UKBizDB.co.uk

PORTCULLIS COMPUTER SECURITY LIMITED

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

This company is commonly known as Portcullis Computer Security Limited. The company was founded 31 years ago and was given the registration number 02763799. The firm's registered office is in CARDIFF. You can find them at C/o Eversheds Llp, 1 Callaghan Square, Cardiff, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PORTCULLIS COMPUTER SECURITY LIMITED
Company Number:02763799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1992
End of financial year:27 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 63990 - Other information service activities n.e.c.
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:C/o Eversheds Llp, 1 Callaghan Square, Cardiff, United Kingdom, CF10 5BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, New Square, Bedfont Lakes, Feltham, Middlesex, United Kingdom, TW14 8HA

Director15 December 2016Active
9, New Square, Bedfont Lakes, Feltham, Middlesex, United Kingdom, TW14 8HA

Director16 March 2017Active
Heberbury, Church Lane, Eastergate, Chichester, United Kingdom, PO20 3XD

Secretary11 November 1992Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary16 November 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 November 1992Active
125 High Street, Colney Heath, AL4 0NN

Director-Active
Heberbury, Church Lane, Eastergate, Chichester, United Kingdom, PO20 3XD

Director11 November 1992Active
60, Rausch St., Unit 210, San Francisco, United States Of America, 94103

Director16 November 2015Active
3 Grange Court, Grange Gardens, Pinner, HA5 5QB

Director11 November 1992Active
9, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA

Director16 November 2015Active
621, 29th Avenue, San Mateo, United States Of America, 94403

Director16 November 2015Active
9, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA

Director16 November 2015Active
7, The Green, Woosehill, Wokingham, United Kingdom, RG41 3PG

Director16 November 2015Active

People with Significant Control

Cisco Systems Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Callaghan Square, Cardiff, United Kingdom, CF10 5BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2022-09-13Gazette

Gazette dissolved liquidation.

Download
2022-06-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-03-25Address

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

Download
2021-03-24Address

Move registers to sail company with new address.

Download
2021-03-24Address

Change sail address company with new address.

Download
2021-03-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-23Resolution

Resolution.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type full.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-06-02Officers

Appoint person director company with name date.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2017-06-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.