4GADGETS LIMITED
Dormant Company
4GADGETS LIMITED
Dormant Company
Contact & Details
Contact
Registered Address
1 Park Row Leeds LS1 5AB England
Full company profile for 4GADGETS LIMITED (09591425), an active company based in Leeds, England. Incorporated 14 May 2015. Dormant Company. 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 (2016–2023)
Cash in Bank
N/A
Net Assets
£300.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 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 | |||||
|---|---|---|---|---|---|
| Kiely, Killian | Director | Irish | Ireland | 31 Oct 2025 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Dcc Technology Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Mtr Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Andrew Payne
Ceased 27 Jul 2017
Steven Healy
Ceased 27 Jul 2017
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Apr 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 18 Apr 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 9 Apr 2026 | Officers | Termination of Orla Mary Cooper as director on 31 Mar 2026 | |
| 12 Nov 2025 | Officers | Termination of Timothy David Griffin as director on 31 Oct 2025 | |
| 12 Nov 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Annual accounts made up to 31 Mar 2025
Annual accounts made up to 31 Mar 2025
Termination of Orla Mary Cooper as director on 31 Mar 2026
Termination of Timothy David Griffin as director on 31 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
3 weeks ago on 18 Apr 2026
Annual accounts made up to 31 Mar 2025
3 weeks ago on 18 Apr 2026
Termination of Orla Mary Cooper as director on 31 Mar 2026
1 months ago on 9 Apr 2026
Termination of Timothy David Griffin as director on 31 Oct 2025
6 months ago on 12 Nov 2025
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 12 Nov 2025
