Company NameSecretarium Ltd
Company StatusActive
Company Number10406018
CategoryPrivate Limited Company
Incorporation Date1 October 2016(7 years, 6 months ago)
Previous NameCryptweb Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Bertrand Francois Foing
Date of BirthAugust 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2016(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Well Court
London
EC4M 9DN
Director NameOlivier Cedric Wahl
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2018(1 year, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Well Court
London
EC4M 9DN
Director NameProf Yike Guo
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed21 July 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Well Court
London
EC4M 9DN
Director NameAnthony, Richard Woolley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed21 July 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleStrategic Advisor
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Well Court
London
EC4M 9DN
Director NameIQ Capital Director Nominees Limited (Corporation)
StatusCurrent
Appointed31 January 2022(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address95 Regent Street
Cambridge
CB2 1AW

Location

Registered Address8-9 Well Court
London
EC4M 9DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company emi share plane and the company unapproved options plan approved 28/01/2021
(3 pages)
12 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 February 2021Memorandum and Articles of Association (51 pages)
10 February 2021Resolutions
  • RES13 ‐ New share class created and their share rights 21/01/2021
(2 pages)
10 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 January 2021Confirmation statement made on 28 January 2021 with updates (5 pages)
1 October 2020Registered office address changed from Windsor House Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA England to 17 Huntingdon St Upper Maisonette London N1 1BS on 1 October 2020 (1 page)
21 September 2020Micro company accounts made up to 31 October 2019 (5 pages)
21 July 2020Appointment of Yike Guo as a director on 21 July 2020 (2 pages)
21 July 2020Appointment of Anthony, Richard Woolley as a director on 21 July 2020 (2 pages)
1 July 2020Sub-division of shares on 16 April 2020 (6 pages)
1 July 2020Memorandum and Articles of Association (39 pages)
1 July 2020Statement of capital following an allotment of shares on 23 April 2020
  • GBP 104.4184
(8 pages)
31 March 2020Appointment of Olivier Cedric Wahl as a director on 31 March 2018 (2 pages)
31 March 2020Notification of Olivier Cedric Wahl as a person with significant control on 30 March 2020 (2 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
28 January 2019Change of details for Mr Bertrand Francois Foing as a person with significant control on 1 December 2018 (2 pages)
28 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
19 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-06
(3 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
5 January 2017Registered office address changed from Flat 17, Exchange Building 132 Commercial Street London E1 6NG United Kingdom to Windsor House Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Flat 17, Exchange Building 132 Commercial Street London E1 6NG United Kingdom to Windsor House Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA on 5 January 2017 (1 page)
1 October 2016Incorporation
Statement of capital on 2016-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 October 2016Incorporation
Statement of capital on 2016-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)