Background WavePink WaveYellow Wave

SECURE WEB SERVICES LIMITED (03923463)

SECURE WEB SERVICES LIMITED (03923463) is an active UK company. incorporated on 10 February 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. SECURE WEB SERVICES LIMITED has been registered for 26 years. Current directors include TRAGGIO, Christopher, TRUONG, Alexander Christian Thi.

Company Number
03923463
Status
active
Type
ltd
Incorporated
10 February 2000
Age
26 years
Address
6th Floor One London Wall, London, EC2Y 5EB
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
TRAGGIO, Christopher, TRUONG, Alexander Christian Thi
SIC Codes
61100, 61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURE WEB SERVICES LIMITED

SECURE WEB SERVICES LIMITED is an active company incorporated on 10 February 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. SECURE WEB SERVICES LIMITED was registered 26 years ago.(SIC: 61100, 61200)

Status

active

Active since 26 years ago

Company No

03923463

LTD Company

Age

26 Years

Incorporated 10 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

6th Floor One London Wall London, EC2Y 5EB,

Previous Addresses

The Grange, C/O Voneus 100 High Street Southgate London N14 6BN England
From: 6 December 2024To: 11 December 2025
The Grange 100 High Street Southgate London N14 6PW United Kingdom
From: 25 April 2024To: 6 December 2024
Sycamore House, Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG United Kingdom
From: 5 April 2023To: 25 April 2024
The Yard at Green Farm Stiperstones Shrewsbury Shropshire SY5 0LZ United Kingdom
From: 20 October 2021To: 5 April 2023
Appletree Cottage Snailbeach Shrewsbury Shropshire SY5 0NT England
From: 30 December 2020To: 20 October 2021
Brook House Pennerley Shrewsbury Shropshire SY5 0NE
From: 10 February 2000To: 30 December 2020
Timeline

16 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Mar 15
Loan Secured
Aug 16
Owner Exit
Oct 20
Director Left
Oct 22
Funding Round
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Mar 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 25
Director Left
Nov 25
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

SHARMA, Rajiv

Active
Counterslip, BristolBS1 6AJ
Secretary
Appointed 21 Sept 2023

TRAGGIO, Christopher

Active
Counterslip, BristolBS1 6AJ
Born January 1965
Director
Appointed 21 Sept 2023

TRUONG, Alexander Christian Thi

Active
Counterslip, BristolBS1 6AJ
Born December 1977
Director
Appointed 24 Oct 2025

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 10 Feb 2000
Resigned 10 Feb 2000

NEW, Christopher Raymond

Resigned
Brook House, MinsterleySY5 0NE
Secretary
Appointed 01 Aug 2005
Resigned 04 Oct 2023

WEBSTER, Dirk Keith

Resigned
24 Forest Close, TelfordTF5 0LA
Secretary
Appointed 10 Feb 2000
Resigned 31 Jul 2005

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 25 Oct 2022
Resigned 21 Sept 2023

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 10 Feb 2000
Resigned 10 Feb 2000

DANNAN, Edward

Resigned
100 High Street, LondonN14 6BN
Born February 1976
Director
Appointed 21 Sept 2023
Resigned 24 Oct 2025

GIULIETTI, Stefano

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Born May 1989
Director
Appointed 20 Mar 2023
Resigned 21 Sept 2023

HALL, Maxine Clare

Resigned
Bog Marsh Cottage, ShrewsburySY5 0NE
Born July 1970
Director
Appointed 01 Jan 2008
Resigned 09 Sept 2022

JONES, Richard Graham

Resigned
5 Chaffinch Way, ShrewsburySY1 4TR
Born February 1972
Director
Appointed 01 Dec 2004
Resigned 14 Feb 2007

NEW, Christopher Raymond

Resigned
Brook House, MinsterleySY5 0NE
Born February 1970
Director
Appointed 10 Feb 2000
Resigned 04 Oct 2023

STURROCK, Vicki

Resigned
Stiperstones, ShrewsburySY5 0LZ
Born July 1972
Director
Appointed 09 Feb 2015
Resigned 25 Oct 2022

SWEET, Adam David

Resigned
The Hollies, WolverhamptonWV10 7PS
Born October 1976
Director
Appointed 19 Feb 2007
Resigned 29 Feb 2008

WEBSTER, Dirk Keith

Resigned
24 Forest Close, TelfordTF5 0LA
Born December 1957
Director
Appointed 10 Feb 2000
Resigned 31 Jul 2005

Persons with significant control

4

1 Active
3 Ceased
Counterslip, BristolBS1 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2023
Shrewsbury Business Park, ShrewsburySY2 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2022
Ceased 21 Sept 2023
Athol Street, Isle Of ManIM1 1JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2020
Ceased 25 Oct 2022

Mr Christopher Raymond New

Ceased
Pennerley, ShrewsburySY5 0NE
Born February 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Oct 2020
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2026
AAAnnual Accounts
Legacy
8 April 2026
PARENT_ACCPARENT_ACC
Legacy
8 April 2026
GUARANTEE2GUARANTEE2
Legacy
8 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 December 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
11 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2025
AAAnnual Accounts
Legacy
4 June 2025
PARENT_ACCPARENT_ACC
Legacy
4 June 2025
GUARANTEE2GUARANTEE2
Legacy
4 June 2025
AGREEMENT2AGREEMENT2
Change Person Director Company
23 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
6 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
5 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 May 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Memorandum Articles
18 October 2023
MAMA
Resolution
18 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
26 October 2022
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
26 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Resolution
5 November 2020
RESOLUTIONSResolutions
Memorandum Articles
5 November 2020
MAMA
Notification Of A Person With Significant Control
29 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
5 March 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 March 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 March 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
287Change of Registered Office
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Resolution
1 July 2005
RESOLUTIONSResolutions
Resolution
1 July 2005
RESOLUTIONSResolutions
Legacy
16 June 2005
122122
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
225Change of Accounting Reference Date
Legacy
17 February 2000
88(2)R88(2)R
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
287Change of Registered Office
Incorporation Company
10 February 2000
NEWINCIncorporation