London
WC1V 6JS
Director Name | Mr Neil Thomas |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2020(6 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 High Holborn London WC1V 6JS |
Director Name | Mr Sumit Siddharth |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Director Name | Mrs Supriya Porob |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Director Name | Mr Michel Francois Robert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 July 2018(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Website | notsosecure.com |
---|---|
Email address | [email protected] |
Telephone | 01223 515930 |
Telephone region | Cambridge |
Registered Address | 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Registered 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 2020 | Accounts for a small company made up to 30 June 2019 (25 pages) |
11 April 2020 | Appointment of Mr Neil Thomas as a director on 9 April 2020 (2 pages) |
6 February 2020 | Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page) |
10 September 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
31 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
9 July 2018 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
4 July 2018 | Appointment of Mr Michel Francois Robert as a director on 2 July 2018 (2 pages) |
4 July 2018 | Termination of appointment of Sumit Siddharth as a director on 2 July 2018 (1 page) |
4 July 2018 | Termination of appointment of Supriya Porob as a director on 2 July 2018 (1 page) |
4 July 2018 | Registered 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 2018 | Appointment of Mr Nigel Robert Fairhurst as a director on 2 July 2018 (2 pages) |
27 June 2018 | Notification of Notsosecure Global Services Limited as a person with significant control on 27 June 2018 (2 pages) |
27 June 2018 | Cessation of Siddharth Group Limited as a person with significant control on 27 June 2018 (1 page) |
3 May 2018 | Cessation of Sumit Siddharth as a person with significant control on 23 March 2018 (1 page) |
3 May 2018 | Cessation of Supriya Porob as a person with significant control on 23 March 2018 (1 page) |
3 May 2018 | Notification of Siddharth Group Limited as a person with significant control on 23 March 2018 (2 pages) |
16 February 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
1 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 December 2015 | Director's details changed for Mrs Supriya Prorob on 22 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mrs Supriya Prorob on 22 December 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Supriya Prorob as a director on 7 December 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Supriya Prorob as a director on 7 December 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Supriya Prorob as a director on 7 December 2015 (2 pages) |
7 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
10 October 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
10 October 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
6 August 2013 | Incorporation
|
6 August 2013 | Incorporation
|