Company NameIt 4 Offices Limited
DirectorsMatthew James Beardon and Clare Beardon
Company StatusActive
Company Number06868681
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Matthew James Beardon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 19 North Colchester Business Centre 340 The
Colchester
Essex
CO4 9AD
Director NameMrs Clare Beardon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(6 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 19 North Colchester Business Centre 340 The
Colchester
Essex
CO4 9AD
Director NameMr Mark David Bailey
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Channocks Gilston
Harlow
Essex
CM20 2RL
Director NameMr Michael John Bailey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Mulberry Gardens
Witham
Essex
CM8 2PX
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 2009(same day as company formation)
Correspondence AddressWeir Cottage
2 Laindon Road
Billericay
Essex
CM12 9LD

Contact

Websitewww.it4offices.co.uk/
Telephone020 33269730
Telephone regionLondon

Location

Registered AddressSuite 19 North Colchester Business Centre
340 The Crescent
Colchester
Essex
CO4 9AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Matthew James Beardon
75.00%
Ordinary
25 at £1Clare Jeannette Beardon
25.00%
Ordinary

Financials

Year2014
Net Worth£18,194
Cash£39,952
Current Liabilities£43,236

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

28 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
13 July 2020Director's details changed for Mr Matthew James Beardon on 11 July 2020 (2 pages)
13 July 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
13 July 2020Change of details for Mr Matthew James Beardon as a person with significant control on 11 July 2020 (2 pages)
13 July 2020Director's details changed for Mrs Clare Beardon on 11 July 2020 (2 pages)
30 July 2019Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 30 July 2019 (1 page)
16 July 2019Confirmation statement made on 11 July 2019 with updates (5 pages)
28 June 2019Micro company accounts made up to 30 April 2019 (7 pages)
14 May 2019Termination of appointment of Michael John Bailey as a director on 9 May 2019 (1 page)
14 May 2019Termination of appointment of Mark David Bailey as a director on 9 May 2019 (1 page)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
28 November 2018Micro company accounts made up to 30 April 2018 (6 pages)
4 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
21 November 2017Micro company accounts made up to 30 April 2017 (7 pages)
21 November 2017Micro company accounts made up to 30 April 2017 (7 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(39 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(39 pages)
23 February 2017Appointment of Mr Mark David Bailey as a director on 30 January 2017 (2 pages)
23 February 2017Appointment of Mr Michael John Bailey as a director on 30 January 2017 (2 pages)
23 February 2017Appointment of Mr Michael John Bailey as a director on 30 January 2017 (2 pages)
23 February 2017Appointment of Mr Mark David Bailey as a director on 30 January 2017 (2 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 June 2016Appointment of Mrs Clare Beardon as a director on 10 April 2015 (2 pages)
1 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Appointment of Mrs Clare Beardon as a director on 10 April 2015 (2 pages)
1 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
14 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 May 2014Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page)
19 May 2014Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page)
1 May 2014Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 1 May 2014 (1 page)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
29 November 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
23 April 2009Director's change of particulars / mathew beardon / 23/04/2009 (1 page)
23 April 2009Director's change of particulars / mathew beardon / 23/04/2009 (1 page)
3 April 2009Incorporation (18 pages)
3 April 2009Incorporation (18 pages)