UKBizDB.co.uk

F-SECURE CYBER SECURITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F-secure Cyber Security Limited. The company was founded 22 years ago and was given the registration number 04451698. The firm's registered office is in BASINGSTOKE. You can find them at Matrix House 5th Floor, Basing View, Basingstoke, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:F-SECURE CYBER SECURITY LIMITED
Company Number:04451698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Matrix House 5th Floor, Basing View, Basingstoke, RG21 4DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goat Yard, 20 Queen Elizabeth Street, London, United Kingdom, SE1 2RJ

Director31 January 2024Active
Goat Yard, 20 Queen Elizabeth Street, London, United Kingdom, SE1 2RJ

Director23 December 2023Active
Goat Yard, 20 Queen Elizabeth Street, London, United Kingdom, SE1 2RJ

Director22 May 2023Active
Matrix House, 5th Floor, Basing View, Basingstoke, RG21 4DZ

Director31 August 2021Active
Churchill Plaza, Churchill Way, Basingstoke, England, RG21 7GP

Secretary17 December 2009Active
5 Back Street, Winchester, SO23 9SB

Secretary23 April 2004Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary30 May 2002Active
Matrix House, 5th Floor, Basing View, Basingstoke, England, RG21 4DZ

Secretary07 March 2014Active
Matrix House, 5th Floor, Basing View, Basingstoke, RG21 4DZ

Secretary06 November 2017Active
66 Wigmore Street, London, W1U 2HQ

Secretary07 June 2002Active
Matrix House, 5th Floor, Basing View, Basingstoke, RG21 4DZ

Secretary16 October 2015Active
Etf Manager Llp, Berkeley Square, London, England, W1J 6EQ

Director28 May 2014Active
29 Clifton Road, Winchester, SO22 5BU

Director07 June 2002Active
29 Clifton Road, Winchester, SO22 5BU

Director07 June 2002Active
Matrix House, 5th Floor, Basing View, Basingstoke, RG21 4DZ

Director30 March 2017Active
Home Farm, Barn, Winkburn, Newark, England, NG22 8PQ

Director11 July 2013Active
Matrix House, 5th Floor, Basing View, Basingstoke, England, RG21 4DZ

Director30 July 2003Active
Eft Manager Llp, 20 Berkeley Square, London, England, W1J 6EQ

Director28 May 2014Active
Matrix House, 5th Floor, Basing View, Basingstoke, RG21 4DZ

Director09 September 2016Active
Matrix House, 5th Floor, Basing View, Basingstoke, RG21 4DZ

Director04 November 2020Active
40, Channels Farm Road, Swaythling, Southampton, United Kingdom, SO16 2PB

Director02 June 2006Active
The Coach House, Lambs Lane,, Reading, RG7 1JE

Director02 June 2006Active
Windsor Lodge, Redbridge Lane, Old Basing, Basingstoke, United Kingdom, RG24 7HB

Director01 November 2011Active
Matrix House, 5th Floor, Basingstoke, Matrix House, 5th Floor, Basingstoke, Basing View, England, RG21 4DZ

Director24 May 2022Active
Matrix House, 5th Floor, Basing View, Basingstoke, RG21 4DZ

Director26 November 2019Active
Matrix House, 5th Floor, Basing View, Basingstoke, England, RG21 4DZ

Director11 May 2009Active
Matrix House, 5th Floor, Basing View, Basingstoke, England, RG21 4DZ

Director07 June 2002Active
Matrix House, 5th Floor, Basing View, Basingstoke, RG21 4DZ

Director02 July 2018Active
Matrix House, 5th Floor, Basing View, Basingstoke, RG21 4DZ

Director26 September 2022Active
Matrix House, 5th Floor, Basing View, Basingstoke, England, RG21 4DZ

Director04 November 2013Active
Bethel, Vineyard Lane, Hambledon, PO7 4RY

Director02 June 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director30 May 2002Active

People with Significant Control

Withsecure Corporation
Notified on:02 July 2018
Status:Active
Country of residence:Finland
Address:7, Tammasaarenkatu, Helsinki, Finland, 00180
Nature of control:
  • Ownership of shares 75 to 100 percent
Environmental Technologies Fund 2 L.P.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Berkeley Square, London, England, W1J 6EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-10-25Address

Change registered office address company with date old address new address.

Download
2023-10-24Address

Change registered office address company with date old address new address.

Download
2023-10-24Address

Change registered office address company with date old address new address.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-07-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Change of name

Certificate change of name company.

Download
2021-12-20Incorporation

Memorandum articles.

Download
2021-12-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.