ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

4TH Utility ISP Limited

4TH Utility ISP Limited is an active company incorporated on 31 July 2024 with the registered office located in London, Greater London. 4TH Utility ISP Limited was registered 1 year 1 month ago.
Status
Active
Active since incorporation
Company No
15868409
Private limited company
Age
1 year 1 month
Incorporated 31 July 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 July 2025 (1 month ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (11 months remaining)
No changes occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 July 2025
Due by 30 April 2026 (7 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 M1 6HT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Company Chairman • British • Lives in UK • Born in Apr 1956
Director • Private Equity Professional • British • Lives in UK • Born in Apr 1988
Director • Asset Manager • Irish • Lives in UK • Born in Apr 1981
Director • Finance Director • British • Lives in UK • Born in Mar 1983
Director • Investment Director • British • Lives in England • Born in Aug 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
4TH Utility Holdings Limited
Neil Philip Marvell, Helen Mary Murphy, and 2 more are mutual people.
Active
4TH Utility Holdings Topco 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
Vision Fibre Media Ltd
Stephen Robert Wilson and Andrew William Roberts are mutual people.
Active
Poolbeg Investments Limited
Neil Philip Marvell and Helen Mary Murphy are mutual people.
Active
Liberatis Retro Ltd
Stephen Robert Wilson and Andrew William Roberts are mutual people.
Active
Dif (LSE Glengall Road) Holdco Limited
Helen Mary Murphy and Laurentiu Florin Prodan are mutual people.
Active
4TH Utility ISP2 Limited
Stephen Robert Wilson and Andrew William Roberts are mutual people.
Active
Financials
4TH Utility ISP Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
1 Month Ago on 4 Aug 2025
4Th Utility Holdings Limited (PSC) Details Changed
5 Months Ago on 9 Apr 2025
Andrew William Roberts Details Changed
5 Months Ago on 9 Apr 2025
Stephen Robert Wilson Details Changed
5 Months Ago on 9 Apr 2025
Registered Address Changed
5 Months Ago on 7 Apr 2025
Registered Address Changed
10 Months Ago on 7 Nov 2024
Laurentiu Florin Prodan Resigned
1 Year 1 Month Ago on 31 Jul 2024
Neil Philip Marvell Resigned
1 Year 1 Month Ago on 31 Jul 2024
Helen Mary Murphy Resigned
1 Year 1 Month Ago on 31 Jul 2024
Andrew William Roberts Appointed
1 Year 1 Month Ago on 31 Jul 2024
Get Credit Report
Discover 4TH Utility ISP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 July 2025 with no updates
Submitted on 4 Aug 2025
Change of details for 4Th Utility Holdings Limited as a person with significant control 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
Director's details changed for Andrew William Roberts 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 M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 7 April 2025
Submitted on 7 Apr 2025
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 7 November 2024
Submitted on 7 Nov 2024
Memorandum and Articles of Association
Submitted on 9 Oct 2024
Resolutions
Submitted on 9 Oct 2024
Termination of appointment of Stuart Lees as a director on 31 July 2024
Submitted on 30 Sep 2024
Termination of appointment of Laurentiu Florin Prodan as a director on 31 July 2024
Submitted on 30 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year