FOURCENTRIC LIMITED

Active London

Activities of other holding companies n.e.c.

7 employees website.com
Professional services Activities of other holding companies n.e.c.
F

FOURCENTRIC LIMITED

Activities of other holding companies n.e.c.

Founded 9 Aug 2019 Active London, England 7 employees website.com
Professional services Activities of other holding companies n.e.c.

Previous Company Names

4C PROCUREMENT LIMITED 9 Aug 2019 — 13 Jan 2025
Accounts Submitted 3 Oct 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 26 Mar 2026 Next due 2 Apr 2027 11 months remaining
Net assets £14M £4M 2024 year on year
Total assets £35M £853K 2024 year on year
Total Liabilities £21M £3M 2024 year on year
Charges 4
2 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

5th Floor - Kings House 174 Hammersmith Road London W6 7JP England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for FOURCENTRIC LIMITED (12148528), an active professional services company based in London, England. Incorporated 9 Aug 2019. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2021–2024)

Cash in Bank

£27.27k

Decreased by £2.19M (-99%)

Net Assets

£14.29M

Decreased by £4.18M (-23%)

Total Liabilities

£20.83M

Increased by £3.33M (+19%)

Turnover

£1.01M

Decreased by £22.71M (-96%)

Employees

7

Decreased by 192 (-96%)

Debt Ratio

59%

Increased by 10 (+20%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

29 Allotments 31,636,920 Shares £21.60m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
24 Jan 2024359,287£656k£1.826
31 Dec 20234,020,391£7.34m£1.826
31 Dec 2023304,201£556k£1.826
31 Dec 20234,608,761£8.42m£1.826
22 Sept 2023115,333£115k£1

Officers

Officers

3 active
Status
Ainsworth, Edward John BurnettDirectorBritishUnited Kingdom561 Dec 2019Active
Marson, Peter NicholasDirectorEnglishEngland559 Aug 2019Active
Moudgil, RohitDirectorBritishEngland489 Mar 2021Active

Shareholders

Shareholders (20)

Fourcentric Group Limited
100.0%
25,890,881
Paul Gordon Wright
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased
Active
Notified 2 Feb 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Edward John Ainsworth

Ceased 23 Mar 2021

Ceased

Peter Nicholas Marson

Ceased 23 Mar 2021

Ceased

Group Structure

Group Structure

ANSOR LLP united kingdom
ANSOR FUND I GP LLP united kingdom
FOURCENTRIC LIMITED Current Company
4C GLOBAL LIMITED united kingdom
HENKAN LTD united kingdom
PROCURE4 LIMITED united kingdom

Charges

Charges

2 outstanding 2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-19 with updates
25 Mar 2026OfficersAppointment of Mr Simon Jonathan Patrick Terry as director
4 Nov 2025MortgageMortgage Satisfy Charge Full
4 Nov 2025MortgageMortgage Satisfy Charge Full
3 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
26 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-03-19 with updates

25 Mar 2026 Officers

Appointment of Mr Simon Jonathan Patrick Terry as director

4 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

4 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

3 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-19 with updates

3 weeks ago on 26 Mar 2026

Appointment of Mr Simon Jonathan Patrick Terry as director

3 weeks ago on 25 Mar 2026

Mortgage Satisfy Charge Full

5 months ago on 4 Nov 2025

Mortgage Satisfy Charge Full

5 months ago on 4 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 3 Nov 2025