ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

4TH Industrial Nominee Ltd

4TH Industrial Nominee Ltd is an active company incorporated on 31 December 2020 with the registered office located in London, City of London. 4TH Industrial Nominee Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13106046
Private limited company
Age
4 years
Incorporated 31 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 December 2024 (8 months ago)
Next confirmation dated 30 December 2025
Due by 13 January 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
4th Floor 140 Aldersgate Street
London
EC1A 4HY
England
Address changed on 19 Nov 2024 (9 months ago)
Previous address was 6th Floor 125 London Wall London EC2Y 5AS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Real Estate Investment • Belgian • Lives in England • Born in Oct 1988
Director • Chartered Surveyor • British • Lives in Scotland • Born in Apr 1972
Director • Real Estate Investment • British • Lives in England • Born in Aug 1983
4TH Industrial GP (UK) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
4TH Industrial Management Ltd
Mr Derek Kevin Heathwood, Mr Michiel Celis, and 2 more are mutual people.
Active
4TH Industrial GP (UK) Ltd
Mr Derek Kevin Heathwood, Mr Michiel Celis, and 2 more are mutual people.
Active
4TH Industrial GP (UK) 2 Limited
Mr Derek Kevin Heathwood, Mr Michiel Celis, and 2 more are mutual people.
Active
UK PRS GP Ltd
Apex Group Secretaries (UK) Limited and James Anthony Piper are mutual people.
Active
4TH Industrial Nominee 2 Limited
Mr Michiel Celis and Apex Group Secretaries (UK) Limited are mutual people.
Active
CJH Properties Limited
Mr Derek Kevin Heathwood is a mutual person.
Active
South London Residential 2 Limited
Apex Group Secretaries (UK) Limited is a mutual person.
Active
Greenpark (Reading ) Limited
Apex Group Secretaries (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
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
£1
Same as previous period
Total Liabilities
-£3.38K
Increased by £3.38K (%)
Net Assets
-£3.38K
Decreased by £3.38K (-337700%)
Debt Ratio (%)
337700%
Increased by 337700% (%)
Latest Activity
New Charge Registered
3 Months Ago on 15 May 2025
Charge Satisfied
3 Months Ago on 15 May 2025
Confirmation Submitted
8 Months Ago on 6 Jan 2025
Registered Address Changed
9 Months Ago on 19 Nov 2024
4Th Industrial Gp (Uk) Ltd (PSC) Details Changed
9 Months Ago on 18 Nov 2024
Apex Group Secretaries (Uk) Limited Details Changed
9 Months Ago on 18 Nov 2024
Full Accounts Submitted
11 Months Ago on 8 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 9 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 7 Oct 2023
Christopher Michael Warnes Resigned
2 Years 2 Months Ago on 10 Jul 2023
Get Credit Report
Discover 4TH Industrial Nominee Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 131060460002, created on 15 May 2025
Submitted on 19 May 2025
Satisfaction of charge 131060460001 in full
Submitted on 15 May 2025
Memorandum and Articles of Association
Submitted on 24 Apr 2025
Resolutions
Submitted on 14 Apr 2025
Confirmation statement made on 30 December 2024 with no updates
Submitted on 6 Jan 2025
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 18 November 2024
Submitted on 19 Nov 2024
Change of details for 4Th Industrial Gp (Uk) Ltd as a person with significant control 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
Total exemption full accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Confirmation statement made on 30 December 2023 with no updates
Submitted on 9 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year