Background WavePink WaveYellow Wave

ORANGE CYBERDEFENSE UK LIMITED (04365896)

ORANGE CYBERDEFENSE UK LIMITED (04365896) is an active UK company. incorporated on 4 February 2002. with registered office in Maidstone. The company operates in the Information and Communication sector, engaged in other information technology service activities. ORANGE CYBERDEFENSE UK LIMITED has been registered for 24 years.

Company Number
04365896
Status
active
Type
ltd
Incorporated
4 February 2002
Age
24 years
Address
Securedata House Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORANGE CYBERDEFENSE UK LIMITED

ORANGE CYBERDEFENSE UK LIMITED is an active company incorporated on 4 February 2002 with the registered office located in Maidstone. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ORANGE CYBERDEFENSE UK LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04365896

LTD Company

Age

24 Years

Incorporated 4 February 2002

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 4 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

SECUREDATA EUROPE LIMITED
From: 2 February 2011To: 9 March 2020
MIS CORPORATE DEFENCE SOLUTIONS LIMITED
From: 16 January 2003To: 2 February 2011
MIS CDS GROUP LIMITED
From: 4 February 2002To: 16 January 2003
Contact
Address

Securedata House Hermitage Court Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

Mis House, Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
From: 4 February 2002To: 4 February 2011
Timeline

26 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jan 12
Director Left
Jul 12
Director Joined
Mar 13
Director Left
Sept 13
Loan Secured
Nov 13
Director Joined
Mar 14
Director Left
Jul 16
Director Joined
Dec 16
Director Joined
Jul 17
Director Left
Jul 17
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Owner Exit
Feb 19
Director Left
Oct 19
Director Left
Jan 20
Capital Update
Jul 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Feb 22
Director Left
May 24
Director Joined
Dec 24
Director Left
Jun 25
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Legacy
28 July 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 July 2020
SH19Statement of Capital
Legacy
28 July 2020
CAP-SSCAP-SS
Resolution
28 July 2020
RESOLUTIONSResolutions
Resolution
9 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
9 March 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Legacy
19 July 2012
MG02MG02
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Resolution
13 July 2012
RESOLUTIONSResolutions
Legacy
6 July 2012
MG01MG01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Auditors Resignation Company
9 May 2009
AUDAUD
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
363aAnnual Return
Legacy
4 February 2009
353353
Legacy
4 February 2009
288cChange of Particulars
Legacy
4 February 2009
288cChange of Particulars
Accounts With Accounts Type Group
24 December 2008
AAAnnual Accounts
Legacy
4 September 2008
225Change of Accounting Reference Date
Resolution
21 July 2008
RESOLUTIONSResolutions
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
88(2)Return of Allotment of Shares
Legacy
25 June 2008
88(2)Return of Allotment of Shares
Legacy
21 May 2008
155(6)b155(6)b
Legacy
21 May 2008
155(6)a155(6)a
Resolution
21 May 2008
RESOLUTIONSResolutions
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
5 March 2008
363sAnnual Return (shuttle)
Legacy
12 November 2007
88(2)R88(2)R
Accounts With Accounts Type Group
22 October 2007
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 November 2006
AAAnnual Accounts
Legacy
15 November 2006
88(2)R88(2)R
Legacy
15 November 2006
88(2)R88(2)R
Legacy
9 October 2006
88(2)R88(2)R
Legacy
28 July 2006
88(2)R88(2)R
Legacy
28 June 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
7 December 2005
88(2)R88(2)R
Accounts With Accounts Type Group
25 November 2005
AAAnnual Accounts
Auditors Resignation Company
19 October 2005
AUDAUD
Legacy
27 April 2005
88(2)R88(2)R
Legacy
27 April 2005
88(2)R88(2)R
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
88(2)R88(2)R
Legacy
4 March 2005
88(2)R88(2)R
Accounts With Accounts Type Group
23 December 2004
AAAnnual Accounts
Legacy
9 November 2004
88(2)R88(2)R
Legacy
9 March 2004
88(2)R88(2)R
Legacy
9 March 2004
88(2)R88(2)R
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 September 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 February 2003
AUDAUD
Legacy
15 February 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 2002
225Change of Accounting Reference Date
Legacy
17 August 2002
88(3)88(3)
Legacy
17 August 2002
88(2)R88(2)R
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Resolution
3 May 2002
RESOLUTIONSResolutions
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Incorporation Company
4 February 2002
NEWINCIncorporation