ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

4TH Utility Holdings Limited

4TH Utility Holdings Limited is an active company incorporated on 12 October 2017 with the registered office located in London, Greater London. 4TH Utility Holdings Limited was registered 7 years ago.
Status
Active
Active since 5 years ago
Company No
11010880
Private limited company
Age
7 years
Incorporated 12 October 2017
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 11 October 2024 (11 months ago)
Next confirmation dated 11 October 2025
Due by 25 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
United Kingdom
Address changed on 7 Apr 2025 (5 months ago)
Previous address was C/O Cooper Parry St James Building 79 Oxford Street Manchester Lancashire M1 6HT United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Asset Manager • Irish • Lives in UK • Born in Apr 1981
Director • Company Chairman • British • Lives in England • Born in Apr 1956
Director • Ceo • British • Lives in UK • Born in Jul 1980
Director • Investment Director • British • Lives in England • Born in Aug 1982
Director • Private Equity Professional • British • Lives in UK • Born in Apr 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
4TH Utility Holdings Topco Limited
Neil Philip Marvell, Stuart Lees, and 3 more are mutual people.
Active
4TH Utility ISP Limited
Neil Philip Marvell, Helen Mary Murphy, and 2 more are mutual people.
Active
Liberatis Investments Limited
Neil Philip Marvell, Helen Mary Murphy, and 1 more are mutual people.
Active
Poolbeg Investments Limited
Neil Philip Marvell and Helen Mary Murphy are mutual people.
Active
Dif (LSE Glengall Road) Holdco Limited
Helen Mary Murphy and Laurentiu Florin Prodan are mutual people.
Active
Extruded Profiles Limited
Stuart Lees is a mutual person.
Active
Spectus Systems (Dormant) Limited
Stuart Lees is a mutual person.
Active
Kestrel Building Products Limited
Stuart Lees is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.68M
Increased by £817K (+95%)
Turnover
£1.95M
Increased by £1.95M (%)
Employees
58
Increased by 3 (+5%)
Total Assets
£39.74M
Increased by £12.03M (+43%)
Total Liabilities
-£28.71M
Increased by £25.4M (+766%)
Net Assets
£11.03M
Decreased by £13.37M (-55%)
Debt Ratio (%)
72%
Increased by 60.28% (+504%)
Latest Activity
4Th Utility Holdings Topco Limited (PSC) Details Changed
5 Months Ago on 9 Apr 2025
Stephen Robert Wilson Details Changed
5 Months Ago on 9 Apr 2025
Laurentiu Florin Prodan Details Changed
5 Months Ago on 9 Apr 2025
Mr Stuart Lees Details Changed
5 Months Ago on 9 Apr 2025
Registered Address Changed
5 Months Ago on 7 Apr 2025
Helen Mary Murphy Resigned
5 Months Ago on 25 Mar 2025
Registered Address Changed
10 Months Ago on 7 Nov 2024
Confirmation Submitted
10 Months Ago on 28 Oct 2024
Full Accounts Submitted
10 Months Ago on 17 Oct 2024
4Th Utility Holdings Topco Limited (PSC) Details Changed
2 Years 5 Months Ago on 29 Mar 2023
Get Credit Report
Discover 4TH Utility Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Stuart Lees on 9 April 2025
Submitted on 9 Apr 2025
Director's details changed for Laurentiu Florin Prodan on 9 April 2025
Submitted on 9 Apr 2025
Director's details changed for Stephen Robert Wilson on 9 April 2025
Submitted on 9 Apr 2025
Change of details for 4Th Utility Holdings Topco Limited as a person with significant control on 9 April 2025
Submitted on 9 Apr 2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester Lancashire M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 7 April 2025
Submitted on 7 Apr 2025
Termination of appointment of Helen Mary Murphy as a director on 25 March 2025
Submitted on 26 Mar 2025
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Lancashire M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester Lancashire M1 6HT on 7 November 2024
Submitted on 7 Nov 2024
Confirmation statement made on 11 October 2024 with updates
Submitted on 28 Oct 2024
Full accounts made up to 31 March 2024
Submitted on 17 Oct 2024
Change of details for 4Th Utility Holdings Topco Limited as a person with significant control on 29 March 2023
Submitted on 10 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year