scutt, Andrew John Whittaker, and 2 more are mutual people.
Active
Reach Digital Telecoms Ltd
Gary Scutt, Andrew John Whittaker, and 2 more are mutual people.
Active
Campfire Equipment Rentals Limited
Gary Scutt, Andrew John Whittaker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£6.99M
Decreased by £4.99M (-42%)
Turnover
£136.55M
Increased by £13.77M (+11%)
Employees
571
Increased by 71 (+14%)
Total Assets
£105.27M
Increased by £10.07M (+11%)
Total Liabilities
-£98.14M
Increased by £6.52M (+7%)
Net Assets
£7.13M
Increased by £3.55M (+99%)
Debt Ratio (%)
93%
Decreased by 3.02% (-3%)
Latest Activity
New Charge Registered
21 Days Ago on 30 Sep 2025
Charge Satisfied
1 Month Ago on 27 Aug 2025
Daisy Midco Limited (PSC) Details Changed
2 Months Ago on 5 Aug 2025
Accounting Period Shortened
2 Months Ago on 5 Aug 2025
Registered Address Changed
2 Months Ago on 5 Aug 2025
Vmed O2 Secretaries Limited Appointed
2 Months Ago on 1 Aug 2025
Daron Grenville Hutt Resigned
3 Months Ago on 27 Jun 2025
Andrew John Whittaker Resigned
5 Months Ago on 23 May 2025
Accounting Period Shortened
6 Months Ago on 1 Apr 2025
Confirmation Submitted
6 Months Ago on 28 Mar 2025
Get Credit Report
Discover 4com Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 064728370016, created on 30 September 2025
Submitted on 3 Oct 2025
Satisfaction of charge 064728370015 in full
Submitted on 27 Aug 2025
Statement of capital following an allotment of shares on 1 August 2025
Submitted on 13 Aug 2025
Change of details for Daisy Midco Limited as a person with significant control on 5 August 2025
Submitted on 6 Aug 2025
Registered office address changed from Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR England to 500 Brook Drive Reading United Kingdom RG2 6UU on 5 August 2025
Submitted on 5 Aug 2025
Current accounting period shortened from 31 March 2026 to 31 December 2025
Submitted on 5 Aug 2025
Appointment of Vmed O2 Secretaries Limited as a secretary on 1 August 2025
Submitted on 5 Aug 2025
Termination of appointment of Daron Grenville Hutt as a director on 27 June 2025
Submitted on 10 Jul 2025
Termination of appointment of Andrew John Whittaker as a director on 23 May 2025
Submitted on 6 Jun 2025
Previous accounting period shortened from 30 June 2025 to 31 March 2025
Submitted on 1 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year