Company NameYes-Secure.com Limited
Company StatusDissolved
Company Number06785381
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameTayvin 407 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Cerian Natasha Tahany
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2019(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 24 January 2023)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Jared Michael Warner
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed16 April 2020(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameWorldpay Governance Limited (Corporation)
StatusClosed
Appointed28 June 2017(8 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 24 January 2023)
Correspondence Address25 Walbrook
London
EC4N 8AF
Director NameJames Alexander Allen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Granary, Hinton Hall Lane 1 Hinton Hall Barns
Haddenham
Ely
Cambridgeshire
CB6 3SZ
Director NameMr John Richard Short
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Director NameMr Chandra Kumar Patni
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(3 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Parkgate Crescent
Barnet
Hertfordshire
EN4 0NW
Director NameMr Rohit Kumar Patni
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(3 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Broadgate Avenue
Barnet
Hertfordshire
EN4 0NU
Director NameMr Erik John Toivonen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2013(4 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChecknet House 153 East Barnet Road
Barnet
Hertfordshire
EN4 8QZ
Director NameMr Darren Wilson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(4 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChecknet House 153 East Barnet Road
Barnet
Hertfordshire
EN4 8QZ
Director NameMr Rohinton Minoo Kalifa
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(4 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr David Arthur Hobday
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Jeremy Peter Jackson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(8 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Christiaan Thomas Allen
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Steven John Newton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(8 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Mordechay Bring
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(11 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF

Contact

Websiteyes-secure.com

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£62,651
Cash£93
Current Liabilities£87,744

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

17 February 2011Delivered on: 23 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re c/net liab – yes-secure com limited and numbered 07298670 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
24 October 2022Application to strike the company off the register (1 page)
30 August 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
26 August 2022Statement of capital on 26 August 2022
  • GBP 1
(5 pages)
26 August 2022Solvency Statement dated 19/08/22 (1 page)
26 August 2022Statement by Directors (1 page)
26 August 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 19/08/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 March 2022Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
29 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
29 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (71 pages)
22 December 2021Cessation of Tayvin 346 Limited as a person with significant control on 22 December 2021 (1 page)
22 December 2021Change of details for Worldpay Finance Limited as a person with significant control on 22 December 2021 (2 pages)
27 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
19 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages)
10 December 2020Change of details for Worldpay Finance Plc as a person with significant control on 15 August 2019 (2 pages)
1 September 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
6 August 2020Director's details changed for Mrs Cerian Natasha Gilhooley on 6 August 2020 (2 pages)
25 June 2020Appointment of Mr Jared Michael Warner as a director on 16 April 2020 (2 pages)
22 April 2020Termination of appointment of Mordechay Bring as a director on 16 April 2020 (1 page)
17 March 2020Appointment of Mr Mordechay Bring as a director on 25 February 2020 (2 pages)
12 March 2020Termination of appointment of Rohinton Minoo Kalifa as a director on 25 February 2020 (1 page)
4 February 2020Auditor's resignation (1 page)
22 November 2019Appointment of Mrs Cerian Natasha Gilhooley as a director on 14 November 2019 (2 pages)
22 November 2019Termination of appointment of Steven John Newton as a director on 14 November 2019 (1 page)
8 November 2019Termination of appointment of Christiaan Thomas Allen as a director on 8 October 2019 (1 page)
27 August 2019Full accounts made up to 31 December 2018 (17 pages)
27 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
12 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
16 August 2018Appointment of Mr Steven John Newton as a director on 31 December 2017 (2 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (3 pages)
14 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (74 pages)
9 January 2018Termination of appointment of Jeremy Peter Jackson as a director on 31 December 2017 (1 page)
9 January 2018Termination of appointment of Jeremy Peter Jackson as a director on 31 December 2017 (1 page)
7 December 2017Appointment of Mr Christiaan Thomas Allen as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Christiaan Thomas Allen as a director on 1 December 2017 (2 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
11 August 2017Satisfaction of charge 1 in full (2 pages)
11 August 2017Satisfaction of charge 1 in full (2 pages)
17 July 2017Appointment of Worldpay Governance Limited as a secretary on 28 June 2017 (2 pages)
17 July 2017Appointment of Worldpay Governance Limited as a secretary on 28 June 2017 (2 pages)
16 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (137 pages)
16 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (137 pages)
16 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
16 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
16 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
23 March 2017Appointment of Mr Jeremy Peter Jackson as a director on 1 March 2017 (2 pages)
23 March 2017Appointment of Mr Jeremy Peter Jackson as a director on 1 March 2017 (2 pages)
27 February 2017Termination of appointment of David Arthur Hobday as a director on 10 February 2017 (1 page)
27 February 2017Termination of appointment of David Arthur Hobday as a director on 10 February 2017 (1 page)
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
17 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (149 pages)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (149 pages)
17 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
17 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 76,546.56
(3 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 76,546.56
(3 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
10 April 2015Full accounts made up to 31 December 2013 (15 pages)
10 April 2015Full accounts made up to 31 December 2013 (15 pages)
21 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 76,546.56
(3 pages)
21 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 76,546.56
(3 pages)
21 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 76,546.56
(3 pages)
15 December 2014Termination of appointment of Rohit Kumar Patni as a director on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Rohit Kumar Patni as a director on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Chandra Kumar Patni as a director on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Chandra Kumar Patni as a director on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Rohit Kumar Patni as a director on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Chandra Kumar Patni as a director on 9 December 2014 (1 page)
1 April 2014Registered office address changed from Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ on 1 April 2014 (1 page)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 76,546.56
(6 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 76,546.56
(6 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 76,546.56
(6 pages)
16 October 2013Termination of appointment of Erik Toivonen as a director (1 page)
16 October 2013Termination of appointment of Erik Toivonen as a director (1 page)
11 October 2013Appointment of Mr David Arthur Hobday as a director (2 pages)
11 October 2013Appointment of Mr David Arthur Hobday as a director (2 pages)
10 October 2013Termination of appointment of Darren Wilson as a director (1 page)
10 October 2013Termination of appointment of Darren Wilson as a director (1 page)
4 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 May 2013Appointment of Mr Erik John Toivonen as a director (2 pages)
1 May 2013Appointment of Mr Darren Wilson as a director (2 pages)
1 May 2013Appointment of Mr Darren Wilson as a director (2 pages)
1 May 2013Appointment of Mr Erik John Toivonen as a director (2 pages)
25 April 2013Appointment of Mr Rohinton Minoo Kalifa as a director (2 pages)
25 April 2013Appointment of Mr Rohinton Minoo Kalifa as a director (2 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 January 2013Director's details changed for Mr Chandra Kumar Patni on 31 January 2013 (2 pages)
31 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
31 January 2013Director's details changed for Mr Chandra Kumar Patni on 31 January 2013 (2 pages)
18 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 January 2012Director's details changed for Mr Chandra Kumar Patni on 14 January 2012 (2 pages)
16 January 2012Director's details changed for Mr Chandra Kumar Patni on 14 January 2012 (2 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
16 January 2012Director's details changed for Mr Chandra Kumar Patni on 14 January 2012 (2 pages)
16 January 2012Director's details changed for Mr Chandra Kumar Patni on 14 January 2012 (2 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
29 October 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 75,000
(3 pages)
29 October 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 75,000
(3 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
25 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 75,000
(2 pages)
25 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 75,000
(2 pages)
25 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 75,000
(2 pages)
25 January 2010Director's details changed for Rohit Kumar Patni on 1 October 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 January 2010Director's details changed for Dr Chandra Kumar Patni on 1 October 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 January 2010Director's details changed for Dr Chandra Kumar Patni on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Dr Chandra Kumar Patni on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Rohit Kumar Patni on 1 October 2009 (2 pages)
23 July 2009Statement of affairs (8 pages)
23 July 2009Ad 15/07/09\gbp si [email protected]=74999\gbp ic 1/75000\ (3 pages)
23 July 2009Statement of affairs (12 pages)
23 July 2009Statement of affairs (12 pages)
23 July 2009Statement of affairs (8 pages)
23 July 2009Ad 15/07/09\gbp si [email protected]=74999\gbp ic 1/75000\ (3 pages)
21 May 2009Director appointed rohit kumar patni (2 pages)
21 May 2009Nc inc already adjusted 06/05/09 (2 pages)
21 May 2009Resolutions
  • RES13 ‐ Sub division of shares 06/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
21 May 2009Director appointed dr chandra kumar patni (2 pages)
21 May 2009Director appointed dr chandra kumar patni (2 pages)
21 May 2009Appointment terminated director john short (1 page)
21 May 2009S-div (1 page)
21 May 2009Appointment terminated director john short (1 page)
21 May 2009Nc inc already adjusted 06/05/09 (2 pages)
21 May 2009Director appointed rohit kumar patni (2 pages)
21 May 2009Resolutions
  • RES13 ‐ Sub division of shares 06/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
21 May 2009S-div (1 page)
11 May 2009Appointment terminated director james allen (1 page)
11 May 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
11 May 2009Appointment terminated director james allen (1 page)
11 May 2009Registered office changed on 11/05/2009 from merlin place milton road cambridge cambridgeshire CB4 0DP (1 page)
11 May 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
11 May 2009Registered office changed on 11/05/2009 from merlin place milton road cambridge cambridgeshire CB4 0DP (1 page)
4 April 2009Company name changed tayvin 407 LIMITED\certificate issued on 07/04/09 (2 pages)
4 April 2009Company name changed tayvin 407 LIMITED\certificate issued on 07/04/09 (2 pages)
7 January 2009Incorporation (27 pages)
7 January 2009Incorporation (27 pages)