Company NameV4K Limited
DirectorsVincent Kompany and Klaas Gaublomme
Company StatusActive
Company Number07018212
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 7 months ago)
Previous NamesVICA Limited and On Four Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Vincent Kompany
Date of BirthApril 1986 (Born 38 years ago)
NationalityBelgian
StatusCurrent
Appointed14 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Saffery Champness, Trinity
16 John Dalton Street
Manchester
M2 6HY
Director NameMr Klaas Gaublomme
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBelgian
StatusCurrent
Appointed24 January 2019(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address20 Hood Street
Manchester
M4 6WX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Vincent Kompany
Date of BirthApril 1986 (Born 38 years ago)
NationalityBelgian
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dale Head Road
Prestbury
Cheshire
SK10 4BL

Location

Registered AddressSaffery Trinity
16 John Dalton Street
Manchester
M2 6HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£247,359
Cash£200,898
Current Liabilities£163,643

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

11 September 2023Registered office address changed from C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY England to Saffery Trinity 16 John Dalton Street Manchester M2 6HY on 11 September 2023 (1 page)
7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 30 September 2022 (4 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
4 April 2022Micro company accounts made up to 30 September 2021 (4 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
30 April 2021Registered office address changed from Saffery Champness City Tower Piccadilly Plaza Manchester Lancashire M1 4BT to C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY on 30 April 2021 (1 page)
28 March 2021Micro company accounts made up to 30 September 2020 (4 pages)
6 January 2021Compulsory strike-off action has been discontinued (1 page)
30 December 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 September 2019Cessation of Nubis Rock Bright Limited as a person with significant control on 26 October 2018 (1 page)
27 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
27 September 2019Notification of Plankton & Smallfish Limited as a person with significant control on 26 October 2018 (2 pages)
25 January 2019Micro company accounts made up to 30 September 2018 (3 pages)
24 January 2019Appointment of Mr Klaas Gaublomme as a director on 24 January 2019 (2 pages)
18 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 30 September 2017 (3 pages)
17 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
17 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
17 September 2017Change of details for Nubis Rock Investments Limited as a person with significant control on 8 April 2017 (2 pages)
17 September 2017Change of details for Nubis Rock Investments Limited as a person with significant control on 8 April 2017 (2 pages)
23 January 2017Total exemption small company accounts made up to 30 September 2016 (2 pages)
23 January 2017Total exemption small company accounts made up to 30 September 2016 (2 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (2 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (2 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 October 2013Registered office address changed from Saffery Champness City Tower Picadilly Plaza Manchester Lancashire M1 4BT United Kingdom on 8 October 2013 (1 page)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Registered office address changed from Saffery Champness City Tower Picadilly Plaza Manchester Lancashire M1 4BT United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Saffery Champness City Tower Picadilly Plaza Manchester Lancashire M1 4BT United Kingdom on 8 October 2013 (1 page)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
2 July 2013Company name changed on four LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2013Company name changed on four LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2013Termination of appointment of Vincent Kompany as a director (1 page)
2 May 2013Termination of appointment of Vincent Kompany as a director (1 page)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 November 2012Director's details changed for Vincent Kompany on 1 November 2012 (2 pages)
23 November 2012Director's details changed for Vincent Kompany on 1 November 2012 (2 pages)
23 November 2012Director's details changed for Vincent Kompany on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Vincent Kompany on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Vincent Kompany on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Vincent Kompany on 1 November 2012 (2 pages)
17 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 October 2011Director's details changed for Vincent Kompany on 14 October 2011 (2 pages)
17 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
17 October 2011Director's details changed for Vincent Kompany on 14 October 2011 (2 pages)
17 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
14 October 2011Director's details changed for Vincent Kompany on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Vincent Kompany on 14 October 2011 (2 pages)
20 September 2011Company name changed vica LIMITED\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2011Company name changed vica LIMITED\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
15 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
18 February 2011Director's details changed for Vincent Kompany on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Vincent Kompany on 18 February 2011 (2 pages)
9 December 2010Registered office address changed from 6 Dale Head Road Prestbury Cheshire SK10 4BL on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 6 Dale Head Road Prestbury Cheshire SK10 4BL on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 6 Dale Head Road Prestbury Cheshire SK10 4BL on 9 December 2010 (1 page)
8 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
8 October 2009Appointment of Vincent Kompany as a director (2 pages)
8 October 2009Appointment of Vincent Kompany as a director (2 pages)
30 September 2009Director appointed vincent kompany (2 pages)
30 September 2009Director appointed vincent kompany (2 pages)
16 September 2009Appointment terminated director barbara kahan (1 page)
16 September 2009Appointment terminated director barbara kahan (1 page)
14 September 2009Incorporation (12 pages)
14 September 2009Incorporation (12 pages)