Background WavePink WaveYellow Wave

4AUTH LIMITED (12467225)

4AUTH LIMITED (12467225) is an active UK company. incorporated on 17 February 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. 4AUTH LIMITED has been registered for 6 years. Current directors include BRITTO, Mark, MCGUIRE, Paul Russell, MCNABB, Paul Anthony and 1 others.

Company Number
12467225
Status
active
Type
ltd
Incorporated
17 February 2020
Age
6 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BRITTO, Mark, MCGUIRE, Paul Russell, MCNABB, Paul Anthony, RUECKERT, Rob
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4AUTH LIMITED

4AUTH LIMITED is an active company incorporated on 17 February 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. 4AUTH LIMITED was registered 6 years ago.(SIC: 61900)

Status

active

Active since 6 years ago

Company No

12467225

LTD Company

Age

6 Years

Incorporated 17 February 2020

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: Total Exemption (Full)

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 16 February 2026 (1 month ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

, Holborn Gate 330 High Holborn, London, WC1V 7QH, England
From: 16 November 2023To: 1 April 2025
, Holborn Gate, 330 High Holborn,, London, WC1V 7QH, England
From: 12 October 2023To: 16 November 2023
, 9th Floor 107 Cheapside, London, EC2V 6DN, United Kingdom
From: 17 February 2020To: 12 October 2023
Timeline

24 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Share Issue
Apr 20
Funding Round
Jun 20
Owner Exit
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Jul 22
Director Left
Sept 23
Funding Round
Dec 23
Funding Round
Apr 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Oct 24
Owner Exit
Feb 25
Director Joined
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Director Joined
May 25
Funding Round
Jul 25
Funding Round
Nov 25
17
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BRITTO, Mark

Active
The Green, Dover19901
Born June 1964
Director
Appointed 30 Apr 2025

MCGUIRE, Paul Russell

Active
Ballards Lane, LondonN3 1XW
Born May 1960
Director
Appointed 17 Feb 2020

MCNABB, Paul Anthony

Active
4th Floor, LondonWC1A 1HH
Born May 1960
Director
Appointed 07 Apr 2020

RUECKERT, Rob

Active
Thanksgiving Way, Lehi
Born February 1973
Director
Appointed 09 Jan 2025

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 17 Feb 2020
Resigned 11 Jul 2023

NADALIN, Eric

Resigned
107 Cheapside, LondonEC2V 6DN
Born July 1968
Director
Appointed 17 Feb 2020
Resigned 08 Sept 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Paul Russell Mcguire

Ceased
330 High Holborn, LondonWC1V 7QH
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2020
Ceased 09 Jan 2025

Mr Eric Nadalin

Ceased
107 Cheapside, LondonEC2V 6DN
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2020
Ceased 08 Apr 2020
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Resolution
10 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 November 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
23 May 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Capital Allotment Shares
19 March 2025
SH01Allotment of Shares
Resolution
18 February 2025
RESOLUTIONSResolutions
Resolution
18 February 2025
RESOLUTIONSResolutions
Memorandum Articles
18 February 2025
MAMA
Capital Name Of Class Of Shares
17 February 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
17 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Resolution
21 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
16 October 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
23 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 August 2023
AD02Notification of Single Alternative Inspection Location
Resolution
27 July 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Auditors Resignation Company
14 June 2022
AUDAUD
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 February 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
12 November 2021
AAAnnual Accounts
Resolution
4 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Resolution
22 July 2020
RESOLUTIONSResolutions
Memorandum Articles
22 July 2020
MAMA
Change To A Person With Significant Control
16 July 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Resolution
5 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 May 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 April 2020
MAMA
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2020
NEWINCIncorporation