Company NameFour Winds South Limited
DirectorIan Murray Forder
Company StatusActive
Company Number09083718
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)
Previous NameMurata Synergy & Associates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Ian Forder
StatusCurrent
Appointed27 March 2019(4 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Director NameMr Ian Murray Forder
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(6 years after company formation)
Appointment Duration3 years, 10 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Director NameMr Yoshihiro Murata
Date of BirthDecember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed12 June 2014(same day as company formation)
RoleBusiness Owner
Country of ResidenceJapan
Correspondence Address13-8 Akasaka 6 Chome 107-0052
Minato-Ku
Tokyo 107-0052
Japan
Director NameMr Hiroshi Tamada
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed12 June 2014(same day as company formation)
RoleBusiness Owner
Country of ResidenceJapan
Correspondence Address14-16 Hiroo 2 Chome
Shibuya-Ku
Tokyo 150-0012
Japan
Director NameMr John Gerard Stephenson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 85 Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
Director NameMr Werner Helmut Grub
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed14 June 2021(7 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 07 July 2021)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2014(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

21 August 2023Confirmation statement made on 21 August 2023 with updates (4 pages)
25 July 2023Accounts for a dormant company made up to 30 June 2023 (5 pages)
3 July 2023Cessation of Ian Murray Forder as a person with significant control on 3 July 2023 (1 page)
3 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
27 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
7 July 2021Termination of appointment of Werner Helmut Grub as a director on 7 July 2021 (1 page)
7 July 2021Notification of Gunnar Torsten Palm as a person with significant control on 7 July 2021 (2 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
16 June 2021Appointment of Mr Werner Helmut Grub as a director on 14 June 2021 (2 pages)
1 April 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
27 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
25 June 2020Appointment of Mr Ian Murray Forder as a director on 19 June 2020 (2 pages)
25 June 2020Notification of Ian Murray Forder as a person with significant control on 19 June 2020 (2 pages)
23 June 2020Termination of appointment of Hiroshi Tamada as a director on 19 June 2020 (1 page)
23 June 2020Cessation of Yoshihiro Murata as a person with significant control on 19 June 2020 (1 page)
23 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-19
(3 pages)
23 June 2020Termination of appointment of Yoshihiro Murata as a director on 19 June 2020 (1 page)
23 June 2020Notification of a person with significant control statement (2 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
29 October 2019Registered office address changed from Unit 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
16 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
11 July 2019Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 11 July 2019 (1 page)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
28 March 2019Appointment of Mr Ian Forder as a secretary on 27 March 2019 (2 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
15 May 2018Termination of appointment of John Gerard Stephenson as a director on 15 May 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 September 2015Registered office address changed from Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
3 September 2015Registered office address changed from Lyttleton House Broomfield Road Chelmsford CM1 1SW England to Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Lyttleton House Broomfield Road Chelmsford CM1 1SW England to Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Lyttleton House Broomfield Road Chelmsford CM1 1SW England to Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 September 2015 (1 page)
12 August 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Lyttleton House Broomfield Road Chelmsford CM1 1SW on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Lyttleton House Broomfield Road Chelmsford CM1 1SW on 12 August 2015 (1 page)
6 August 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 6 August 2015 (1 page)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(7 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(7 pages)
1 August 2014Appointment of Mr John Gerard Stephenson as a director on 24 July 2014 (2 pages)
1 August 2014Appointment of Mr John Gerard Stephenson as a director on 24 July 2014 (2 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
12 June 2014Incorporation (23 pages)
12 June 2014Incorporation (23 pages)