About

Registered Number: 03788567
Date of Incorporation: 14/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: 41-61 Molesey Road, Hersham, Walton-On-Thames, Surrey, KT12 4RZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2018 Outstanding

N/A

Debenture 13 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.