About

Registered Number: 04365896
Date of Incorporation: 04/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Securedata House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

 

Having been setup in 2002, Orange Cyberdefense Uk Ltd has its registered office in Maidstone, Kent. There is one director listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGG, George Martin 01 March 2014 23 June 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 July 2020
SH19 - Statement of capital 28 July 2020
CAP-SS - N/A 28 July 2020
RESOLUTIONS - N/A 09 March 2020
CONNOT - N/A 09 March 2020
CS01 - N/A 04 February 2020
TM01 - Termination of appointment of director 14 January 2020
AA01 - Change of accounting reference date 31 December 2019
TM01 - Termination of appointment of director 11 October 2019
CS01 - N/A 15 February 2019
PSC07 - N/A 15 February 2019
MR04 - N/A 25 January 2019
MR04 - N/A 25 January 2019
AA - Annual Accounts 24 January 2019
PSC05 - N/A 28 November 2018
PSC02 - N/A 26 November 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 09 March 2018
TM01 - Termination of appointment of director 01 August 2017
AP01 - Appointment of director 28 July 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 07 February 2017
AP01 - Appointment of director 13 December 2016
TM01 - Termination of appointment of director 04 July 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 19 March 2014
AP01 - Appointment of director 19 March 2014
AA - Annual Accounts 10 December 2013
MR01 - N/A 22 November 2013
TM01 - Termination of appointment of director 04 September 2013
AA - Annual Accounts 07 May 2013
AP01 - Appointment of director 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AR01 - Annual Return 21 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2012
RESOLUTIONS - N/A 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
TM02 - Termination of appointment of secretary 13 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
TM01 - Termination of appointment of director 10 January 2012
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AD01 - Change of registered office address 04 February 2011
CERTNM - Change of name certificate 02 February 2011
CONNOT - N/A 02 February 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 25 November 2009
AUD - Auditor's letter of resignation 09 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
363a - Annual Return 05 February 2009
353 - Register of members 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 24 December 2008
225 - Change of Accounting Reference Date 04 September 2008
RESOLUTIONS - N/A 21 July 2008
395 - Particulars of a mortgage or charge 27 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2008
RESOLUTIONS - N/A 21 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
363s - Annual Return 05 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
AA - Annual Accounts 22 October 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 17 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2006
363s - Annual Return 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2005
AA - Annual Accounts 25 November 2005
AUD - Auditor's letter of resignation 19 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
363s - Annual Return 04 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
AA - Annual Accounts 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 07 March 2003
AUD - Auditor's letter of resignation 28 February 2003
395 - Particulars of a mortgage or charge 15 February 2003
CERTNM - Change of name certificate 16 January 2003
225 - Change of Accounting Reference Date 06 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
RESOLUTIONS - N/A 03 May 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
NEWINC - New incorporation documents 04 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2013 Fully Satisfied

N/A

Debenture 02 July 2012 Fully Satisfied

N/A

Debenture 18 June 2008 Fully Satisfied

N/A

All assets debenture deed 14 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.