Company NameComputer Security Technology Ltd.
DirectorsNigel Lewis and Michelle Adala Lewis
Company StatusActive
Company Number03357980
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Previous NameIDS Solutions Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nigel Lewis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1997(5 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Secretary NameMichelle Lewis
NationalityBritish
StatusCurrent
Appointed12 May 2005(8 years after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMrs Michelle Adala Lewis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2013(16 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Howard Mark Sherman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 13 April 2000)
RoleFinancial Consultants
Country of ResidenceUnited Kingdom
Correspondence Address36 Crofters Road
Northwood
Middlesex
HA6 3ED
Secretary NameBrian Edward John Biggs
NationalityBritish
StatusResigned
Appointed02 June 1997(1 month, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 September 1997)
RoleCompany Director
Correspondence AddressGlenfield Crowhurst Lane
West Kingsdown
Sevenoaks
Kent
TN15 6JE
Director NameRichard William Sanders
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(5 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 May 2005)
RoleCompany Director
Correspondence Address1 Burdett Road
Richmond
Surrey
TW9 2EE
Secretary NameMr Nigel Lewis
NationalityBritish
StatusResigned
Appointed19 September 1997(5 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 May 2005)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address3 Grasmere Road
Thundersley
Benfleet
Essex
SS7 3HF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitecstl.com

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1International Computer Security Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£293,888
Cash£551,100
Current Liabilities£776,496

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 April 2024 (3 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

27 September 2010Delivered on: 2 October 2010
Satisfied on: 17 December 2010
Persons entitled: Bell Microproducts Limited

Classification: Legal charge on book debts
Secured details: £408,912.40 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the book debts see image for full details.
Fully Satisfied
6 January 2009Delivered on: 14 January 2009
Satisfied on: 8 December 2012
Persons entitled: The City of London Real Property Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account.
Fully Satisfied
7 September 2005Delivered on: 10 September 2005
Satisfied on: 8 December 2012
Persons entitled: The City of London Real Property Company Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £9,000.00 together with other sums to be advanced from time to time.
Fully Satisfied
25 October 2001Delivered on: 2 November 2001
Satisfied on: 8 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 August 2019Statement of capital following an allotment of shares on 4 July 2019
  • GBP 1.10
(4 pages)
30 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 May 2014Secretary's details changed for Michelle Lewis on 1 January 2014 (1 page)
7 May 2014Director's details changed for Mr Nigel Lewis on 1 January 2014 (2 pages)
7 May 2014Secretary's details changed for Michelle Lewis on 1 January 2014 (1 page)
7 May 2014Director's details changed for Mr Nigel Lewis on 1 January 2014 (2 pages)
7 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Secretary's details changed for Michelle Lewis on 1 January 2014 (1 page)
7 May 2014Director's details changed for Mr Nigel Lewis on 1 January 2014 (2 pages)
7 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
28 August 2013Appointment of Mrs Michelle Adala Lewis as a director (2 pages)
28 August 2013Appointment of Mrs Michelle Adala Lewis as a director (2 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Registered office address changed from 50 Seymour Street London W1H 7JG United Kingdom on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 50 Seymour Street London W1H 7JG United Kingdom on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 10 May 2011 (1 page)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
10 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 10 May 2011 (1 page)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Nigel Lewis on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Nigel Lewis on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Nigel Lewis on 1 October 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 May 2008Return made up to 22/04/08; no change of members (6 pages)
20 May 2008Return made up to 22/04/08; no change of members (6 pages)
21 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
21 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
14 May 2007Return made up to 22/04/07; no change of members (6 pages)
14 May 2007Return made up to 22/04/07; no change of members (6 pages)
6 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
31 August 2005Registered office changed on 31/08/05 from: farringdon house 105-107 farringdon road london EC1R 3BT (1 page)
31 August 2005Return made up to 22/04/05; full list of members (6 pages)
31 August 2005Return made up to 22/04/05; full list of members (6 pages)
31 August 2005Registered office changed on 31/08/05 from: farringdon house 105-107 farringdon road london EC1R 3BT (1 page)
2 July 2005Secretary resigned (1 page)
2 July 2005Secretary resigned (1 page)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
12 May 2005New secretary appointed (1 page)
12 May 2005New secretary appointed (1 page)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 April 2004Return made up to 22/04/04; full list of members (7 pages)
23 April 2004Return made up to 22/04/04; full list of members (7 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
1 May 2003Return made up to 22/04/03; full list of members (7 pages)
1 May 2003Return made up to 22/04/03; full list of members (7 pages)
7 May 2002Return made up to 22/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(7 pages)
7 May 2002Return made up to 22/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(7 pages)
5 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 November 2001Particulars of mortgage/charge (7 pages)
2 November 2001Particulars of mortgage/charge (7 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 July 2001Return made up to 22/04/01; full list of members (6 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 July 2001Return made up to 22/04/01; full list of members (6 pages)
23 November 2000Registered office changed on 23/11/00 from: denton house 40-44 wicklow street london WC1X 9HL (1 page)
23 November 2000Registered office changed on 23/11/00 from: denton house 40-44 wicklow street london WC1X 9HL (1 page)
5 September 2000Accounts for a small company made up to 31 August 1999 (5 pages)
5 September 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 July 2000Return made up to 22/04/00; full list of members (6 pages)
26 July 2000Return made up to 22/04/00; full list of members (6 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
27 May 1999Return made up to 22/04/99; no change of members (4 pages)
27 May 1999Return made up to 22/04/99; no change of members (4 pages)
25 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
25 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
21 September 1998Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
21 September 1998Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
6 August 1998Registered office changed on 06/08/98 from: 9-13 st andrew street london EC4A 3AE (1 page)
6 August 1998Registered office changed on 06/08/98 from: 9-13 st andrew street london EC4A 3AE (1 page)
20 May 1998Return made up to 22/04/98; full list of members (6 pages)
20 May 1998Return made up to 22/04/98; full list of members (6 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997New secretary appointed;new director appointed (2 pages)
30 September 1997New secretary appointed;new director appointed (2 pages)
23 September 1997Company name changed ids solutions LTD\certificate issued on 24/09/97 (2 pages)
23 September 1997Company name changed ids solutions LTD\certificate issued on 24/09/97 (2 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Registered office changed on 09/07/97 from: 9-13 st andrew street london EC4A 3AE (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997Registered office changed on 09/07/97 from: 9-13 st andrew street london EC4A 3AE (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997Registered office changed on 26/06/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997Registered office changed on 26/06/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
26 June 1997New director appointed (2 pages)
25 June 1997Company name changed topdown LIMITED\certificate issued on 23/06/97 (2 pages)
25 June 1997Company name changed topdown LIMITED\certificate issued on 23/06/97 (2 pages)
22 April 1997Incorporation (20 pages)
22 April 1997Incorporation (20 pages)