ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

4TH Industrial Management Ltd

4TH Industrial Management Ltd is an active company incorporated on 24 December 2020 with the registered office located in London, City of London. 4TH Industrial Management Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13099666
Private limited company
Age
4 years
Incorporated 24 December 2020
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 December 2024 (10 months ago)
Next confirmation dated 23 December 2025
Due by 6 January 2026 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor 140 Aldersgate Street
London
EC1A 4HY
England
Address changed on 19 Nov 2024 (11 months ago)
Previous address was 6th Floor 125 London Wall London EC2Y 5AS England
Telephone
07780 483282
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in England • Born in Apr 1972
Director • Chartered Surveyor • British • Lives in Scotland • Born in Apr 1972
Director • Finance Director • British • Lives in England • Born in Sep 1982
Director • Real Estate Investment • British • Lives in England • Born in Aug 1983
Director • Real Estate Investment • Belgian • Lives in England • Born in Oct 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
4TH Industrial GP (UK) Ltd
Sanne Group Secretaries (UK) Limited, Mr Michiel Celis, and 2 more are mutual people.
Active
4TH Industrial Nominee Ltd
Sanne Group Secretaries (UK) Limited, Mr Michiel Celis, and 2 more are mutual people.
Active
4TH Industrial GP (UK) 2 Limited
Mr Derek Kevin Heathwood, Sanne Group Secretaries (UK) Limited, and 2 more are mutual people.
Active
4TH Industrial Nominee 2 Limited
Sanne Group Secretaries (UK) Limited, Mr Michiel Celis, and 1 more are mutual people.
Active
UK PRS GP Ltd
Sanne Group Secretaries (UK) Limited and James Anthony Piper are mutual people.
Active
CJH Properties Limited
Mr Derek Kevin Heathwood is a mutual person.
Active
Greenpark (Reading ) Limited
Sanne Group Secretaries (UK) Limited is a mutual person.
Active
Holding & Management (Solitaire) Limited
Sanne Group Secretaries (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£120.74K
Decreased by £43.77K (-27%)
Turnover
£1.72M
Decreased by £18.45K (-1%)
Employees
5
Increased by 5 (%)
Total Assets
£212.92K
Decreased by £22.17K (-9%)
Total Liabilities
-£153.76K
Decreased by £24.09K (-14%)
Net Assets
£59.15K
Increased by £1.92K (+3%)
Debt Ratio (%)
72%
Decreased by 3.44% (-5%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 17 Sep 2025
New Charge Registered
5 Months Ago on 15 May 2025
Charge Satisfied
5 Months Ago on 15 May 2025
Confirmation Submitted
9 Months Ago on 3 Jan 2025
Registered Address Changed
11 Months Ago on 19 Nov 2024
Apex Group Secretaries (Uk) Limited Details Changed
11 Months Ago on 18 Nov 2024
Full Accounts Submitted
1 Year Ago on 8 Oct 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 Jan 2024
Full Accounts Submitted
2 Years Ago on 3 Oct 2023
Christopher Michael Warnes Resigned
2 Years 3 Months Ago on 6 Jul 2023
Get Credit Report
Discover 4TH Industrial Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 17 Sep 2025
Registration of charge 130996660002, created on 15 May 2025
Submitted on 19 May 2025
Satisfaction of charge 130996660001 in full
Submitted on 15 May 2025
Resolutions
Submitted on 14 Apr 2025
Memorandum and Articles of Association
Submitted on 14 Apr 2025
Confirmation statement made on 23 December 2024 with no updates
Submitted on 3 Jan 2025
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 18 November 2024
Submitted on 19 Nov 2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 19 November 2024
Submitted on 19 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Confirmation statement made on 23 December 2023 with no updates
Submitted on 2 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year