About

Registered Number: 05843117
Date of Incorporation: 12/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 19 Queen Bee Court, Hatfield, Hertfordshire, AL10 9PR,

 

Based in Hatfield in Hertfordshire, Csecure Networks Ltd was founded on 12 June 2006, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Csecure Networks Ltd has 2 directors listed as Ademuyiwa, Adedayo, Ademuyiwa, Oluwamodupe in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADEMUYIWA, Adedayo 12 June 2006 - 1
ADEMUYIWA, Oluwamodupe 22 June 2006 27 June 2014 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 07 July 2019
RESOLUTIONS - N/A 08 April 2019
RESOLUTIONS - N/A 08 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 25 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 08 July 2016
CH03 - Change of particulars for secretary 08 July 2016
CH01 - Change of particulars for director 08 July 2016
AD01 - Change of registered office address 08 July 2016
AA - Annual Accounts 31 March 2016
AD01 - Change of registered office address 28 February 2016
AD01 - Change of registered office address 22 February 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
AA - Annual Accounts 31 March 2014
CERTNM - Change of name certificate 18 February 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 21 June 2011
SH01 - Return of Allotment of shares 21 June 2011
CH03 - Change of particulars for secretary 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 06 April 2010
AD01 - Change of registered office address 16 March 2010
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
MEM/ARTS - N/A 06 August 2009
CERTNM - Change of name certificate 04 August 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
287 - Change in situation or address of Registered Office 08 October 2007
287 - Change in situation or address of Registered Office 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
363a - Annual Return 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
287 - Change in situation or address of Registered Office 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
NEWINC - New incorporation documents 12 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.