ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

4H1 Ltd

4H1 Ltd is an active company incorporated on 2 July 2013 with the registered office located in Edinburgh, City of Edinburgh. 4H1 Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
SC453654
Private limited company
Scottish Company
Age
12 years
Incorporated 2 July 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 June 2025 (7 months ago)
Next confirmation dated 29 June 2026
Due by 13 July 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
28 Rutland Square
Edinburgh
EH1 2BW
Scotland
Address changed on 4 Feb 2026 (7 days ago)
Previous address was 14 Rutland Square Edinburgh Midlothian EH1 2BD
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
4
Director • PSC • British • Lives in Scotland • Born in Nov 1965
Director • PSC • British • Lives in Scotland • Born in Jan 1969
Chloe Henderson
PSC • British • Lives in Scotland • Born in Feb 1993
Jamie Henderson
PSC • British • Lives in UK • Born in Apr 1998
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grant Henderson Ltd
Elaine Catherine Henderson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£483.84K
Decreased by £80.24K (-14%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£2.48M
Decreased by £184K (-7%)
Total Liabilities
-£433.79K
Decreased by £1.63M (-79%)
Net Assets
£2.04M
Increased by £1.45M (+243%)
Debt Ratio (%)
18%
Decreased by 60.08% (-77%)
Latest Activity
Mrs Elaine Catherine Henderson (PSC) Details Changed
7 Days Ago on 4 Feb 2026
Mr Grant Willam Crighton Henderson (PSC) Details Changed
7 Days Ago on 4 Feb 2026
Elaine Catherine Henderson Details Changed
7 Days Ago on 4 Feb 2026
Mr Grant Willam Crighton Henderson Details Changed
7 Days Ago on 4 Feb 2026
Registered Address Changed
7 Days Ago on 4 Feb 2026
Full Accounts Submitted
2 Months Ago on 12 Dec 2025
Confirmation Submitted
7 Months Ago on 9 Jul 2025
Full Accounts Submitted
1 Year 5 Months Ago on 10 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 25 Jul 2024
Accounting Period Shortened
1 Year 9 Months Ago on 22 Apr 2024
Get Credit Report
Discover 4H1 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Grant Willam Crighton Henderson as a person with significant control on 4 February 2026
Submitted on 11 Feb 2026
Change of details for Mrs Elaine Catherine Henderson as a person with significant control on 4 February 2026
Submitted on 11 Feb 2026
Director's details changed for Elaine Catherine Henderson on 4 February 2026
Submitted on 4 Feb 2026
Director's details changed for Mr Grant Willam Crighton Henderson on 4 February 2026
Submitted on 4 Feb 2026
Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD to 28 Rutland Square Edinburgh EH1 2BW on 4 February 2026
Submitted on 4 Feb 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 12 Dec 2025
Confirmation statement made on 29 June 2025 with updates
Submitted on 9 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Sep 2024
Confirmation statement made on 29 June 2024 with no updates
Submitted on 25 Jul 2024
Previous accounting period shortened from 31 May 2024 to 31 March 2024
Submitted on 22 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year