About

Registered Number: 04759927
Date of Incorporation: 12/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HZ

 

Based in Derbyshire, Node 4 Ltd was registered on 12 May 2003. We don't know the number of employees at the organisation. Mcelvaney, Stephen Dominic, Buxton, Richard David, Draper, Martin are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUXTON, Richard David 23 December 2010 23 December 2010 1
DRAPER, Martin 24 May 2013 04 October 2016 1
Secretary Name Appointed Resigned Total Appointments
MCELVANEY, Stephen Dominic 31 March 2010 23 May 2013 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 17 October 2018
TM01 - Termination of appointment of director 25 July 2018
AP01 - Appointment of director 25 July 2018
PSC07 - N/A 04 June 2018
CS01 - N/A 29 May 2018
PSC07 - N/A 29 May 2018
PSC07 - N/A 29 May 2018
PSC02 - N/A 29 May 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 22 May 2017
MR04 - N/A 27 January 2017
MR04 - N/A 27 January 2017
AA - Annual Accounts 03 January 2017
TM01 - Termination of appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
MR04 - N/A 14 October 2016
MR04 - N/A 14 October 2016
MR01 - N/A 13 October 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 16 February 2016
RESOLUTIONS - N/A 26 August 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 28 January 2015
RESOLUTIONS - N/A 02 September 2014
MA - Memorandum and Articles 02 September 2014
AUD - Auditor's letter of resignation 16 June 2014
AR01 - Annual Return 03 June 2014
AP01 - Appointment of director 03 June 2014
AA - Annual Accounts 28 November 2013
AP01 - Appointment of director 30 October 2013
SH03 - Return of purchase of own shares 11 September 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AP01 - Appointment of director 20 June 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 17 June 2013
RESOLUTIONS - N/A 11 June 2013
RESOLUTIONS - N/A 10 June 2013
SH01 - Return of Allotment of shares 10 June 2013
AR01 - Annual Return 06 June 2013
MR01 - N/A 31 May 2013
MR01 - N/A 31 May 2013
SH01 - Return of Allotment of shares 30 May 2013
MR01 - N/A 30 May 2013
AP01 - Appointment of director 29 May 2013
AP01 - Appointment of director 29 May 2013
TM01 - Termination of appointment of director 28 May 2013
TM02 - Termination of appointment of secretary 28 May 2013
MR04 - N/A 21 May 2013
TM01 - Termination of appointment of director 26 April 2013
TM01 - Termination of appointment of director 26 April 2013
MR04 - N/A 26 April 2013
AA - Annual Accounts 03 January 2013
AUD - Auditor's letter of resignation 07 December 2012
AR01 - Annual Return 07 June 2012
AP01 - Appointment of director 30 May 2012
RESOLUTIONS - N/A 12 March 2012
AA - Annual Accounts 21 October 2011
RESOLUTIONS - N/A 09 August 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
RESOLUTIONS - N/A 03 June 2010
AP03 - Appointment of secretary 25 May 2010
TM02 - Termination of appointment of secretary 25 May 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 17 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
395 - Particulars of a mortgage or charge 20 May 2009
395 - Particulars of a mortgage or charge 29 April 2009
AA - Annual Accounts 26 June 2008
287 - Change in situation or address of Registered Office 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
AUD - Auditor's letter of resignation 18 April 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 20 June 2007
RESOLUTIONS - N/A 05 April 2007
RESOLUTIONS - N/A 05 April 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2007
395 - Particulars of a mortgage or charge 22 March 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 17 January 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
363s - Annual Return 20 June 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
AA - Annual Accounts 07 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2003
225 - Change of Accounting Reference Date 24 September 2003
287 - Change in situation or address of Registered Office 24 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
CERTNM - Change of name certificate 08 September 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2016 Outstanding

N/A

A registered charge 24 May 2013 Fully Satisfied

N/A

A registered charge 24 May 2013 Fully Satisfied

N/A

A registered charge 24 May 2013 Fully Satisfied

N/A

Debenture 12 May 2009 Fully Satisfied

N/A

Mortgage 27 April 2009 Fully Satisfied

N/A

Debenture 15 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.