Background WavePink WaveYellow Wave

4SYTE LTD (10117411)

4SYTE LTD (10117411) is an active UK company. incorporated on 11 April 2016. with registered office in Chelmsford. The company operates in the Financial and Insurance Activities sector, engaged in factoring. 4SYTE LTD has been registered for 9 years.

Company Number
10117411
Status
active
Type
ltd
Incorporated
11 April 2016
Age
9 years
Address
Second Floor Steeple House, Chelmsford, CM1 1NH
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4SYTE LTD

4SYTE LTD is an active company incorporated on 11 April 2016 with the registered office located in Chelmsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. 4SYTE LTD was registered 9 years ago.(SIC: 64992)

Status

active

Active since 9 years ago

Company No

10117411

LTD Company

Age

9 Years

Incorporated 11 April 2016

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

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

Previous Addresses

First Floor, Steeple House Church Lane Chelmsford CM1 1NH England
From: 31 August 2017To: 6 February 2020
2 Cromar Way Suite 125 Chelmsford CM1 2QE England
From: 8 July 2016To: 31 August 2017
3 Gaspar Mews London SW5 0NB United Kingdom
From: 11 April 2016To: 8 July 2016
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Dec 16
Funding Round
Dec 16
Loan Secured
Dec 16
Director Joined
Aug 18
Director Joined
Jul 20
New Owner
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Loan Secured
Mar 21
Loan Secured
Sept 22
Loan Cleared
Oct 22
Loan Secured
Oct 23
Loan Secured
Nov 23
Director Left
Jul 24
Loan Secured
Jun 25
Director Joined
Jul 25
Loan Secured
Sept 25
Loan Secured
Sept 25
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2025
TM02Termination of Secretary
Replacement Filing Of Director Appointment With Name
9 October 2025
RP01AP01RP01AP01
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Change To A Person With Significant Control
11 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
2 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 August 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
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
9 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Resolution
7 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Incorporation Company
11 April 2016
NEWINCIncorporation