Based in Walton-On-Thames in Surrey, Secon Cyber Security Ltd was registered on 14 June 1999. Gascoine, Jeremy Stuart, Gupta, Mukesh Kumar, Taylor, Kelly are the current directors of the company. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUPTA, Mukesh Kumar | 14 June 1999 | 05 March 2004 | 1 |
TAYLOR, Kelly | 01 June 2016 | 03 October 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GASCOINE, Jeremy Stuart | 14 June 1999 | 05 March 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 September 2020 | |
CS01 - N/A | 05 June 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 17 June 2019 | |
MR01 - N/A | 21 December 2018 | |
CH01 - Change of particulars for director | 18 October 2018 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 04 June 2018 | |
SH01 - Return of Allotment of shares | 17 January 2018 | |
CS01 - N/A | 17 January 2018 | |
TM01 - Termination of appointment of director | 30 October 2017 | |
AAMD - Amended Accounts | 04 October 2017 | |
CS01 - N/A | 13 September 2017 | |
RESOLUTIONS - N/A | 06 September 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 06 September 2017 | |
SH08 - Notice of name or other designation of class of shares | 06 September 2017 | |
AAMD - Amended Accounts | 05 September 2017 | |
CS01 - N/A | 24 August 2017 | |
AA - Annual Accounts | 02 August 2017 | |
CS01 - N/A | 06 June 2017 | |
CS01 - N/A | 06 June 2017 | |
AP01 - Appointment of director | 15 March 2017 | |
MR04 - N/A | 04 January 2017 | |
RESOLUTIONS - N/A | 24 October 2016 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 06 June 2016 | |
RESOLUTIONS - N/A | 19 April 2016 | |
CH01 - Change of particulars for director | 16 February 2016 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 09 June 2015 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 19 May 2014 | |
AA - Annual Accounts | 12 November 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 06 December 2012 | |
CH01 - Change of particulars for director | 29 November 2012 | |
AR01 - Annual Return | 25 September 2012 | |
TM02 - Termination of appointment of secretary | 15 August 2012 | |
AD01 - Change of registered office address | 02 November 2011 | |
AA - Annual Accounts | 28 July 2011 | |
MG01 - Particulars of a mortgage or charge | 17 June 2011 | |
AR01 - Annual Return | 01 June 2011 | |
TM01 - Termination of appointment of director | 01 June 2011 | |
TM01 - Termination of appointment of director | 31 May 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH04 - Change of particulars for corporate secretary | 31 August 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 24 July 2009 | |
363a - Annual Return | 21 November 2008 | |
AA - Annual Accounts | 31 October 2008 | |
AA - Annual Accounts | 01 November 2007 | |
287 - Change in situation or address of Registered Office | 08 October 2007 | |
288a - Notice of appointment of directors or secretaries | 24 September 2007 | |
363s - Annual Return | 30 August 2007 | |
225 - Change of Accounting Reference Date | 20 January 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 15 August 2006 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 01 July 2005 | |
AA - Annual Accounts | 23 November 2004 | |
363s - Annual Return | 29 July 2004 | |
MISC - Miscellaneous document | 22 April 2004 | |
MISC - Miscellaneous document | 22 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 2004 | |
RESOLUTIONS - N/A | 29 March 2004 | |
RESOLUTIONS - N/A | 29 March 2004 | |
RESOLUTIONS - N/A | 29 March 2004 | |
RESOLUTIONS - N/A | 29 March 2004 | |
RESOLUTIONS - N/A | 29 March 2004 | |
123 - Notice of increase in nominal capital | 29 March 2004 | |
288b - Notice of resignation of directors or secretaries | 29 March 2004 | |
288b - Notice of resignation of directors or secretaries | 29 March 2004 | |
288a - Notice of appointment of directors or secretaries | 29 March 2004 | |
288a - Notice of appointment of directors or secretaries | 29 March 2004 | |
AA - Annual Accounts | 25 November 2003 | |
363s - Annual Return | 18 July 2003 | |
AA - Annual Accounts | 20 September 2002 | |
363s - Annual Return | 26 June 2002 | |
AA - Annual Accounts | 25 October 2001 | |
363s - Annual Return | 13 August 2001 | |
RESOLUTIONS - N/A | 07 February 2001 | |
225 - Change of Accounting Reference Date | 07 February 2001 | |
AA - Annual Accounts | 07 February 2001 | |
RESOLUTIONS - N/A | 31 October 2000 | |
363s - Annual Return | 18 August 2000 | |
287 - Change in situation or address of Registered Office | 10 February 2000 | |
288b - Notice of resignation of directors or secretaries | 24 November 1999 | |
288b - Notice of resignation of directors or secretaries | 24 November 1999 | |
288a - Notice of appointment of directors or secretaries | 24 November 1999 | |
288a - Notice of appointment of directors or secretaries | 24 November 1999 | |
NEWINC - New incorporation documents | 14 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 December 2018 | Outstanding |
N/A |
Debenture | 13 June 2011 | Fully Satisfied |
N/A |