Get an alert when NODE 4 LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-05-22 (this month)

Last made up 2025-05-08

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. NODE 4 LIMITED 2003-09-08 → present
  2. WILLOUGHBY (444) LIMITED 2003-05-12 → 2003-09-08

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In preparing the financial statements on a going concern basis, the directors have considered the group's funding structure, financial forecasts, and the associated risks and mitigations. This reflects the company's current liquidity position within wider group facilities, which are secured by charges over the company's assets.”

Group structure

  1. NODE 4 LIMITED · parent
    1. Node4 FZE · United Arab Emirates
    2. Node4 Consulting LLC · United Arab Emirates
    3. Starcom Technologies Limited · England and Wales
    4. Node 4 Managed Services Inc · United States
    5. Node4 Hosting Limited · Scotland
    6. Ensco 1032 Limited · England and Wales
    7. Secura Hosting Ltd · England and Wales
    8. Onomi Limited · England and Wales
    9. The Nav People (Portugal) Unipessoal LDA · Portugal
    10. Vedbaek (Ireland) Limited · Ireland

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 24 resigned

Name Role Appointed Born Nationality
GRAFTON, Mark David Director 2025-08-21 Jan 1975 British
WOODHOUSE, Christopher Kevin Director 2025-12-04 Jun 1961 British
Show 24 resigned officers
Name Role Appointed Resigned
GILBERT, Andrew Secretary 2003-09-01 2005-03-10
LATHAM, Paula Secretary 2004-11-01 2010-03-31
MCELVANEY, Stephen Dominic Secretary 2010-03-31 2013-05-23
WILLOUGHBY CORPORATE SECRETARIAL LIMITED Corporate Nominee Secretary 2003-05-12 2003-09-01
BAKER, Russell Edward James Director 2014-02-26 2018-05-31
BRYCE, Paul Director 2013-05-24 2025-03-07
BUXTON, Richard David Director 2010-12-23 2010-12-23
DRAPER, Martin Director 2013-05-24 2016-10-04
GILBERT, Andrew Paul Director 2003-09-01 2025-06-06
GILBERT, Keeley Louise Director 2013-05-24 2016-10-04
GOLDIE, David Carruth Director 2013-05-24 2016-10-04
GREEN, John Charles Director 2013-07-02 2016-10-04
KAY, Jonathan Walton Director 2022-02-17 2025-08-18
KELLER, Leon Benjamin Asher Director 2018-05-31 2022-02-17
LYNDON, Andrew Steven Director 2013-05-24 2013-07-02
MCELVANEY, Stephen Dominic Director 2010-12-23 2010-12-23
MOSELEY, Richard Director 2025-06-30 2025-10-27
SHELTON, David Edward Director 2010-12-23 2013-03-21
SHELTON, David Edward Director 2003-09-01 2010-12-23
WALDRON, Bernard Joseph Director 2013-05-24 2016-10-04
WARREN, Gary Director 2010-12-23 2012-07-19
WARREN, Gary Director 2003-09-01 2010-12-23
WARREN, Lynne Director 2012-03-05 2013-05-24
WILLOUGHBY CORPORATE REGISTRARS LIMITED Corporate Nominee Director 2003-05-12 2003-09-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bowmark Gp Llp Corporate entity significant-influence-or-control-as-trust 2016-10-25 Ceased 2018-05-27
Bowmark Capital Llp Corporate entity Significant influence, significant-influence-or-control-as-trust 2016-10-25 Ceased 2016-10-25
Node 4 Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-10-03 Active

Filing timeline

Last 20 of 149 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-07-18 RESOLUTIONS Resolution
  • 2022-07-12 MA Memorandum articles
Date Type Category Description
2026-01-05 AA accounts Accounts with accounts type full
2025-12-09 AP01 officers Appoint person director company with name date PDF
2025-11-10 TM01 officers Termination director company with name termination date PDF
2025-08-28 AP01 officers Appoint person director company with name date PDF
2025-08-27 TM01 officers Termination director company with name termination date PDF
2025-07-01 AP01 officers Appoint person director company with name date PDF
2025-07-01 TM01 officers Termination director company with name termination date PDF
2025-05-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-28 TM01 officers Termination director company with name termination date PDF
2025-01-09 AA accounts Accounts with accounts type full
2024-05-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-31 AA accounts Accounts with accounts type full
2023-05-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-14 AA accounts Accounts with accounts type full
2022-07-18 RESOLUTIONS resolution Resolution
2022-07-12 MA incorporation Memorandum articles
2022-05-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-17 TM01 officers Termination director company with name termination date PDF
2022-02-17 AP01 officers Appoint person director company with name date PDF
2021-11-17 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page