4COM GROUP LIMITED
Other telecommunications activities
4COM GROUP LIMITED
Other telecommunications activities
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
500 Brook Drive Reading United Kingdom RG2 6UU United Kingdom
Office (Wimborne)
Unit 2, B, Nimrod Way, Ferndown, Wimborne BH21 7HZ
Office (Bournemouth, Dorset)
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, Dorset BH1 3NE
Telephone
0330 444 4444Website
4com.co.ukCredit Report
Discover 4COM GROUP LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Cash in Bank
£6.39M
Net Assets
-£4.79M
Total Liabilities
£110.39M
Turnover
£15.41M
Employees
89
Debt Ratio
105%
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 | ||
Unlock 7 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Agnieszka Jawinska | Director | Active |
| Dean Cartledge | Director | Active |
| Gary Scutt | Director | Active |
| Roland Irving | Director | Active |
| Vmed O2 Secretaries Limited | Corporate-secretary | Active |
Persons with Significant Control
Persons with Significant Control (1)
4com Technologies Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(54 pages) |
| 19 Sept 2025 | Officers | Termination of Christopher John Wheeler as director on 2025-08-29 | View(1 page) |
| 27 Aug 2025 | Mortgage | Mortgage Satisfy Charge Full | View(4 pages) |
| 13 Aug 2025 | Capital | Allotment of shares (GBP 3) on 2025-08-01 | View(3 pages) |
| 6 Aug 2025 | Persons With Significant Control | Change to 4Com Technologies Limited as a person with significant control on 2025-08-05 | View(2 pages) |
Mortgage Create With Deed With Charge Number Charge Creation Date
Termination of Christopher John Wheeler as director on 2025-08-29
Change to 4Com Technologies Limited as a person with significant control on 2025-08-05
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
4 months ago on 3 Oct 2025
Termination of Christopher John Wheeler as director on 2025-08-29
5 months ago on 19 Sept 2025
Mortgage Satisfy Charge Full
5 months ago on 27 Aug 2025
Allotment of shares (GBP 3) on 2025-08-01
6 months ago on 13 Aug 2025
Change to 4Com Technologies Limited as a person with significant control on 2025-08-05
6 months ago on 6 Aug 2025