Background WavePink WaveYellow Wave

4SYTE SECURED LENDING LTD (16017313)

4SYTE SECURED LENDING LTD (16017313) is an active UK company. incorporated on 14 October 2024. with registered office in Chelmsford. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. 4SYTE SECURED LENDING LTD has been registered for 1 year. Current directors include BARKER, Paul Michael, FENTON, Paul, GUNDERSEN, Magnus Ingolf and 1 others.

Company Number
16017313
Status
active
Type
ltd
Incorporated
14 October 2024
Age
1 years
Address
Second Floor Steeple House, Chelmsford, CM1 1NH
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BARKER, Paul Michael, FENTON, Paul, GUNDERSEN, Magnus Ingolf, SELLARS, Nicholas Anthony
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4SYTE SECURED LENDING LTD

4SYTE SECURED LENDING LTD is an active company incorporated on 14 October 2024 with the registered office located in Chelmsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. 4SYTE SECURED LENDING LTD was registered 1 year ago.(SIC: 64921)

Status

active

Active since 1 years ago

Company No

16017313

LTD Company

Age

1 Years

Incorporated 14 October 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 17 December 2024 (1 year ago)

Next Due

Due by 14 July 2026
Period: 14 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

4SYTE SECURED FUNDING LTD
From: 14 October 2024To: 24 April 2025
Contact
Address

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

Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Owner Exit
Apr 25
Director Left
Apr 25
Loan Secured
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BARKER, Paul Michael

Active
Steeple House, ChelmsfordCM1 1NH
Born August 1980
Director
Appointed 14 Oct 2024

FENTON, Paul

Active
Steeple House, ChelmsfordCM1 1NH
Born September 1978
Director
Appointed 14 Oct 2024

GUNDERSEN, Magnus Ingolf

Active
Steeple House, ChelmsfordCM1 1NH
Born May 1972
Director
Appointed 14 Oct 2024

SELLARS, Nicholas Anthony

Active
Steeple House, ChelmsfordCM1 1NH
Born February 1961
Director
Appointed 14 Oct 2024

PRICE, Catherine Jane

Resigned
Stratford Place, LondonW1C 1BE
Born December 1971
Director
Appointed 14 Oct 2024
Resigned 09 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

4syte Ltd

Active
Church Lane, ChelmsfordCM1 1NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Apr 2025
Steeple House,, 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 14 Oct 2024
Ceased 09 Apr 2025
Fundings
Financials
Latest Activities

Filing History

13

Legacy
29 October 2025
RPCH01RPCH01
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Certificate Change Of Name Company
24 April 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
22 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Incorporation Company
14 October 2024
NEWINCIncorporation