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.
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 | : |
|
Registered Address | : | Securedata House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Securedata House, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT | Director | 03 March 2021 | Active |
Securedata House, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT | Director | 03 March 2021 | Active |
Securedata House, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT | Director | 29 March 2021 | Active |
18, The Foxgloves, Paddock Wood, Tonbridge, United Kingdom, TN12 6RY | Secretary | 18 June 2008 | Active |
Nettlestead Place, Nettlestead, Maidstone, ME18 5HA | Secretary | 04 February 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 February 2002 | Active |
Securedata House, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT | Director | 18 June 2008 | Active |
Fox Hollow, Westwood Road, Windlesham, United Kingdom, GU20 6LX | Director | 08 December 2016 | Active |
Beachwood, Forest Road, Effingham Junction, Leatherhead, United Kingdom, KT24 5HE | Director | 22 April 2009 | Active |
18, The Foxgloves, Paddock Wood, Tonbridge, United Kingdom, TN12 6RY | Director | 01 April 2002 | Active |
Field Mill, Field Mill Lane, Egerton, TN27 9AU | Director | 04 February 2002 | Active |
Brook House, Lower Street, Leeds, ME17 1RR | Director | 01 April 2002 | Active |
Securedata House, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT | Director | 01 March 2014 | Active |
Securedata House, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT | Director | 22 March 2013 | Active |
3, Claremont, 90 Cobham Road, Sunningdale, SL50 0HE | Director | 01 April 2002 | Active |
Nettlestead Place, Nettlestead, Maidstone, ME18 5HA | Director | 04 February 2002 | Active |
Securedata House, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT | Director | 27 July 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 February 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-09-14 | Accounts | Accounts with accounts type full. | Download |
2020-07-28 | Capital | Legacy. | Download |
2020-07-28 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-28 | Insolvency | Legacy. | Download |
2020-07-28 | Resolution | Resolution. | Download |
2020-03-09 | Resolution | Resolution. | Download |
2020-03-09 | Change of name | Change of name notice. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.