Background WavePink WaveYellow Wave

VIPRE SECURITY LIMITED (04812110)

VIPRE SECURITY LIMITED (04812110) is an active UK company. incorporated on 26 June 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VIPRE SECURITY LIMITED has been registered for 22 years. Current directors include DAVIES, Jeff, ROLFF, Fred, Mr., ROSSEN, Jeremy David, Mr. and 1 others.

Company Number
04812110
Status
active
Type
ltd
Incorporated
26 June 2003
Age
22 years
Address
18 Mansell Street, London, E1 8AA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DAVIES, Jeff, ROLFF, Fred, Mr., ROSSEN, Jeremy David, Mr., TAYLOR, Robert, Mr.
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIPRE SECURITY LIMITED

VIPRE SECURITY LIMITED is an active company incorporated on 26 June 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VIPRE SECURITY LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

04812110

LTD Company

Age

22 Years

Incorporated 26 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

FUSEMAIL UK LIMITED
From: 14 July 2014To: 23 April 2019
EMAIL PROTECTION AGENCY LIMITED
From: 26 June 2003To: 14 July 2014
Contact
Address

18 Mansell Street Level 3 London, E1 8AA,

Previous Addresses

, Ground & 1st Floor Mezzanine the Battleship Building, 179 Harrow Road, London, W2 6NB
From: 1 April 2014To: 2 November 2020
, 3 Greengate, Cardale Park, Harrogate, HG3 1GY, United Kingdom
From: 11 October 2013To: 1 April 2014
, Tamar Science Park, 1 Davy Road, Plymouth, PL6 8BX
From: 26 June 2003To: 11 October 2013
Timeline

28 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Apr 22
Director Joined
May 22
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Oct 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DAVIES, Jeff

Active
Mansell Street, LondonE1 8AA
Born March 1981
Director
Appointed 22 Feb 2023

ROLFF, Fred, Mr.

Active
Park Ave S, New York10010
Born November 1971
Director
Appointed 26 Feb 2026

ROSSEN, Jeremy David, Mr.

Active
Mansell Street, LondonE1 8AA
Born January 1971
Director
Appointed 24 Nov 2015

TAYLOR, Robert, Mr.

Active
Park Ave S, New York10010
Born December 1985
Director
Appointed 26 Feb 2026

MACALPINE, Sarah

Resigned
Greengate, HarrogateHG3 1GY
Secretary
Appointed 26 Jun 2003
Resigned 30 Sept 2013

ROSSEN, Jeremy David

Resigned
Mansell Street, LondonE1 8AA
Secretary
Appointed 04 Oct 2016
Resigned 26 May 2022

ADELMAN, Jeffrey

Resigned
The Battleship Building, 179 Harrow Road, LondonW2 6NB
Born June 1966
Director
Appointed 30 Sept 2013
Resigned 10 Jan 2015

BERENDSEN, Arjen Sebastian

Resigned
The Battleship Building, 179 Harrow Road, LondonW2 6NB
Born January 1969
Director
Appointed 12 May 2015
Resigned 02 Oct 2020

BUSST, Craig Alyn

Resigned
The Battleship Building, 179 Harrow Road, LondonW2 6NB
Born January 1976
Director
Appointed 16 Jan 2015
Resigned 20 Jul 2016

EIKENBERRY, John Davis

Resigned
Mansell Street, LondonE1 8AA
Born June 1965
Director
Appointed 20 Jul 2016
Resigned 19 Dec 2020

INNS, Geoffrey

Resigned
Mansell Street, LondonE1 8AA
Born April 1970
Director
Appointed 19 Dec 2020
Resigned 15 Dec 2022

KAPIL, Vivek

Resigned
Mansell Street, LondonE1 8AA
Born September 1976
Director
Appointed 19 Dec 2020
Resigned 07 Apr 2022

MACALPINE, Craig Alexander

Resigned
The Battleship Building, 179 Harrow Road, LondonW2 6NB
Born May 1971
Director
Appointed 15 May 2014
Resigned 16 Jan 2015

MACALPINE, Craig Alexander

Resigned
Greengate, HarrogateHG3 1GY
Born May 1971
Director
Appointed 26 Jun 2003
Resigned 30 Sept 2013

MAUL, Zachary Benjamin

Resigned
The Battleship Building, 179 Harrow Road, LondonW2 6NB
Born May 1979
Director
Appointed 16 Jan 2015
Resigned 24 Nov 2015

PUGH, Michael John

Resigned
La Cumbre Hills Lane, California93110
Born September 1964
Director
Appointed 30 Sept 2013
Resigned 15 May 2014

RICHTER, Bret

Resigned
Mansell Street, LondonE1 8AA
Born March 1970
Director
Appointed 26 May 2022
Resigned 09 Oct 2025

SINGH, Harmeet

Resigned
The Battleship Building, 179 Harrow Road, LondonW2 6NB
Born December 1977
Director
Appointed 15 May 2014
Resigned 12 May 2015

Persons with significant control

1

The Battleship Building, LondonW2 6NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Memorandum Articles
2 September 2022
MAMA
Resolution
2 September 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Resolution
23 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Termination Director Company With Name Termination Date
6 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Memorandum Articles
22 July 2014
MAMA
Resolution
22 July 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 July 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Statement Of Companys Objects
8 May 2014
CC04CC04
Resolution
8 May 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
8 April 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 October 2013
TM02Termination of Secretary
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
17 April 2007
288cChange of Particulars
Legacy
17 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
25 September 2006
287Change of Registered Office
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
88(2)R88(2)R
Legacy
3 March 2004
225Change of Accounting Reference Date
Legacy
24 September 2003
287Change of Registered Office
Legacy
22 July 2003
287Change of Registered Office
Incorporation Company
26 June 2003
NEWINCIncorporation