4C GLOBAL LIMITED
Other professional, scientific and technical activities n.e.c.
4C GLOBAL LIMITED
Other professional, scientific and technical activities n.e.c.
Contact & Details
Contact
Registered Address
174 5th Floor, King's House 174 - Hammersmith Road London W6 7JP England
Full company profile for 4C GLOBAL LIMITED (07634396), an active company based in London, England. Incorporated 16 May 2011. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£393.00
Net Assets
£796.74k
Total Liabilities
£293.37k
Turnover
N/A
Employees
N/A
Debt Ratio
27%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Edward John Ainsworth | Director | British | England | 16 May 2011 | Active |
| Peter Nicholas Marson | Director | English | England | 1 Jun 2012 | Active |
| Rohit Moudgil | Director | British | England | 16 May 2011 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
4c Procurement Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Rohit Moudgil
Ceased 3 Jan 2020
Franklin Daniel Rosenkranz
Ceased 3 Jan 2020
Peter Nicholas Marson
Ceased 3 Jan 2020
Edward John Ainsworth
Ceased 3 Jan 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 | |
| 6 Oct 2025 | Accounts | Annual accounts filed | |
| 6 Oct 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 |
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts filed
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Recent Activity
Latest Activity
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
Annual accounts filed
6 months ago on 6 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
6 months ago on 6 Oct 2025
