UKBizDB.co.uk

4SYTE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4syte Ltd. The company was founded 8 years ago and was given the registration number 10117411. The firm's registered office is in CHELMSFORD. You can find them at Second Floor Steeple House, Church Lane, Chelmsford, Essex. This company's SIC code is 64992 - Factoring.

Company Information

Name:4SYTE LTD
Company Number:10117411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64992 - Factoring

Office Address & Contact

Registered Address:Second Floor Steeple House, Church Lane, Chelmsford, Essex, England, CM1 1NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor Steeple House, Church Lane, Chelmsford, England, CM1 1NH

Secretary08 March 2024Active
Second Floor Steeple House, Church Lane, Chelmsford, England, CM1 1NH

Director10 November 2016Active
Second Floor Steeple House, Church Lane, Chelmsford, England, CM1 1NH

Director10 November 2016Active
Second Floor Steeple House, Church Lane, Chelmsford, England, CM1 1NH

Director08 July 2020Active
Second Floor Steeple House, Church Lane, Chelmsford, England, CM1 1NH

Director11 April 2016Active
Second Floor Steeple House, Church Lane, Chelmsford, England, CM1 1NH

Director07 July 2016Active
Second Floor Steeple House, Church Lane, Chelmsford, England, CM1 1NH

Director16 August 2018Active
Second Floor Steeple House, Church Lane, Chelmsford, England, CM1 1NH

Secretary07 May 2021Active

People with Significant Control

Mr Mark Jeremy Benson
Notified on:19 August 2020
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Second Floor Steeple House, Church Lane, Chelmsford, England, CM1 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Balder Capital Limited
Notified on:19 August 2020
Status:Active
Country of residence:England
Address:27, Furnival Street, London, England, EC4A 1JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Roaring Water Capital Ltd
Notified on:17 October 2016
Status:Active
Country of residence:England
Address:84 Addison Road, Addison Road, London, England, W14 8ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Balder Capital Ltd
Notified on:11 April 2016
Status:Active
Country of residence:England
Address:78 Cannon Street, 4th Floor, Cannon Street, London, England, EC4N 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Appoint person secretary company with name date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-02Officers

Termination secretary company with name termination date.

Download
2022-06-20Accounts

Accounts with accounts type small.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type small.

Download
2021-05-11Officers

Appoint person secretary company with name date.

Download
2021-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Address

Change registered office address company with date old address new address.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.