Company NameSecon Cyber Security Ltd
DirectorChand Robert Gupta
Company StatusActive
Company Number03788567
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Previous NameSecon Solutions Limited

Business Activity

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

Directors

Director NameMr Chand Robert Gupta
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(8 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Suite 35 Berkeley Square
London
W1J 5BF
Secretary NameMr Hasit Purohit
StatusCurrent
Appointed17 January 2022(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressBerkeley Square 35 Berkeley Square
London
W1J 5BF
Director NameMr Mukesh Kumar Gupta
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House 85 Esher Road
Walton On Thames
Surrey
KT12 4LN
Secretary NameJeremy Stuart Gascoine
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Rawdon Road
Maidstone
Kent
ME15 6PT
Director NameMr Peter Maurice Crystal
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(4 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Conduit Mews
Paddington
London
W2 3RE
Director NameMiss Kelly Taylor
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(16 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-61 Molesey Road
Hersham
Walton-On-Thames
Surrey
KT12 4RZ
Director NameMr Janakan Nadarajah
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2022(22 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 17 January 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBerkeley Suite 35 Berkeley Square
London
W1J 5BF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBridge Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2004(4 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 August 2012)
Correspondence AddressStar House Star Hill
Rochester
Kent
ME1 1UX

Contact

Websitesecon.co.uk
Email address[email protected]
Telephone0845 5678777
Telephone regionUnknown

Location

Registered AddressBerkeley Suite
35 Berkeley Square
London
W1J 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£292,440
Cash£34,506
Current Liabilities£2,346,614

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 Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

10 December 2018Delivered on: 21 December 2018
Persons entitled: E92 Plus Limited

Classification: A registered charge
Outstanding
13 June 2011Delivered on: 17 June 2011
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
13 June 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
1 August 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
28 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 February 2022Termination of appointment of Janakan Nadarajah as a director on 17 January 2022 (1 page)
28 January 2022Appointment of Mr Hasit Purohit as a secretary on 17 January 2022 (2 pages)
28 January 2022Appointment of Mr Janakan Nadarajah as a director on 17 January 2022 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
4 December 2020Change of details for Mr Chand Robert Gupta as a person with significant control on 4 December 2020 (2 pages)
4 December 2020Director's details changed for Mr Chand Robert Gupta on 4 December 2020 (2 pages)
4 December 2020Registered office address changed from 41-61 Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ to Berkeley Suite 35 Berkeley Square London W1J 5BF on 4 December 2020 (1 page)
11 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
17 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
21 December 2018Registration of charge 037885670002, created on 10 December 2018 (22 pages)
18 October 2018Director's details changed for Mr Chand Robert Gupta on 15 October 2018 (2 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
17 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 45,000
(3 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
17 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 45,000
(3 pages)
30 October 2017Termination of appointment of Kelly Taylor as a director on 3 October 2017 (1 page)
30 October 2017Termination of appointment of Kelly Taylor as a director on 3 October 2017 (1 page)
4 October 2017Amended total exemption full accounts made up to 31 December 2016 (6 pages)
4 October 2017Amended total exemption full accounts made up to 31 December 2016 (6 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
6 September 2017Change of share class name or designation (2 pages)
6 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
6 September 2017Particulars of variation of rights attached to shares (2 pages)
6 September 2017Particulars of variation of rights attached to shares (2 pages)
6 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
6 September 2017Change of share class name or designation (2 pages)
5 September 2017Amended total exemption full accounts made up to 31 December 2016 (6 pages)
5 September 2017Amended total exemption full accounts made up to 31 December 2016 (6 pages)
24 August 2017Confirmation statement made on 10 August 2017 with updates (6 pages)
24 August 2017Confirmation statement made on 10 August 2017 with updates (6 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
15 March 2017Appointment of Miss Kelly Taylor as a director on 1 June 2016 (2 pages)
15 March 2017Appointment of Miss Kelly Taylor as a director on 1 June 2016 (2 pages)
4 January 2017Satisfaction of charge 1 in full (4 pages)
4 January 2017Satisfaction of charge 1 in full (4 pages)
24 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-21
(3 pages)
24 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-21
(3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,857.47
(7 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,857.47
(7 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
16 February 2016Director's details changed for Chand Robert Gupta on 5 November 2015 (2 pages)
16 February 2016Director's details changed for Chand Robert Gupta on 5 November 2015 (2 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,418
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,418
(4 pages)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,418
(4 pages)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,418
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
12 November 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 November 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 November 2012Director's details changed for Chand Robert Gupta on 25 September 2012 (2 pages)
29 November 2012Director's details changed for Chand Robert Gupta on 25 September 2012 (2 pages)
25 September 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
15 August 2012Termination of appointment of Bridge Secretaries Limited as a secretary (1 page)
15 August 2012Termination of appointment of Bridge Secretaries Limited as a secretary (1 page)
2 November 2011Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 2 November 2011 (1 page)
28 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 June 2011Termination of appointment of Peter Crystal as a director (1 page)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Termination of appointment of Peter Crystal as a director (1 page)
31 May 2011Termination of appointment of Peter Crystal as a director (1 page)
31 May 2011Termination of appointment of Peter Crystal as a director (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Secretary's details changed for Bridge Secretaries Limited on 14 June 2010 (2 pages)
31 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Chand Robert Gupta on 14 June 2010 (2 pages)
31 August 2010Director's details changed for Chand Robert Gupta on 14 June 2010 (2 pages)
31 August 2010Secretary's details changed for Bridge Secretaries Limited on 14 June 2010 (2 pages)
31 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 July 2009Return made up to 14/06/09; full list of members (4 pages)
24 July 2009Return made up to 14/06/09; full list of members (4 pages)
21 November 2008Return made up to 14/06/08; full list of members (4 pages)
21 November 2008Return made up to 14/06/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 October 2007Registered office changed on 08/10/07 from: crossley & co the precinct cathedral close rochester kent ME1 1SZ (1 page)
8 October 2007Registered office changed on 08/10/07 from: crossley & co the precinct cathedral close rochester kent ME1 1SZ (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
30 August 2007Return made up to 14/06/07; no change of members (6 pages)
30 August 2007Return made up to 14/06/07; no change of members (6 pages)
20 January 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
20 January 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
5 December 2006Full accounts made up to 31 January 2006 (12 pages)
5 December 2006Full accounts made up to 31 January 2006 (12 pages)
15 August 2006Return made up to 14/06/06; change of members (6 pages)
15 August 2006Return made up to 14/06/06; change of members (6 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 July 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(7 pages)
1 July 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(7 pages)
23 November 2004Full accounts made up to 31 January 2004 (13 pages)
23 November 2004Full accounts made up to 31 January 2004 (13 pages)
29 July 2004Return made up to 14/06/04; full list of members (7 pages)
29 July 2004Return made up to 14/06/04; full list of members (7 pages)
22 April 2004Amending 123 filed on 29/03/04 (1 page)
22 April 2004Amending resolution rgd 29/03/04 (3 pages)
22 April 2004Amending resolution rgd 29/03/04 (3 pages)
22 April 2004Amending 123 filed on 29/03/04 (1 page)
13 April 2004Ad 05/03/04--------- £ si [email protected]=1063 £ ic 2/1065 (2 pages)
13 April 2004Ad 05/03/04--------- £ si [email protected]=1063 £ ic 2/1065 (2 pages)
29 March 2004New secretary appointed (1 page)
29 March 2004Nc inc already adjusted 05/03/04 (1 page)
29 March 2004New secretary appointed (1 page)
29 March 2004Nc inc already adjusted 05/03/04 (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
25 November 2003Full accounts made up to 31 January 2003 (13 pages)
25 November 2003Full accounts made up to 31 January 2003 (13 pages)
18 July 2003Return made up to 14/06/03; full list of members (6 pages)
18 July 2003Return made up to 14/06/03; full list of members (6 pages)
20 September 2002Full accounts made up to 31 January 2002 (13 pages)
20 September 2002Full accounts made up to 31 January 2002 (13 pages)
26 June 2002Return made up to 14/06/02; full list of members (6 pages)
26 June 2002Return made up to 14/06/02; full list of members (6 pages)
25 October 2001Full accounts made up to 31 January 2001 (13 pages)
25 October 2001Full accounts made up to 31 January 2001 (13 pages)
13 August 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
7 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2001Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page)
7 February 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
7 February 2001Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page)
7 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 2000Return made up to 14/06/00; full list of members (6 pages)
18 August 2000Return made up to 14/06/00; full list of members (6 pages)
10 February 2000Registered office changed on 10/02/00 from: c/o j gascoigne 9-15 saint james road, surbiton surrey KT6 4QH (1 page)
10 February 2000Registered office changed on 10/02/00 from: c/o j gascoigne 9-15 saint james road, surbiton surrey KT6 4QH (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999Director resigned (1 page)
14 June 1999Incorporation (21 pages)
14 June 1999Incorporation (21 pages)