Background WavePink WaveYellow Wave

SECURUS SOFTWARE LIMITED (04613837)

SECURUS SOFTWARE LIMITED (04613837) is an active UK company. incorporated on 10 December 2002. with registered office in Leatherhead. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. SECURUS SOFTWARE LIMITED has been registered for 23 years. Current directors include ALLEN, Derek Christopher, MONTANANA, Jens Peter, SNOWE, Bernard Patrick.

Company Number
04613837
Status
active
Type
ltd
Incorporated
10 December 2002
Age
23 years
Address
2 Brook Way, Leatherhead, KT22 7NA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALLEN, Derek Christopher, MONTANANA, Jens Peter, SNOWE, Bernard Patrick
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURUS SOFTWARE LIMITED

SECURUS SOFTWARE LIMITED is an active company incorporated on 10 December 2002 with the registered office located in Leatherhead. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. SECURUS SOFTWARE LIMITED was registered 23 years ago.(SIC: 62012, 62020)

Status

active

Active since 23 years ago

Company No

04613837

LTD Company

Age

23 Years

Incorporated 10 December 2002

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 3 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 8 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

ZETETIK LIMITED
From: 2 April 2016To: 17 April 2018
SECURUS SOFTWARE LIMITED
From: 26 April 2004To: 2 April 2016
KEPPEL LIMITED
From: 10 December 2002To: 26 April 2004
Contact
Address

2 Brook Way Leatherhead, KT22 7NA,

Previous Addresses

Lan2Lan House Brook Way Leatherhead Surrey KT22 7NA
From: 23 April 2015To: 6 February 2023
, 39a Joel Street, Northwood Hills, Middlesex, HA6 1NZ
From: 16 June 2014To: 23 April 2015
, Stanmore House Third Floor, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR
From: 10 December 2002To: 16 June 2014
Timeline

22 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Apr 10
Funding Round
Oct 11
Funding Round
Apr 12
Director Left
Jun 12
Funding Round
Jul 12
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Mar 18
Director Left
Mar 18
Capital Update
Jun 18
Funding Round
Dec 18
Funding Round
Nov 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Joined
Jul 20
9
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

JENKINS, William

Active
Riverside, Staines-Upon-ThamesTW18 3NH
Secretary
Appointed 14 May 2015

ALLEN, Derek Christopher

Active
Brook Way, LeatherheadKT22 7NA
Born July 1950
Director
Appointed 01 May 2004

MONTANANA, Jens Peter

Active
East Drive, Virginia WaterGU25 4JT
Born December 1960
Director
Appointed 06 Jul 2017

SNOWE, Bernard Patrick

Active
Henley Road, MaidenheadSL6 5LH
Born October 1958
Director
Appointed 06 Jul 2017

JENKINS, Angela

Resigned
Brook Way, LeatherheadKT22 7NA
Secretary
Appointed 16 Jan 2014
Resigned 14 May 2015

JENKINS, Angela Mary

Resigned
Echoes, StainesTW18 3NH
Secretary
Appointed 12 Dec 2002
Resigned 01 Nov 2011

JENKINS, William

Resigned
Stanmore House Third Floor, StanmoreHA7 4AR
Secretary
Appointed 01 Nov 2011
Resigned 16 Jan 2014

PEMEX SERVICES LIMITED

Resigned
Vanterpool Plaza, TortolaFOREIGN
Corporate nominee secretary
Appointed 10 Dec 2002
Resigned 12 Dec 2002

BELL, Travers John Stuart

Resigned
Mount Ararat Road, RichmondTW10 6PG
Born July 1958
Director
Appointed 13 Apr 2015
Resigned 14 Mar 2018

COPE, David Ellis, Dr

Resigned
Turleigh Mill, Bradford On AvonBA15 2HF
Born February 1948
Director
Appointed 01 May 2004
Resigned 07 Jun 2012

HORTON, Christopher David

Resigned
3 Chichester Road, Market RasenLN8 6EY
Born March 1966
Director
Appointed 04 Feb 2003
Resigned 01 Sept 2009

JENKINS, William Stanley Reginald

Resigned
Echoes, StainesTW18 3NH
Born September 1954
Director
Appointed 12 Dec 2002
Resigned 15 May 2015

JOHNSON, Gregory Alphonsus

Resigned
Southridge Rise, CrowboroughTN6 1LL
Born August 1956
Director
Appointed 13 Apr 2015
Resigned 14 Mar 2018

MEAD, Stephen

Resigned
5 Randolph Close, CobhamKT11 2SW
Born December 1947
Director
Appointed 12 Dec 2002
Resigned 01 Oct 2007

AMERSHAM SERVICES LIMITED

Resigned
Vanterpool Plaza, TortolaFOREIGN
Corporate nominee director
Appointed 10 Dec 2002
Resigned 12 Dec 2002

PEMEX SERVICES LIMITED

Resigned
Vanterpool Plaza, TortolaFOREIGN
Corporate nominee director
Appointed 10 Dec 2002
Resigned 12 Dec 2002

Persons with significant control

1

Derek Allen

Active
Brook Way, LeatherheadKT22 7NA
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Legacy
12 November 2019
RP04CS01RP04CS01
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Resolution
21 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 December 2018
AAAnnual Accounts
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Legacy
6 September 2018
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
21 June 2018
SH19Statement of Capital
Legacy
13 June 2018
SH20SH20
Legacy
13 June 2018
CAP-SSCAP-SS
Resolution
13 June 2018
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 April 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Certificate Change Of Name Company
2 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Second Filing Of Form With Form Type
24 December 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
20 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Capital Allotment Shares
6 July 2012
SH01Allotment of Shares
Resolution
14 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Legacy
1 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Appoint Person Secretary Company With Name
1 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2011
TM02Termination of Secretary
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Capital Allotment Shares
17 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Legacy
29 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
9 August 2007
88(2)R88(2)R
Legacy
11 July 2007
88(2)R88(2)R
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
9 March 2007
88(2)R88(2)R
Legacy
8 March 2007
88(2)R88(2)R
Legacy
8 March 2007
88(2)R88(2)R
Legacy
27 February 2007
363aAnnual Return
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
22 December 2006
123Notice of Increase in Nominal Capital
Resolution
22 December 2006
RESOLUTIONSResolutions
Legacy
24 November 2006
88(2)O88(2)O
Legacy
24 November 2006
88(2)O88(2)O
Legacy
24 November 2006
88(2)O88(2)O
Legacy
24 November 2006
88(2)O88(2)O
Legacy
24 November 2006
88(2)O88(2)O
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
287Change of Registered Office
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
29 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
29 April 2005
88(2)R88(2)R
Legacy
19 January 2005
88(2)R88(2)R
Legacy
19 January 2005
88(2)R88(2)R
Legacy
19 January 2005
88(2)R88(2)R
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
88(2)R88(2)R
Legacy
9 December 2004
88(2)R88(2)R
Legacy
9 December 2004
88(2)R88(2)R
Legacy
9 December 2004
88(2)R88(2)R
Legacy
9 December 2004
88(2)R88(2)R
Certificate Change Of Name Company
26 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2004
363sAnnual Return (shuttle)
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Legacy
12 February 2003
287Change of Registered Office
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
287Change of Registered Office
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Incorporation Company
10 December 2002
NEWINCIncorporation