Company NameNotsosecure Limited
DirectorsNigel Robert Fairhurst and Neil Thomas
Company StatusActive
Company Number08639598
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Robert Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameMr Neil Thomas
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(6 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameMr Sumit Siddharth
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Southampton Row
London
WC1B 5HA
Director NameMrs Supriya Porob
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Southampton Row
London
WC1B 5HA
Director NameMr Michel Francois Robert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed02 July 2018(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Southampton Row
London
WC1B 5HA

Contact

Websitenotsosecure.com
Email address[email protected]
Telephone01223 515930
Telephone regionCambridge

Location

Registered Address110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 April 2024 (1 week, 1 day ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
30 July 2020Registered office address changed from 21 Southampton Row London WC1B 5HA England to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page)
1 July 2020Accounts for a small company made up to 30 June 2019 (25 pages)
11 April 2020Appointment of Mr Neil Thomas as a director on 9 April 2020 (2 pages)
6 February 2020Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page)
10 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
31 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
9 July 2018Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
4 July 2018Appointment of Mr Michel Francois Robert as a director on 2 July 2018 (2 pages)
4 July 2018Termination of appointment of Sumit Siddharth as a director on 2 July 2018 (1 page)
4 July 2018Termination of appointment of Supriya Porob as a director on 2 July 2018 (1 page)
4 July 2018Registered office address changed from 82B High Street Sawston Cambridge CB22 3HJ England to 21 Southampton Row London WC1B 5HA on 4 July 2018 (1 page)
4 July 2018Appointment of Mr Nigel Robert Fairhurst as a director on 2 July 2018 (2 pages)
27 June 2018Notification of Notsosecure Global Services Limited as a person with significant control on 27 June 2018 (2 pages)
27 June 2018Cessation of Siddharth Group Limited as a person with significant control on 27 June 2018 (1 page)
3 May 2018Cessation of Sumit Siddharth as a person with significant control on 23 March 2018 (1 page)
3 May 2018Cessation of Supriya Porob as a person with significant control on 23 March 2018 (1 page)
3 May 2018Notification of Siddharth Group Limited as a person with significant control on 23 March 2018 (2 pages)
16 February 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
1 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 December 2015Director's details changed for Mrs Supriya Prorob on 22 December 2015 (2 pages)
22 December 2015Director's details changed for Mrs Supriya Prorob on 22 December 2015 (2 pages)
7 December 2015Appointment of Mrs Supriya Prorob as a director on 7 December 2015 (2 pages)
7 December 2015Appointment of Mrs Supriya Prorob as a director on 7 December 2015 (2 pages)
7 December 2015Appointment of Mrs Supriya Prorob as a director on 7 December 2015 (2 pages)
7 October 2015Registered office address changed from 9 Old Forge Way Sawston Cambridge CB22 3BZ to 82B High Street Sawston Cambridge CB22 3HJ on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 9 Old Forge Way Sawston Cambridge CB22 3BZ to 82B High Street Sawston Cambridge CB22 3HJ on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 9 Old Forge Way Sawston Cambridge CB22 3BZ to 82B High Street Sawston Cambridge CB22 3HJ on 7 October 2015 (1 page)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
22 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
22 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
10 October 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
10 October 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)