Fourfront Group Limited

  • Active
  • Incorporated on 7 Mar 2006

Reg Address: Windsor Two, Arthur Road, Windsor SL4 1RS, England

Company Classifications:
64209 - Activities of other holding companies n.e.c.


  • Summary The company with name "Fourfront Group Limited" is a ltd and located in Windsor Two, Arthur Road, Windsor SL4 1RS. Fourfront Group Limited is currently in active status and it was incorporated on 7 Mar 2006 (18 years 6 months 15 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Jul 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Fourfront Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 David Alistair James Rintoul Director 25 Oct 2019 British Active
2 David Alistair James Rintoul Director 25 Oct 2019 - Active
3 Gary James Chandler Director 18 Oct 2018 British Active
4 Gary James Chandler Director 18 Oct 2018 British Active
5 Mark Joseph Scott Director 9 May 2016 British Active
6 Mark Joseph Scott Director 9 May 2016 British Active
7 Allan Ross Wilson Director 22 Mar 2012 British Resigned
31 Dec 2014
8 Allan Ross Wilson Director 22 Mar 2012 British Resigned
31 Dec 2014
9 Aki Stamatis Director 29 Mar 2006 British Active
10 Aki Stamatis Director 29 Mar 2006 British Active
11 Nigel Hudson Director 7 Mar 2006 - Resigned
31 Dec 2015
12 Nigel Hudson Secretary 7 Mar 2006 - Resigned
31 Dec 2015
13 Clive Graham Lucking Director 7 Mar 2006 British Resigned
1 Mar 2019


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Fourfront Holdings Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Fourfront Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Other - Legacy 13 Apr 2024 Download PDF
2 Accounts - Audit Exemption Subsiduary 13 Apr 2024 Download PDF
3 Other - Legacy 29 Mar 2024 Download PDF
4 Accounts - Legacy 29 Mar 2024 Download PDF
5 Confirmation Statement - No Updates 11 Mar 2024 Download PDF
6 Address - Change Registered Office Company With Date Old New 31 May 2022 Download PDF
1 Pages
7 Accounts - Audit Exemption Subsiduary 29 Mar 2021 Download PDF
8 Accounts - Legacy 29 Mar 2021 Download PDF
9 Confirmation Statement - No Updates 8 Mar 2021 Download PDF
3 Pages
10 Other - Legacy 20 Feb 2021 Download PDF
3 Pages
11 Other - Legacy 20 Feb 2021 Download PDF
1 Pages
12 Accounts - Audit Exemption Subsiduary 4 Nov 2020 Download PDF
15 Pages
13 Accounts - Legacy 4 Nov 2020 Download PDF
34 Pages
14 Other - Legacy 4 Nov 2020 Download PDF
1 Pages
15 Other - Legacy 4 Nov 2020 Download PDF
3 Pages
16 Confirmation Statement - No Updates 9 Mar 2020 Download PDF
3 Pages
17 Mortgage - Satisfy Charge Full 17 Feb 2020 Download PDF
1 Pages
18 Mortgage - Satisfy Charge Full 17 Feb 2020 Download PDF
1 Pages
19 Mortgage - Satisfy Charge Full 17 Feb 2020 Download PDF
1 Pages
20 Accounts - Change Account Reference Date Company Previous Extended 10 Jan 2020 Download PDF
1 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Dec 2019 Download PDF
51 Pages
22 Officers - Appoint Person Director Company With Name Date 25 Oct 2019 Download PDF
2 Pages
23 Confirmation Statement - No Updates 8 Mar 2019 Download PDF
3 Pages
24 Officers - Termination Director Company With Name Termination Date 1 Mar 2019 Download PDF
1 Pages
25 Other - Legacy 16 Jan 2019 Download PDF
1 Pages
26 Other - Legacy 16 Jan 2019 Download PDF
3 Pages
27 Accounts - Legacy 16 Jan 2019 Download PDF
40 Pages
28 Accounts - Audit Exemption Subsiduary 16 Jan 2019 Download PDF
18 Pages
29 Officers - Appoint Person Director Company With Name Date 19 Oct 2018 Download PDF
2 Pages
30 Officers - Change Person Director Company With Change Date 19 Oct 2018 Download PDF
2 Pages
31 Officers - Change Person Director Company With Change Date 19 Oct 2018 Download PDF
2 Pages
32 Confirmation Statement - Updates 9 Mar 2018 Download PDF
4 Pages
33 Accounts - Full 28 Dec 2017 Download PDF
21 Pages
34 Accounts - Change Account Reference Date Company Previous Extended 8 Aug 2017 Download PDF
2 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jul 2017 Download PDF
8 Pages
36 Confirmation Statement - Updates 22 Mar 2017 Download PDF
8 Pages
37 Accounts - Group 25 Jan 2017 Download PDF
42 Pages
38 Capital - Variation Of Rights Attached To Shares 25 May 2016 Download PDF
2 Pages
39 Capital - Name Of Class Of Shares 25 May 2016 Download PDF
2 Pages
40 Resolution 25 May 2016 Download PDF
36 Pages
41 Capital - Allotment Shares 25 May 2016 Download PDF
6 Pages
42 Capital - Cancellation Shares 25 May 2016 Download PDF
7 Pages
43 Resolution 25 May 2016 Download PDF
6 Pages
44 Capital - Return Purchase Own Shares 25 May 2016 Download PDF
3 Pages
45 Officers - Appoint Person Director Company With Name Date 9 May 2016 Download PDF
2 Pages
46 Accounts - Change Account Reference Date Company Current Shortened 21 Apr 2016 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 7 Mar 2016 Download PDF
9 Pages
48 Capital - Return Purchase Own Shares 5 Feb 2016 Download PDF
3 Pages
49 Capital - Cancellation Shares 19 Jan 2016 Download PDF
7 Pages
50 Resolution 19 Jan 2016 Download PDF
4 Pages
51 Officers - Termination Secretary Company With Name Termination Date 15 Jan 2016 Download PDF
1 Pages
52 Officers - Termination Director Company With Name Termination Date 15 Jan 2016 Download PDF
1 Pages
53 Accounts - Group 15 Dec 2015 Download PDF
29 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 7 Apr 2015 Download PDF
11 Pages
55 Accounts - Group 17 Feb 2015 Download PDF
27 Pages
56 Officers - Termination Director Company With Name Termination Date 6 Jan 2015 Download PDF
1 Pages
57 Capital - Allotment Shares 6 Jun 2014 Download PDF
6 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 20 May 2014 Download PDF
9 Pages
59 Resolution 12 May 2014 Download PDF
18 Pages
60 Resolution 12 May 2014 Download PDF
3 Pages
61 Resolution 2 May 2014 Download PDF
3 Pages
62 Mortgage - Create With Deed With Charge Number 26 Mar 2014 Download PDF
34 Pages
63 Mortgage - Create With Deed With Charge Number 21 Mar 2014 Download PDF
36 Pages
64 Accounts - Group 24 Dec 2013 Download PDF
27 Pages
65 Officers - Change Person Director Company With Change Date 29 May 2013 Download PDF
2 Pages
66 Officers - Change Person Secretary Company With Change Date 29 May 2013 Download PDF
1 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 29 May 2013 Download PDF
9 Pages
68 Accounts - Group 6 Nov 2012 Download PDF
28 Pages
69 Officers - Appoint Person Director Company With Name 16 Apr 2012 Download PDF
2 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 16 Apr 2012 Download PDF
9 Pages
71 Accounts - Group 30 Jan 2012 Download PDF
26 Pages
72 Resolution 24 Jan 2012 Download PDF
18 Pages
73 Capital - Allotment Shares 28 Apr 2011 Download PDF
6 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 12 Apr 2011 Download PDF
10 Pages
75 Resolution 7 Apr 2011 Download PDF
2 Pages
76 Accounts - Group 9 Dec 2010 Download PDF
25 Pages
77 Capital - Return Purchase Own Shares 1 Dec 2010 Download PDF
3 Pages
78 Capital - Cancellation Shares 17 Nov 2010 Download PDF
10 Pages
79 Resolution 17 Nov 2010 Download PDF
5 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 4 May 2010 Download PDF
16 Pages
81 Resolution 11 Feb 2010 Download PDF
18 Pages
82 Accounts - Group 5 Feb 2010 Download PDF
20 Pages
83 Resolution 31 Dec 2009 Download PDF
2 Pages
84 Capital - Cancellation Shares 31 Dec 2009 Download PDF
10 Pages
85 Capital - Return Purchase Own Shares 31 Dec 2009 Download PDF
3 Pages
86 Annual Return - Legacy 6 Apr 2009 Download PDF
14 Pages
87 Accounts - Group 23 Feb 2009 Download PDF
19 Pages
88 Annual Return - Legacy 2 Apr 2008 Download PDF
14 Pages
89 Accounts - Group 31 Mar 2008 Download PDF
20 Pages
90 Officers - Legacy 5 Jun 2007 Download PDF
1 Pages
91 Capital - Legacy 27 Apr 2007 Download PDF
2 Pages
92 Annual Return - Legacy 13 Apr 2007 Download PDF
8 Pages
93 Accounts - Legacy 11 Apr 2007 Download PDF
1 Pages
94 Capital - Legacy 1 Apr 2007 Download PDF
3 Pages
95 Miscellaneous - Statement Of Affairs 8 Mar 2007 Download PDF
3 Pages
96 Capital - Legacy 8 Mar 2007 Download PDF
2 Pages
97 Miscellaneous - Statement Of Affairs 8 Mar 2007 Download PDF
4 Pages
98 Capital - Legacy 8 Mar 2007 Download PDF
2 Pages
99 Incorporation - Memorandum Articles 19 Dec 2006 Download PDF
16 Pages
100 Resolution 19 Dec 2006 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 100 Church Road Property Management Company Limited
Mutual People: Aki Stamatis
Active
2 Maris Marketing Services Ltd
Mutual People: Aki Stamatis
Active
3 Maris Interiors Services Limited
Mutual People: Aki Stamatis
Active
4 Maris Advance Finance Limited
Mutual People: Aki Stamatis
Active
5 Maris Trustees Limited
Mutual People: Aki Stamatis
Active
6 Fourfront Holdings Limited
Mutual People: Aki Stamatis , Gary James Chandler , David Alistair James Rintoul , Mark Joseph Scott
Active
7 360 Workplace Limited
Mutual People: Aki Stamatis , Gary James Chandler , Mark Joseph Scott
Active
8 Area Europe Limited
Mutual People: Aki Stamatis , Gary James Chandler
Active
9 Area Gbr Limited
Mutual People: Aki Stamatis
Active
10 The United Workplace Limited
Mutual People: Aki Stamatis , Gary James Chandler
Active
11 Area Sq. Limited
Mutual People: Aki Stamatis , Gary James Chandler , David Alistair James Rintoul , Mark Joseph Scott
Active
12 Cube Interior Solutions Limited
Mutual People: Aki Stamatis , Gary James Chandler , Mark Joseph Scott
Active
13 Sketch Studios Limited
Mutual People: Aki Stamatis , Gary James Chandler , Mark Joseph Scott
Active
14 Bsria Limited
Mutual People: David Alistair James Rintoul
Active
15 Clarks Solicitors (Reading) Limited
Mutual People: David Alistair James Rintoul
Active
16 Clarks Solicitors Limited
Mutual People: David Alistair James Rintoul
Active
17 Clarks Trustees Limited
Mutual People: David Alistair James Rintoul
Active
18 Environmental Investment Network Limited
Mutual People: David Alistair James Rintoul
Active
19 Building Services Research And Information Association(The)
Mutual People: David Alistair James Rintoul
Active
20 Forbury Investment Network Limited
Mutual People: David Alistair James Rintoul
Active - Proposal To Strike Off
21 Forbury London Limited
Mutual People: David Alistair James Rintoul
Active
22 Forbury Environmental Limited
Mutual People: David Alistair James Rintoul
Active
23 Royston Lead Limited
Mutual People: David Alistair James Rintoul
Active
24 Steel Construction Institute(The)
Mutual People: David Alistair James Rintoul
Active
25 Royston Sheet Lead Limited
Mutual People: David Alistair James Rintoul
Active
26 Oneida U.K. Limited
Mutual People: Mark Joseph Scott
Active
27 Pcs Brands Ltd
Mutual People: Mark Joseph Scott
dissolved
28 Franklin Covey Europe Limited
Mutual People: Mark Joseph Scott
Active
29 Ferrum Xx Recruitment Ltd
Mutual People: Mark Joseph Scott
dissolved