UKBizDB.co.uk

SECURENVOY LIMITED

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

This company is commonly known as Securenvoy Limited. The company was founded 20 years ago and was given the registration number 04866711. The firm's registered office is in LONDON. You can find them at 22 Great James Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SECURENVOY LIMITED
Company Number:04866711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:22 Great James Street, London, England, WC1N 3ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Great James Street, London, England, WC1N 3ES

Director11 December 2020Active
22, Great James Street, London, England, WC1N 3ES

Director11 December 2020Active
22, Great James Street, London, England, WC1N 3ES

Director09 May 2017Active
18a, High Street, Theale, Reading, England, RG7 5AN

Secretary23 May 2013Active
106 Old Kempshott Lane, Basingstoke, RG22 5EP

Secretary14 August 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 August 2003Active
1 Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director14 August 2003Active
22, Great James Street, London, England, WC1N 3ES

Director29 May 2019Active
22, Great James Street, London, England, WC1N 3ES

Director08 May 2017Active
22, Great James Street, London, England, WC1N 3ES

Director09 May 2017Active
1 Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director14 August 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 August 2003Active

People with Significant Control

Shearwater Group Plc
Notified on:09 May 2017
Status:Active
Country of residence:England
Address:22, Great James Street, London, England, WC1N 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Roy Watts
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:1 Commerce Park, Brunel Road, Reading, England, RG7 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Christopher Kemshall
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:1 Commerce Park, Brunel Road, Reading, England, RG7 4AB
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
2024-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-12-02Officers

Termination director company with name termination date.

Download
2018-12-02Persons with significant control

Cessation of a person with significant control.

Download
2018-12-02Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.