UKBizDB.co.uk

ORANGE CYBERDEFENSE UK LIMITED

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

This company is commonly known as Orange Cyberdefense Uk Limited. The company was founded 22 years ago and was given the registration number 04365896. The firm's registered office is in MAIDSTONE. You can find them at Securedata House Hermitage Court, Hermitage Lane, Maidstone, Kent. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ORANGE CYBERDEFENSE UK LIMITED
Company Number:04365896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Securedata House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Securedata House, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT

Director03 March 2021Active
Securedata House, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT

Director03 March 2021Active
Securedata House, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT

Director29 March 2021Active
18, The Foxgloves, Paddock Wood, Tonbridge, United Kingdom, TN12 6RY

Secretary18 June 2008Active
Nettlestead Place, Nettlestead, Maidstone, ME18 5HA

Secretary04 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 February 2002Active
Securedata House, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT

Director18 June 2008Active
Fox Hollow, Westwood Road, Windlesham, United Kingdom, GU20 6LX

Director08 December 2016Active
Beachwood, Forest Road, Effingham Junction, Leatherhead, United Kingdom, KT24 5HE

Director22 April 2009Active
18, The Foxgloves, Paddock Wood, Tonbridge, United Kingdom, TN12 6RY

Director01 April 2002Active
Field Mill, Field Mill Lane, Egerton, TN27 9AU

Director04 February 2002Active
Brook House, Lower Street, Leeds, ME17 1RR

Director01 April 2002Active
Securedata House, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT

Director01 March 2014Active
Securedata House, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT

Director22 March 2013Active
3, Claremont, 90 Cobham Road, Sunningdale, SL50 0HE

Director01 April 2002Active
Nettlestead Place, Nettlestead, Maidstone, ME18 5HA

Director04 February 2002Active
Securedata House, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT

Director27 July 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 February 2002Active

People with Significant Control

Sdh Holdco Limited
Notified on:09 November 2020
Status:Active
Country of residence:England
Address:Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent
Sdh Uk Limited
Notified on:18 June 2016
Status:Active
Country of residence:England
Address:Securedata House, Hermitage Court, Maidstone, England, ME16 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
August Equity Llp
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:10 Slingsby Place Slingsby Place, Slingsby Place, London, England, WC2E 9AB
Nature of control:
  • Significant influence or control

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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-07-28Capital

Legacy.

Download
2020-07-28Capital

Capital statement capital company with date currency figure.

Download
2020-07-28Insolvency

Legacy.

Download
2020-07-28Resolution

Resolution.

Download
2020-03-09Resolution

Resolution.

Download
2020-03-09Change of name

Change of name notice.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.