Background WavePink WaveYellow Wave

SECURENVOY LIMITED (04866711)

SECURENVOY LIMITED (04866711) is an active UK company. incorporated on 14 August 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SECURENVOY LIMITED has been registered for 22 years. Current directors include HALL, Jonathan, HIGGINS, Philip Leslie, UNDERWOOD, Phillip Richard.

Company Number
04866711
Status
active
Type
ltd
Incorporated
14 August 2003
Age
22 years
Address
22 Great James Street, London, WC1N 3ES
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HALL, Jonathan, HIGGINS, Philip Leslie, UNDERWOOD, Phillip Richard
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURENVOY LIMITED

SECURENVOY LIMITED is an active company incorporated on 14 August 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SECURENVOY LIMITED was registered 22 years ago.(SIC: 62020)

Status

active

Active since 22 years ago

Company No

04866711

LTD Company

Age

22 Years

Incorporated 14 August 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 30 June 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SECURENVOY PLC
From: 31 May 2013To: 10 March 2015
SECURENVOY LIMITED
From: 14 August 2003To: 31 May 2013
Contact
Address

22 Great James Street London, WC1N 3ES,

Previous Addresses

1 Commerce Park Brunel Road Theale Reading Berkshire RG7 4AB
From: 12 January 2012To: 12 May 2017
Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom
From: 12 January 2012To: 12 January 2012
1210 Parkview Arlington Business Park Theale Reading Berkshire RG7 4TY England
From: 11 February 2011To: 12 January 2012
Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX England
From: 11 February 2011To: 11 February 2011
Market House 21 Lenten Street Alton Hampshire GU341HG England
From: 5 August 2010To: 11 February 2011
Westbrooke House 76 High Street Alton Hampshire GU34 1EN
From: 14 August 2003To: 5 August 2010
Timeline

21 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Funding Round
Mar 15
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Share Issue
Jul 17
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
May 19
Director Joined
May 19
Director Left
Mar 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Loan Secured
Jun 21
Director Left
Nov 23
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HALL, Jonathan

Active
Great James Street, LondonWC1N 3ES
Born June 1976
Director
Appointed 01 Nov 2024

HIGGINS, Philip Leslie

Active
Great James Street, LondonWC1N 3ES
Born February 1966
Director
Appointed 01 Feb 2026

UNDERWOOD, Phillip Richard

Active
Great James Street, LondonWC1N 3ES
Born August 1968
Director
Appointed 11 Dec 2020

BANKY, John Leslie

Resigned
High Street, ReadingRG7 5AN
Secretary
Appointed 23 May 2013
Resigned 15 Feb 2017

KEMSHALL, Julie

Resigned
106 Old Kempshott Lane, BasingstokeRG22 5EP
Secretary
Appointed 14 Aug 2003
Resigned 23 May 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Aug 2003
Resigned 14 Aug 2003

BRUCE, Adam Stanton

Resigned
Great James Street, LondonWC1N 3ES
Born November 1979
Director
Appointed 11 Dec 2020
Resigned 15 Mar 2025

KEMSHALL, Andrew Christopher

Resigned
Brunel Road, ReadingRG7 4AB
Born July 1964
Director
Appointed 14 Aug 2003
Resigned 08 Nov 2018

MCFADDEN, Paul John

Resigned
Great James Street, LondonWC1N 3ES
Born May 1981
Director
Appointed 29 May 2019
Resigned 20 Nov 2023

MORRIS, Anthony John

Resigned
Great James Street, LondonWC1N 3ES
Born January 1981
Director
Appointed 08 May 2017
Resigned 11 Mar 2020

STEVENS, Michael Joseph

Resigned
Great James Street, LondonWC1N 3ES
Born February 1962
Director
Appointed 09 May 2017
Resigned 12 Apr 2019

WATTS, Stephen Roy

Resigned
Brunel Road, ReadingRG7 4AB
Born September 1968
Director
Appointed 14 Aug 2003
Resigned 28 Dec 2020

WILLIAMS, David Jeffreys

Resigned
Great James Street, LondonWC1N 3ES
Born June 1952
Director
Appointed 09 May 2017
Resigned 31 Jan 2026

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Aug 2003
Resigned 14 Aug 2003

Persons with significant control

3

1 Active
2 Ceased
Great James Street, LondonWC1N 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 May 2017

Mr Stephen Roy Watts

Ceased
Brunel Road, ReadingRG7 4AB
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2017

Mr Andrew Christopher Kemshall

Ceased
Brunel Road, ReadingRG7 4AB
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2017
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Consolidation
12 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
22 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Resolution
12 March 2015
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
10 March 2015
CERT10CERT10
Re Registration Memorandum Articles
10 March 2015
MARMAR
Resolution
10 March 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
10 March 2015
RR02RR02
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Small
5 June 2013
AAAnnual Accounts
Accounts Balance Sheet
31 May 2013
BSBS
Auditors Statement
31 May 2013
AUDSAUDS
Auditors Report
31 May 2013
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
31 May 2013
CERT5CERT5
Re Registration Memorandum Articles
31 May 2013
MARMAR
Resolution
31 May 2013
RESOLUTIONSResolutions
Reregistration Private To Public Company
31 May 2013
RR01RR01
Statement Of Companys Objects
31 May 2013
CC04CC04
Appoint Person Secretary Company With Name
23 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Legacy
26 July 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
2 February 2007
88(2)R88(2)R
Legacy
2 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
9 October 2006
88(2)R88(2)R
Legacy
22 September 2006
363aAnnual Return
Legacy
26 May 2006
88(2)R88(2)R
Legacy
26 May 2006
122122
Resolution
26 May 2006
RESOLUTIONSResolutions
Resolution
26 May 2006
RESOLUTIONSResolutions
Resolution
26 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2005
AAAnnual Accounts
Legacy
15 June 2005
287Change of Registered Office
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Incorporation Company
14 August 2003
NEWINCIncorporation