Company NameSecurenvoy Limited
Company StatusActive
Company Number04866711
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Jeffreys Williams
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Adam Stanton Bruce
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Phillip Richard Underwood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameAndrew Christopher Kemshall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Commerce Park Brunel Road
Theale
Reading
Berkshire
RG7 4AB
Director NameMr Stephen Roy Watts
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Commerce Park Brunel Road
Theale
Reading
Berkshire
RG7 4AB
Secretary NameJulie Kemshall
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address106 Old Kempshott Lane
Basingstoke
Hampshire
RG22 5EP
Secretary NameMr John Leslie Banky
StatusResigned
Appointed23 May 2013(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 February 2017)
RoleCompany Director
Correspondence Address18a High Street
Theale
Reading
Berkshire
RG7 5AN
Director NameMr Anthony John Morris
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(13 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Michael Joseph Stevens
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Paul John McFadden
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(15 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehttps://www.securenvoy.com/
Email address[email protected]
Telephone0845 2600010
Telephone regionUnknown

Location

Registered Address22 Great James Street
London
WC1N 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£676,112
Cash£1,034,740
Current Liabilities£592,474

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

15 June 2021Delivered on: 16 June 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 April 2005Delivered on: 13 May 2005
Satisfied on: 21 July 2010
Persons entitled: National Westminster Bank PLC

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 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

4 January 2021Termination of appointment of Stephen Roy Watts as a director on 28 December 2020 (1 page)
22 December 2020Full accounts made up to 31 March 2020 (23 pages)
15 December 2020Director's details changed for Mr Philip Richard Underwood on 11 December 2020 (2 pages)
14 December 2020Appointment of Mr Adam Stanton Bruce as a director on 11 December 2020 (2 pages)
14 December 2020Appointment of Mr Philip Richard Underwood as a director on 11 December 2020 (2 pages)
28 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 March 2020Termination of appointment of Anthony John Morris as a director on 11 March 2020 (1 page)
30 December 2019Full accounts made up to 31 March 2019 (20 pages)
30 May 2019Appointment of Mr Paul John Mcfadden as a director on 29 May 2019 (2 pages)
22 May 2019Termination of appointment of Michael Joseph Stevens as a director on 12 April 2019 (1 page)
12 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 March 2018 (19 pages)
2 December 2018Cessation of Andrew Christopher Kemshall as a person with significant control on 9 May 2017 (1 page)
2 December 2018Cessation of Stephen Roy Watts as a person with significant control on 9 May 2017 (1 page)
2 December 2018Termination of appointment of Andrew Christopher Kemshall as a director on 8 November 2018 (1 page)
10 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
9 April 2018Notification of Shearwater Group Plc as a person with significant control on 9 May 2017 (2 pages)
12 July 2017Consolidation of shares on 9 May 2017 (7 pages)
12 July 2017Consolidation of shares on 9 May 2017 (7 pages)
26 May 2017Change of share class name or designation (2 pages)
26 May 2017Change of share class name or designation (2 pages)
22 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
22 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
18 May 2017Appointment of Mr David Jeffreys Williams as a director on 9 May 2017 (2 pages)
18 May 2017Appointment of Mr David Jeffreys Williams as a director on 9 May 2017 (2 pages)
12 May 2017Appointment of Mr Michael Joseph Stevens as a director on 9 May 2017 (2 pages)
12 May 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
12 May 2017Appointment of Mr Anthony John Morris as a director on 8 May 2017 (2 pages)
12 May 2017Registered office address changed from 1 Commerce Park Brunel Road Theale Reading Berkshire RG7 4AB to 22 Great James Street London WC1N 3ES on 12 May 2017 (1 page)
12 May 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
12 May 2017Appointment of Mr Anthony John Morris as a director on 8 May 2017 (2 pages)
12 May 2017Appointment of Mr Michael Joseph Stevens as a director on 9 May 2017 (2 pages)
12 May 2017Registered office address changed from 1 Commerce Park Brunel Road Theale Reading Berkshire RG7 4AB to 22 Great James Street London WC1N 3ES on 12 May 2017 (1 page)
26 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
26 April 2017Full accounts made up to 31 December 2016 (12 pages)
26 April 2017Full accounts made up to 31 December 2016 (12 pages)
26 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
16 March 2017Director's details changed for Mr Stephen Roy Watts on 13 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Stephen Roy Watts on 13 March 2017 (2 pages)
15 February 2017Termination of appointment of John Leslie Banky as a secretary on 15 February 2017 (1 page)
15 February 2017Termination of appointment of John Leslie Banky as a secretary on 15 February 2017 (1 page)
13 July 2016Full accounts made up to 31 December 2015 (26 pages)
13 July 2016Full accounts made up to 31 December 2015 (26 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 102,137.5
(6 pages)
12 April 2016Director's details changed for Andrew Christopher Kemshall on 29 February 2016 (2 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 102,137.5
(6 pages)
12 April 2016Director's details changed for Andrew Christopher Kemshall on 29 February 2016 (2 pages)
6 May 2015Director's details changed for Andrew Christopher Kemshall on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Andrew Christopher Kemshall on 6 May 2015 (2 pages)
29 April 2015Full accounts made up to 31 December 2014 (19 pages)
29 April 2015Full accounts made up to 31 December 2014 (19 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 102,137.5
(6 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 102,137.5
(6 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
12 March 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 102,137.50
(4 pages)
12 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
12 March 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 102,137.50
(4 pages)
10 March 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
10 March 2015Certificate of re-registration from Public Limited Company to Private (1 page)
10 March 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 March 2015Re-registration of Memorandum and Articles (11 pages)
10 March 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
10 March 2015Re-registration from a public company to a private limited company (2 pages)
8 July 2014Full accounts made up to 31 December 2013 (20 pages)
8 July 2014Full accounts made up to 31 December 2013 (20 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 102,000
(6 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 102,000
(6 pages)
5 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
31 May 2013Balance Sheet (1 page)
31 May 2013Statement of company's objects (2 pages)
31 May 2013Auditor's statement (1 page)
31 May 2013Auditor's statement (1 page)
31 May 2013Balance Sheet (1 page)
31 May 2013Certificate of re-registration from Private to Public Limited Company (1 page)
31 May 2013Statement of company's objects (2 pages)
31 May 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 May 2013Re-registration from a private company to a public company (5 pages)
31 May 2013Auditor's report (2 pages)
31 May 2013Certificate of re-registration from Private to Public Limited Company (1 page)
31 May 2013Re-registration from a private company to a public company (5 pages)
31 May 2013Auditor's report (2 pages)
31 May 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 May 2013Re-registration of Memorandum and Articles (9 pages)
31 May 2013Re-registration of Memorandum and Articles (9 pages)
23 May 2013Termination of appointment of Julie Kemshall as a secretary (1 page)
23 May 2013Termination of appointment of Julie Kemshall as a secretary (1 page)
23 May 2013Appointment of Mr John Leslie Banky as a secretary (2 pages)
23 May 2013Appointment of Mr John Leslie Banky as a secretary (2 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
12 January 2012Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading Berkshire RG7 4TY England on 12 January 2012 (1 page)
12 January 2012Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading Berkshire RG7 4TY England on 12 January 2012 (1 page)
12 January 2012Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 12 January 2012 (1 page)
12 January 2012Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 12 January 2012 (1 page)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
29 March 2011Director's details changed for Andrew Christopher Kemshall on 1 October 2009 (2 pages)
29 March 2011Director's details changed for Andrew Christopher Kemshall on 1 October 2009 (2 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
29 March 2011Director's details changed for Andrew Christopher Kemshall on 1 October 2009 (2 pages)
11 February 2011Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX England on 11 February 2011 (1 page)
11 February 2011Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX England on 11 February 2011 (1 page)
11 February 2011Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU341HG England on 11 February 2011 (1 page)
11 February 2011Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU341HG England on 11 February 2011 (1 page)
5 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
5 August 2010Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 5 August 2010 (1 page)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2009Return made up to 14/08/09; full list of members (7 pages)
25 September 2009Return made up to 14/08/09; full list of members (7 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 November 2008Return made up to 14/08/08; full list of members (7 pages)
14 November 2008Return made up to 14/08/08; full list of members (7 pages)
23 June 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
23 June 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
24 September 2007Return made up to 14/08/07; full list of members (5 pages)
24 September 2007Return made up to 14/08/07; full list of members (5 pages)
2 February 2007Ad 16/01/07--------- £ si [email protected]=10000 £ ic 91600/101600 (2 pages)
2 February 2007Ad 16/01/07--------- £ si [email protected]=10000 £ ic 91600/101600 (2 pages)
2 February 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
2 February 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
25 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 October 2006Ad 31/08/06--------- £ si [email protected]=10000 £ ic 81600/91600 (2 pages)
9 October 2006Ad 31/08/06--------- £ si [email protected]=10000 £ ic 81600/91600 (2 pages)
22 September 2006Return made up to 14/08/06; full list of members (4 pages)
22 September 2006Return made up to 14/08/06; full list of members (4 pages)
26 May 2006Ad 05/05/06--------- £ si [email protected]=80000 £ ic 2000/82000 (3 pages)
26 May 2006Nc dec already adjusted 02/05/06 (1 page)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 May 2006Nc dec already adjusted 02/05/06 (1 page)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 May 2006Ad 05/05/06--------- £ si [email protected]=80000 £ ic 2000/82000 (3 pages)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 September 2005Return made up to 14/08/05; full list of members (7 pages)
6 September 2005Return made up to 14/08/05; full list of members (7 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 June 2005Registered office changed on 15/06/05 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page)
15 June 2005Registered office changed on 15/06/05 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
14 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (3 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003New director appointed (3 pages)
10 November 2003New secretary appointed (2 pages)
14 August 2003Incorporation (18 pages)
14 August 2003Incorporation (18 pages)