Company NameFourthline Limited
DirectorKieran Maplesden
Company StatusActive
Company Number06952875
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Previous NameProcura Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameKieran Maplesden
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address60 Fountain St
Manchester
M2 2FE

Contact

Websiteprocuragroup.co.uk

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

94k at £0.001Kieran Maplesden
94.00%
Ordinary A
6k at £0.001Sarah Maplesden
6.00%
Ordinary B

Financials

Year2014
Net Worth£303,056
Cash£90,777
Current Liabilities£107,325

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

1 February 2017Delivered on: 2 February 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
8 February 2013Delivered on: 23 February 2013
Persons entitled: Abn Amro Commercial Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 March 2010Delivered on: 9 April 2010
Persons entitled: Venture Finance PLC Trading as Venture Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

12 July 2023Change of details for Kieran Maplesden as a person with significant control on 11 July 2023 (2 pages)
7 July 2023Confirmation statement made on 6 July 2023 with updates (5 pages)
7 July 2023Director's details changed for Kieran Maplesden on 7 July 2023 (2 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
4 November 2022Change of details for Kieran Maplesden as a person with significant control on 3 November 2022 (2 pages)
4 November 2022Change of details for Kieran Maplesden as a person with significant control on 3 November 2022 (2 pages)
18 July 2022Director's details changed for Kieran Maplesden on 18 July 2022 (2 pages)
18 July 2022Confirmation statement made on 6 July 2022 with updates (5 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
6 April 2022Registered office address changed from 60 Fountain St Manchester M2 2FE United Kingdom to Arkwright House Parsonage Gardens Manchester M3 2LF on 6 April 2022 (1 page)
28 September 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
9 September 2021Confirmation statement made on 6 July 2021 with updates (5 pages)
28 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
17 August 2020Confirmation statement made on 6 July 2020 with updates (5 pages)
13 August 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
17 July 2019Confirmation statement made on 6 July 2019 with updates (5 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
17 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
11 July 2017Notification of Kieran Maplesden as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Kieran Maplesden as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
11 July 2017Notification of Kieran Maplesden as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 March 2017Registered office address changed from 6th Floor Chancery Place Brown Street Manchester M2 2JT to 60 Fountain St Manchester M2 2FE on 31 March 2017 (1 page)
31 March 2017Director's details changed for Kieran Maplesden on 31 March 2017 (2 pages)
31 March 2017Registered office address changed from 6th Floor Chancery Place Brown Street Manchester M2 2JT to 60 Fountain St Manchester M2 2FE on 31 March 2017 (1 page)
31 March 2017Director's details changed for Kieran Maplesden on 31 March 2017 (2 pages)
22 February 2017Satisfaction of charge 2 in full (1 page)
22 February 2017Satisfaction of charge 2 in full (1 page)
2 February 2017Registration of charge 069528750003, created on 1 February 2017 (23 pages)
2 February 2017Registration of charge 069528750003, created on 1 February 2017 (23 pages)
30 January 2017Satisfaction of charge 1 in full (1 page)
30 January 2017Satisfaction of charge 1 in full (1 page)
25 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division of shares 18/09/2014
(13 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division of shares 18/09/2014
(13 pages)
18 August 2014Company name changed procura LIMITED\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
18 August 2014Company name changed procura LIMITED\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
13 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-01
(1 page)
13 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-01
(1 page)
28 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Director's details changed for Kieran Maplesden on 24 July 2014 (2 pages)
28 July 2014Director's details changed for Kieran Maplesden on 24 July 2014 (2 pages)
28 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
15 July 2014Registered office address changed from 189 Greenleach Lane Roe Green Worsley Salford M28 2RR on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 189 Greenleach Lane Roe Green Worsley Salford M28 2RR on 15 July 2014 (1 page)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
8 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
8 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
3 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 101
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 101
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 101
(3 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 September 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
19 September 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
22 August 2011Director's details changed for Kieran Maplesden on 6 July 2011 (2 pages)
22 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
22 August 2011Director's details changed for Kieran Maplesden on 6 July 2011 (2 pages)
22 August 2011Director's details changed for Kieran Maplesden on 6 July 2011 (2 pages)
22 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
24 June 2011Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 24 June 2011 (2 pages)
24 June 2011Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 24 June 2011 (2 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 12 November 2010 (1 page)
12 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 12 November 2010 (1 page)
19 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 July 2009Director's change of particulars / kieran maplesten / 06/07/2009 (1 page)
6 July 2009Incorporation (19 pages)
6 July 2009Incorporation (19 pages)
6 July 2009Director's change of particulars / kieran maplesten / 06/07/2009 (1 page)