ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

4com Group Limited

4com Group Limited is an active company incorporated on 30 June 2017 with the registered office located in Reading, Berkshire. 4com Group Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10844874
Private limited company
Age
8 years
Incorporated 30 June 2017
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 10 January 2025 (9 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
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
01142720268
Email
Unreported
Website
People
Officers
22
Shareholders
1
Controllers (PSC)
1
Director • Director • Non Executive Director • British • Lives in England • Born in Jun 1959
Secretary • Secretary
Director • Innovation And Product Director • British • Lives in England • Born in Sep 1977
Director • Chairman • British • Lives in England • Born in Feb 1963
Director • Bi Director • British • Lives in England • Born in Jul 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
4com Network Services Limited
Vmed O2 Secretaries Limited, Daron Grenville Hutt, and 4 more are mutual people.
Active
4com Technologies Limited
Vmed O2 Secretaries Limited, Daron Grenville Hutt, and 3 more are mutual people.
Active
4com Capital Limited
Vmed O2 Secretaries Limited, Daron Grenville Hutt, 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
Southern Business Communications Ltd
Gary Scutt, Dean Cartledge, and 2 more are mutual people.
Active
Reach Digital Telecoms Ltd
Gary Scutt, Dean Cartledge, and 2 more are mutual people.
Active
Campfire Equipment Rentals Limited
Vmed O2 Secretaries Limited, Gary Scutt, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£6.39M
Decreased by £4.05M (-39%)
Turnover
£15.41M
Decreased by £17K (-0%)
Employees
89
Decreased by 1 (-1%)
Total Assets
£105.6M
Increased by £13.72M (+15%)
Total Liabilities
-£110.39M
Increased by £21.71M (+24%)
Net Assets
-£4.8M
Decreased by £7.98M (-250%)
Debt Ratio (%)
105%
Increased by 8.01% (+8%)
Latest Activity
New Charge Registered
21 Days Ago on 30 Sep 2025
Christopher John Wheeler Resigned
1 Month Ago on 29 Aug 2025
Charge Satisfied
1 Month Ago on 27 Aug 2025
4Com Technologies 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
Andrew John Whittaker Resigned
5 Months Ago on 23 May 2025
Accounting Period Shortened
6 Months Ago on 1 Apr 2025
Full Accounts Submitted
7 Months Ago on 14 Mar 2025
Get Credit Report
Discover 4com Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 108448740008, created on 30 September 2025
Submitted on 3 Oct 2025
Termination of appointment of Christopher John Wheeler as a director on 29 August 2025
Submitted on 19 Sep 2025
Satisfaction of charge 108448740007 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 4Com Technologies 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 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