Background WavePink WaveYellow Wave

4SYTE LENDING LTD (08980337)

4SYTE LENDING LTD (08980337) is an active UK company. incorporated on 7 April 2014. with registered office in Chelmsford. The company operates in the Financial and Insurance Activities sector, engaged in factoring. 4SYTE LENDING LTD has been registered for 11 years. Current directors include BARKER, Paul Michael, GUNDERSEN, Magnus Ingolf, SELLARS, Nick.

Company Number
08980337
Status
active
Type
ltd
Incorporated
7 April 2014
Age
11 years
Address
Second Floor Steeple House, Chelmsford, CM1 1NH
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
Directors
BARKER, Paul Michael, GUNDERSEN, Magnus Ingolf, SELLARS, Nick
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4SYTE LENDING LTD

4SYTE LENDING LTD is an active company incorporated on 7 April 2014 with the registered office located in Chelmsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. 4SYTE LENDING LTD was registered 11 years ago.(SIC: 64992)

Status

active

Active since 11 years ago

Company No

08980337

LTD Company

Age

11 Years

Incorporated 7 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

4SYTE CONSTRUCTION LIMITED
From: 21 January 2019To: 2 March 2024
CIRRUS 4SYTE LIMITED
From: 19 June 2017To: 21 January 2019
CIRRUS CONSTRUCTION FINANCE LIMITED
From: 7 April 2014To: 19 June 2017
Contact
Address

Second Floor Steeple House Church Lane Chelmsford, CM1 1NH,

Previous Addresses

First Floor Steeple House Church Lane Chelmsford CM1 1NH England
From: 6 December 2018To: 6 February 2020
Omega Court 350 Cemetery Road Sheffield S11 8FT England
From: 20 December 2016To: 6 December 2018
The Annex the Manor House Ecclesall Road South Sheffield S11 9PS
From: 17 April 2015To: 20 December 2016
370 Omega Court Cemetery Road Sheffield S11 8FT England
From: 7 April 2014To: 17 April 2015
Timeline

31 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Loan Cleared
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Jun 17
Director Left
May 18
Director Joined
Aug 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Funding Round
Dec 18
Director Left
Jun 19
Loan Cleared
Feb 24
Director Left
Jul 24
1
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BARKER, Paul Michael

Active
Church Lane, ChelmsfordCM1 1NH
Born August 1980
Director
Appointed 16 Jun 2017

GUNDERSEN, Magnus Ingolf

Active
Church Lane, ChelmsfordCM1 1NH
Born May 1972
Director
Appointed 16 Jun 2017

SELLARS, Nick

Active
Church Lane, ChelmsfordCM1 1NH
Born February 1961
Director
Appointed 16 Jun 2017

SMITH, Siobhan Bernadette

Resigned
350 Cemetery Road, SheffieldS11 8FT
Secretary
Appointed 28 Aug 2014
Resigned 03 May 2018

DONE, Fred

Resigned
Benson Road, WarringtonWA3 7PQ
Born March 1943
Director
Appointed 28 Aug 2014
Resigned 15 Feb 2017

DONE, Peter Daniel

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Born August 1974
Director
Appointed 28 Aug 2014
Resigned 15 Feb 2017

DONE-JACKSON, Lea Anne

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Born May 1976
Director
Appointed 28 Aug 2014
Resigned 15 Feb 2017

DONE-ORRELL, Nicola Anne

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Born January 1970
Director
Appointed 28 Aug 2014
Resigned 15 Feb 2017

GEE, Geoffrey Alan

Resigned
3 Oker View, MatlockDE4 2JY
Born April 1957
Director
Appointed 01 Sept 2014
Resigned 16 Jun 2017

MARSH, Steven Robert

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Born March 1961
Director
Appointed 28 Aug 2014
Resigned 15 Feb 2017

MCQUEEN, Nathan

Resigned
350 Cemetery Road, SheffieldS11 8FT
Born February 1973
Director
Appointed 16 Jun 2017
Resigned 03 May 2018

SHORE, Timothy David

Resigned
Church Lane, ChelmsfordCM1 1NH
Born June 1982
Director
Appointed 07 Apr 2014
Resigned 05 Dec 2018

SHORE, Wayne

Resigned
Church Lane, ChelmsfordCM1 1NH
Born February 1956
Director
Appointed 07 Apr 2014
Resigned 19 Jun 2019

SIDDONS, Jacqueline Anne

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Born October 1968
Director
Appointed 28 Aug 2014
Resigned 15 Feb 2017

WILSON, Samantha

Resigned
Church Lane, ChelmsfordCM1 1NH
Born April 1971
Director
Appointed 16 Aug 2018
Resigned 04 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Church Lane, ChelmsfordCM1 1NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2018

Mr Wayne Shore

Ceased
Church Lane, ChelmsfordCM1 1NH
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2018

Mr Timothy David Shore

Ceased
Church Lane, ChelmsfordCM1 1NH
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2018
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 September 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Legacy
19 June 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2024
AAAnnual Accounts
Legacy
16 June 2024
PARENT_ACCPARENT_ACC
Legacy
16 June 2024
AGREEMENT2AGREEMENT2
Legacy
16 June 2024
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
2 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 February 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Resolution
21 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Resolution
10 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Resolution
19 June 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Incorporation Company
7 April 2014
NEWINCIncorporation