CompanyTrack
4

4COM NETWORK SERVICES LIMITED

Active Reading

Other telecommunications activities

182 employees Website
Information technology, telecommunications and data Other telecommunications activities
4

4COM NETWORK SERVICES LIMITED

Other telecommunications activities

Founded 15 Jan 2008 Active Reading, United Kingdom 182 employees 4com.co.uk
Information technology, telecommunications and data Other telecommunications activities
Accounts Submitted 5 Aug 2025
Confirmation Statement Submitted 23 Jan 2025
Net assets £10.07M £7.81M 2024 year on year
Total assets £47.25M £19.52M 2024 year on year
Total Liabilities £37.17M £11.71M 2024 year on year
Charges 10
1 outstanding 9 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered 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 4444

Credit Report

Discover 4COM NETWORK SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£46.00k

Decreased by £1.01M (-96%)

Net Assets

£10.07M

Increased by £7.81M (+346%)

Total Liabilities

£37.17M

Increased by £11.71M (+46%)

Turnover

£78.82M

Increased by £10.48M (+15%)

Employees

182

Increased by 53 (+41%)

Debt Ratio

79%

Decreased by 13 (-14%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 100 Shares £1597.51m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Dec 2022100£1597.51m£15.98m

Officers

Officers

3 active 14 resigned
Status
Dean CartledgeDirectorBritishEngland545 Jan 2022Active
Gary ScuttDirectorBritishEngland5013 Feb 2012Active
Vmed O2 Secretaries LimitedCorporate-secretaryUnited KingdomUnknown1 Aug 2025Active

Shareholders

Shareholders (1)

4com Group Limited
100.0%
20010 Jan 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

4com Group Limited

United Kingdom

Active
Notified 17 Jul 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Daron Grenville Hutt

Ceased 22 Oct 2019

Ceased

4com Technologies Limited

Ceased 7 Jul 2017

Ceased

Group Structure

Group Structure

4COM GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
4COM TECHNOLOGIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAISY MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
O2 DAISY LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
O2 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JET COMMS PIKCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JET COMMS GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDCO 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JET COMMS HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAISY TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 25 to 50 percent, appoint/remove directors
VMED O2 UK FINANCING II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROBINSON CAPITAL LIMITED united kingdom
VMED O2 UK HOLDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
TELEFONICA O2 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERTY GLOBAL EUROPE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERTY GLOBAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent
TELEFONICA S A spain
LIBERTY GLOBAL LTD bermuda
4COM NETWORK SERVICES LIMITED Current Company

Charges

Charges

1 outstanding 9 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(54 pages)
27 Aug 2025MortgageMortgage Satisfy Charge FullView(4 pages)
6 Aug 2025Persons With Significant ControlChange to 4Com Group Limited as a person with significant control on 2025-08-05View(2 pages)
5 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
5 Aug 2025AccountsAnnual accounts made up to 2026-03-31View(1 page)
3 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

27 Aug 2025 Mortgage

Mortgage Satisfy Charge Full

6 Aug 2025 Persons With Significant Control

Change to 4Com Group Limited as a person with significant control on 2025-08-05

5 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

5 Aug 2025 Accounts

Annual accounts made up to 2026-03-31

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 3 Oct 2025

Mortgage Satisfy Charge Full

5 months ago on 27 Aug 2025

Change to 4Com Group Limited as a person with significant control on 2025-08-05

6 months ago on 6 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 5 Aug 2025

Annual accounts made up to 2026-03-31

6 months ago on 5 Aug 2025