Company NameVipre Security Limited
Company StatusActive
Company Number04812110
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 9 months ago)
Previous NamesEmail Protection Agency Limited and Fusemail UK Limited

Business Activity

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

Directors

Director NameMr Jeremy David Rossen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2015(12 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address18 Mansell Street
Level 3
London
E1 8AA
Director NameMr Geoffrey Inns
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mansell Street
Level 3
London
E1 8AA
Director NameMr Bret Richter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed26 May 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCorporation Service Company 251 Little Falls Drive
Wilmington
De
19808
Secretary NameMrs Sarah Macalpine
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Greengate
Cardale Park
Harrogate
HG3 1GY
Director NameMichael John Pugh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerica
StatusResigned
Appointed30 September 2013(10 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3821 La Cumbre Hills Lane
Santa Barbara
California
Ca
93110
Director NameMr Jeffrey Adelman
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2013(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Director NameMr Craig Alexander Macalpine
Date of BirthMay 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed15 May 2014(10 years, 10 months after company formation)
Appointment Duration8 months (resigned 16 January 2015)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Director NameHarmeet Singh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2014(10 years, 10 months after company formation)
Appointment Duration12 months (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Director NameZachary Benjamin Maul
Date of BirthMay 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2015(11 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 November 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Director NameMr Craig Alyn Busst
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Director NameArjen Sebastian Berendsen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed12 May 2015(11 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 October 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Director NameMr John Davis Eikenberry
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2016(13 years after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address18 Mansell Street
Level 3
London
E1 8AA
Secretary NameJeremy David Rossen
StatusResigned
Appointed04 October 2016(13 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 May 2022)
RoleCompany Director
Correspondence Address18 Mansell Street
Level 3
London
E1 8AA
Director NameVivek Kapil
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2020(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18 Mansell Street
Level 3
London
E1 8AA

Contact

Websitewww.epacloud.com/
Telephone01752 358400
Telephone regionPlymouth

Location

Registered Address18 Mansell Street
Level 3
London
E1 8AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1J2 Global Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,792,147
Gross Profit£795,290
Net Worth£129,548
Cash£725,062
Current Liabilities£746,470

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

28 November 2023Accounts for a small company made up to 31 December 2022 (25 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
9 March 2023Director's details changed for Mr. Jeremy David Rossen on 24 February 2023 (2 pages)
9 March 2023Director's details changed for Mr Bret Richter on 24 February 2023 (2 pages)
23 February 2023Appointment of Mr Jeff Davies as a director on 22 February 2023 (2 pages)
29 December 2022Termination of appointment of Geoffrey Inns as a director on 15 December 2022 (1 page)
28 December 2022Full accounts made up to 31 December 2021 (24 pages)
2 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 September 2022Memorandum and Articles of Association (38 pages)
16 August 2022Director's details changed for Mr. Jeremy David Rossen on 10 August 2022 (2 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
31 May 2022Termination of appointment of Jeremy David Rossen as a secretary on 26 May 2022 (1 page)
31 May 2022Appointment of Mr Bret Richter as a director on 26 May 2022 (2 pages)
11 April 2022Termination of appointment of Vivek Kapil as a director on 7 April 2022 (1 page)
27 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
7 January 2021Appointment of Vivek Kapil as a director on 19 December 2020 (2 pages)
19 December 2020Appointment of Geoff Inns as a director on 19 December 2020 (2 pages)
19 December 2020Termination of appointment of John Davis Eikenberry as a director on 19 December 2020 (1 page)
14 December 2020Full accounts made up to 31 December 2019 (20 pages)
2 November 2020Registered office address changed from , Ground & 1st Floor Mezzanine the Battleship Building, 179 Harrow Road, London, W2 6NB to 18 Mansell Street Level 3 London E1 8AA on 2 November 2020 (1 page)
2 November 2020Registered office address changed from Ground & 1st Floor Mezzanine the Battleship Building, 179 Harrow Road London W2 6NB to 18 Mansell Street Level 3 London E1 8AA on 2 November 2020 (1 page)
2 October 2020Termination of appointment of Arjen Sebastian Berendsen as a director on 2 October 2020 (1 page)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (20 pages)
28 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
23 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-23
(3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
4 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 June 2017Notification of J2 Global Uk Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of J2 Global Uk Limited as a person with significant control on 6 April 2016 (2 pages)
19 October 2016Appointment of Jeremy David Rossen as a secretary on 4 October 2016 (3 pages)
19 October 2016Appointment of Jeremy David Rossen as a secretary on 4 October 2016 (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
14 September 2016Appointment of John Davis Eikenberry as a director on 20 July 2016 (3 pages)
14 September 2016Termination of appointment of Craig Alyn Busst as a director on 20 July 2016 (2 pages)
14 September 2016Appointment of John Davis Eikenberry as a director on 20 July 2016 (3 pages)
14 September 2016Termination of appointment of Craig Alyn Busst as a director on 20 July 2016 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
8 March 2016Full accounts made up to 31 December 2014 (16 pages)
8 March 2016Full accounts made up to 31 December 2014 (16 pages)
7 December 2015Termination of appointment of Zachary Benjamin Maul as a director on 24 November 2015 (1 page)
7 December 2015Termination of appointment of Zachary Benjamin Maul as a director on 24 November 2015 (1 page)
3 December 2015Appointment of Jeremy David Rossen as a director on 24 November 2015 (3 pages)
3 December 2015Appointment of Jeremy David Rossen as a director on 24 November 2015 (3 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
6 June 2015Appointment of Arjen Sebastian Berendsen as a director on 12 May 2015 (3 pages)
6 June 2015Termination of appointment of Harmeet Singh as a director on 12 May 2015 (2 pages)
6 June 2015Termination of appointment of Craig Alexander Macalpine as a director on 16 January 2015 (2 pages)
6 June 2015Termination of appointment of Harmeet Singh as a director on 12 May 2015 (2 pages)
6 June 2015Termination of appointment of Craig Alexander Macalpine as a director on 16 January 2015 (2 pages)
6 June 2015Appointment of Arjen Sebastian Berendsen as a director on 12 May 2015 (3 pages)
25 March 2015Full accounts made up to 31 December 2013 (16 pages)
25 March 2015Full accounts made up to 31 December 2013 (16 pages)
5 March 2015Appointment of Craig Alyn Busst as a director on 16 January 2015 (3 pages)
5 March 2015Appointment of Craig Alyn Busst as a director on 16 January 2015 (3 pages)
22 February 2015Appointment of Zachary Benjamin Maul as a director on 16 January 2015 (3 pages)
22 February 2015Termination of appointment of Jeffrey Adelman as a director on 10 January 2015 (2 pages)
22 February 2015Appointment of Zachary Benjamin Maul as a director on 16 January 2015 (3 pages)
22 February 2015Termination of appointment of Jeffrey Adelman as a director on 10 January 2015 (2 pages)
11 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
22 July 2014Memorandum and Articles of Association (30 pages)
22 July 2014Memorandum and Articles of Association (30 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
14 July 2014Change of name notice (3 pages)
14 July 2014Company name changed email protection agency LIMITED\certificate issued on 14/07/14 (2 pages)
14 July 2014Change of name notice (3 pages)
14 July 2014Company name changed email protection agency LIMITED\certificate issued on 14/07/14
  • RES15 ‐ Change company name resolution on 2014-06-17
(2 pages)
13 June 2014Appointment of Craig Alexander Mcalpine as a director (3 pages)
13 June 2014Termination of appointment of Michael Pugh as a director (2 pages)
13 June 2014Appointment of Harmeet Singh as a director (3 pages)
13 June 2014Termination of appointment of Michael Pugh as a director (2 pages)
13 June 2014Appointment of Craig Alexander Mcalpine as a director (3 pages)
13 June 2014Appointment of Harmeet Singh as a director (3 pages)
8 May 2014Statement of company's objects (2 pages)
8 May 2014Statement of company's objects (2 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The provisions of the companys memorandum of association which by virtue of S28 companies act 2006 are to be treated as provisions of the companys articles of association 20/04/2014
(32 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The provisions of the companys memorandum of association which by virtue of S28 companies act 2006 are to be treated as provisions of the companys articles of association 20/04/2014
(32 pages)
8 April 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
8 April 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
1 April 2014Registered office address changed from , 3 Greengate, Cardale Park, Harrogate, HG3 1GY, United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 3 Greengate Cardale Park Harrogate HG3 1GY United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 3 Greengate Cardale Park Harrogate HG3 1GY United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 3 Greengate Cardale Park Harrogate HG3 1GY United Kingdom on 1 April 2014 (1 page)
14 October 2013Appointment of Michael John Pugh as a director (2 pages)
14 October 2013Appointment of Michael John Pugh as a director (2 pages)
14 October 2013Appointment of Mr Jeffrey Adelman as a director (2 pages)
14 October 2013Appointment of Mr Jeffrey Adelman as a director (2 pages)
11 October 2013Termination of appointment of Craig Macalpine as a director (1 page)
11 October 2013Termination of appointment of Craig Macalpine as a director (1 page)
11 October 2013Termination of appointment of Sarah Macalpine as a secretary (1 page)
11 October 2013Registered office address changed from Tamar Science Park 1 Davy Road Plymouth PL6 8BX on 11 October 2013 (1 page)
11 October 2013Termination of appointment of Sarah Macalpine as a secretary (1 page)
11 October 2013Registered office address changed from , Tamar Science Park, 1 Davy Road, Plymouth, PL6 8BX on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Tamar Science Park 1 Davy Road Plymouth PL6 8BX on 11 October 2013 (1 page)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(3 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(3 pages)
21 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 June 2010Director's details changed for Craig Macalpine on 24 June 2010 (2 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
25 June 2010Secretary's details changed for Sarah Macalpine on 24 June 2010 (1 page)
25 June 2010Secretary's details changed for Sarah Macalpine on 24 June 2010 (1 page)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Craig Macalpine on 24 June 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 June 2007Return made up to 26/06/07; full list of members (2 pages)
26 June 2007Return made up to 26/06/07; full list of members (2 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 September 2006Registered office changed on 25/09/06 from: 44 upper belgrave road, clifton, bristol BS8 2XN (1 page)
25 September 2006Registered office changed on 25/09/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 September 2006Registered office changed on 25/09/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 June 2006Return made up to 26/06/06; full list of members (2 pages)
28 June 2006Return made up to 26/06/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 July 2005Return made up to 26/06/05; full list of members (6 pages)
14 July 2005Return made up to 26/06/05; full list of members (6 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 July 2004Return made up to 26/06/04; full list of members (6 pages)
6 July 2004Return made up to 26/06/04; full list of members (6 pages)
21 May 2004Ad 01/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 2004Ad 01/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
3 March 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
24 September 2003Registered office changed on 24/09/03 from: 30 miners close ashburton devon TQ13 7FE (1 page)
24 September 2003Registered office changed on 24/09/03 from: 30 miners close ashburton devon TQ13 7FE (1 page)
24 September 2003Registered office changed on 24/09/03 from: 30 miners close, ashburton, devon, TQ13 7FE (1 page)
22 July 2003Registered office changed on 22/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 July 2003Registered office changed on 22/07/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
22 July 2003Registered office changed on 22/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 June 2003Incorporation (6 pages)
26 June 2003Incorporation (6 pages)