Company Information for SECON CYBER SECURITY LTD
BERKELEY SUITE, 35 BERKELEY SQUARE, LONDON, W1J 5BF,
|
Company Registration Number
03788567
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
SECON CYBER SECURITY LTD | |||
Legal Registered Office | |||
BERKELEY SUITE 35 BERKELEY SQUARE LONDON W1J 5BF Other companies in KT12 | |||
| |||
Previous Names | |||
|
Company Number | 03788567 | |
---|---|---|
Company ID Number | 03788567 | |
Date formed | 1999-06-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB731672635 |
Last Datalog update: | 2023-10-07 16:41:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHAND ROBERT GUPTA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KELLY TAYLOR |
Director | ||
BRIDGE SECRETARIES LIMITED |
Company Secretary | ||
PETER MAURICE CRYSTAL |
Director | ||
JEREMY STUART GASCOINE |
Company Secretary | ||
MUKESH KUMAR GUPTA |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GODFREY TECHNOLOGY LTD | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active - Proposal to Strike off | |
BEYOND P1 LTD | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR JANAKAN NADARAJAH | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANAKAN NADARAJAH | |
DIRECTOR APPOINTED MR JANAKAN NADARAJAH | ||
Appointment of Mr Hasit Purohit as company secretary on 2022-01-17 | ||
AP03 | Appointment of Mr Hasit Purohit as company secretary on 2022-01-17 | |
AP01 | DIRECTOR APPOINTED MR JANAKAN NADARAJAH | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES | |
PSC04 | Change of details for Mr Chand Robert Gupta as a person with significant control on 2020-12-04 | |
CH01 | Director's details changed for Mr Chand Robert Gupta on 2020-12-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/20 FROM 41-61 Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037885670002 | |
CH01 | Director's details changed for Mr Chand Robert Gupta on 2018-10-15 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES | |
SH01 | 29/12/17 STATEMENT OF CAPITAL GBP 45000 | |
LATEST SOC | 17/01/18 STATEMENT OF CAPITAL;GBP 45000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELLY TAYLOR | |
AAMD | Amended account full exemption | |
LATEST SOC | 13/09/17 STATEMENT OF CAPITAL;GBP 1854.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 10/08/2017 | |
AAMD | Amended account full exemption | |
LATEST SOC | 24/08/17 STATEMENT OF CAPITAL;GBP 1857.47 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS KELLY TAYLOR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES15 | CHANGE OF COMPANY NAME 24/10/16 | |
CERTNM | COMPANY NAME CHANGED SECON SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/10/16 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 1857.47 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 19/04/16 | |
CH01 | Director's details changed for Chand Robert Gupta on 2015-11-05 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 1418 | |
AR01 | 31/05/15 FULL LIST | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 1418 | |
AR01 | 31/05/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHAND ROBERT GUPTA / 25/09/2012 | |
AR01 | 31/05/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIDGE SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 31/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CRYSTAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CRYSTAL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHAND ROBERT GUPTA / 14/06/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGE SECRETARIES LIMITED / 14/06/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/10/07 FROM: CROSSLEY & CO THE PRECINCT CATHEDRAL CLOSE ROCHESTER KENT ME1 1SZ | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 14/06/06; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/07/05 | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
MISC | AMENDING RESOLUTION RGD 29/03/04 | |
MISC | AMENDING 123 FILED ON 29/03/04 | |
88(2)R | AD 05/03/04--------- £ SI 106395@.01=1063 £ IC 2/1065 | |
123 | NC INC ALREADY ADJUSTED 05/03/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 1000/106595 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/01/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 22/01/01 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 19/10/00 | |
363s | RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/02/00 FROM: C/O J GASCOIGNE 9-15 SAINT JAMES ROAD, SURBITON SURREY KT6 4QH | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SME INVOICE FINANCE LIMITED |
Creditors Due After One Year | 2013-12-31 | £ 61,296 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 139,235 |
Creditors Due After One Year | 2012-12-31 | £ 139,235 |
Creditors Due After One Year | 2011-12-31 | £ 185,647 |
Creditors Due Within One Year | 2013-12-31 | £ 2,346,614 |
Creditors Due Within One Year | 2012-12-31 | £ 2,352,373 |
Creditors Due Within One Year | 2012-12-31 | £ 2,352,373 |
Creditors Due Within One Year | 2011-12-31 | £ 2,240,181 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SECON CYBER SECURITY LTD
Called Up Share Capital | 2013-12-31 | £ 1,419 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 1,419 |
Called Up Share Capital | 2012-12-31 | £ 1,419 |
Called Up Share Capital | 2011-12-31 | £ 1,419 |
Cash Bank In Hand | 2013-12-31 | £ 34,506 |
Cash Bank In Hand | 2012-12-31 | £ 150,764 |
Cash Bank In Hand | 2012-12-31 | £ 150,764 |
Cash Bank In Hand | 2011-12-31 | £ 38,401 |
Current Assets | 2013-12-31 | £ 2,101,613 |
Current Assets | 2012-12-31 | £ 2,171,733 |
Current Assets | 2012-12-31 | £ 2,290,361 |
Current Assets | 2011-12-31 | £ 2,163,367 |
Debtors | 2013-12-31 | £ 2,067,107 |
Debtors | 2012-12-31 | £ 2,020,969 |
Debtors | 2012-12-31 | £ 2,139,597 |
Debtors | 2011-12-31 | £ 2,124,966 |
Fixed Assets | 2013-12-31 | £ 189,749 |
Fixed Assets | 2012-12-31 | £ 170,967 |
Tangible Fixed Assets | 2013-12-31 | £ 13,857 |
Tangible Fixed Assets | 2012-12-31 | £ 10,820 |
Tangible Fixed Assets | 2012-12-31 | £ 10,820 |
Tangible Fixed Assets | 2011-12-31 | £ 2,360 |
Debtors and other cash assets
SECON CYBER SECURITY LTD owns 1 domain names.
secon.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Chorley Borough Council | |
|
Pentration Tests across infrastructure |
New Forest District Council | |
|
Computer Equipment Maintenance |
New Forest District Council | |
|
Computer Equipment Maintenance |
New Forest District Council | |
|
ICT Workplan |
Waveney District Council | |
|
Software - Maintenance |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
New Forest District Council | |
|
Hired and Contracted |
New Forest District Council | |
|
Computer Equipment Maintenance |
New Forest District Council | |
|
ICT Workplan |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
New Forest District Council | |
|
ICT Workplan |
Chorley Borough Council | |
|
Pen test for 2015 Deliver the work as per specification, including: External remote Testing Internal onsite Testing |
New Forest District Council | |
|
ICT Workplan |
Waveney District Council | |
|
Computer - maintenance |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
New Forest District Council | |
|
Computer Equipment Maintenance |
Warwickshire County Council | |
|
Consultancy |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Warwickshire County Council | |
|
IT Support & Maintenance |
Telford and Wrekin Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Northamptonshire County Council | |
|
Supplies & Services |
Warwickshire County Council | |
|
Hardware |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Guildford Borough Council | |
|
|
Exeter City Council | |
|
Firewall Maintenance |
Cambridgeshire County Council | |
|
Computer software - Computer software |
Warwickshire County Council | |
|
Consultancy |
Guildford Borough Council | |
|
|
Northamptonshire County Council | |
|
Capital |
Guildford Borough Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Warwickshire County Council | |
|
Hardware |
Warwickshire County Council | |
|
Hardware |
Chorley Borough Council | |
|
|
Pendle Borough Council | |
|
Computer Charges |
Warwickshire County Council | |
|
|
Fenland District Council | |
|
Supplies and Services |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Capital |
South Gloucestershire Council | |
|
Software Purchase |
Warwickshire County Council | |
|
INFRASTRUCTURE COSTS |
Northamptonshire County Council | |
|
Supplies & Services |
Wirral Borough Council | |
|
Repairs and Maintenance of tools and equipment |
Shropshire Council | |
|
Supplies And Services-Equipt., Furn. & Materials |
Tonbridge & Malling Borough Council | |
|
|
Tonbridge & Malling Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |