Background WavePink WaveYellow Wave

MSECURE LIMITED (05072221)

MSECURE LIMITED (05072221) is an active UK company. incorporated on 12 March 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MSECURE LIMITED has been registered for 22 years. Current directors include DABASIA, Davendra Laxmidas, EASTHOPE, Daniel James, SEAGE, Graham Scott.

Company Number
05072221
Status
active
Type
ltd
Incorporated
12 March 2004
Age
22 years
Address
155 Moorgate, London, EC2M 6XB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DABASIA, Davendra Laxmidas, EASTHOPE, Daniel James, SEAGE, Graham Scott
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSECURE LIMITED

MSECURE LIMITED is an active company incorporated on 12 March 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MSECURE LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05072221

LTD Company

Age

22 Years

Incorporated 12 March 2004

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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

INFORMATION MANAGEMENT OPPORTUNITIES LIMITED
From: 12 March 2004To: 19 May 2009
Contact
Address

155 Moorgate London, EC2M 6XB,

Previous Addresses

Atelier House 64 Pratt Street London NW1 0LF
From: 12 March 2004To: 28 August 2012
Timeline

21 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Apr 10
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Feb 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Jan 23
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DABASIA, Davendra Laxmidas

Active
Moorgate, LondonEC2M 6XB
Born March 1979
Director
Appointed 05 Mar 2026

EASTHOPE, Daniel James

Active
Moorgate, LondonEC2M 6XB
Born October 1971
Director
Appointed 07 Nov 2025

SEAGE, Graham Scott

Active
Moorgate, LondonEC2M 6XB
Born November 1972
Director
Appointed 07 Nov 2025

CHITTY, Anthony Stuart

Resigned
Atelier House, 64 Pratt Street, LondonNW1 0LF
Secretary
Appointed 21 Jun 2005
Resigned 31 Dec 2006

DE FREITAS, Maria Teresa

Resigned
8j Grove End House, LondonNW8 9HN
Secretary
Appointed 12 Mar 2004
Resigned 20 Jun 2005

MANGAN, Eloise Jane

Resigned
Moorgate, LondonEC2M 6XB
Secretary
Appointed 22 Jan 2013
Resigned 27 Jun 2017

MUSGROVE, Robert Hugh

Resigned
Moorgate, LondonEC2M 6XB
Secretary
Appointed 31 Dec 2024
Resigned 05 Mar 2026

PATE, Carolyn

Resigned
Moorgate, LondonEC2M 6XB
Secretary
Appointed 12 Jul 2017
Resigned 31 Dec 2024

WADE, Jarlath Delphene

Resigned
Moorgate, LondonEC2M 6XB
Secretary
Appointed 01 Jan 2007
Resigned 22 Jan 2013

BURLEY, Marcus Ian

Resigned
Moorgate, LondonEC2M 6XB
Born February 1967
Director
Appointed 01 Jan 2014
Resigned 01 Jan 2014

HALEY, Stephen Clifford

Resigned
Moorgate, LondonEC2M 6XB
Born September 1956
Director
Appointed 19 May 2009
Resigned 20 Dec 2013

HONE, Dennis Vincent

Resigned
Moorgate, LondonEC2M 6XB
Born March 1958
Director
Appointed 12 Dec 2014
Resigned 27 Jan 2020

MILLETT, Jason David

Resigned
Moorgate, LondonEC2M 6XB
Born February 1965
Director
Appointed 27 Jan 2020
Resigned 07 Nov 2025

PATTERSON, Crawford Donald

Resigned
12 Rosemary Gardens, BurwashTN19 7JF
Born February 1963
Director
Appointed 12 Mar 2004
Resigned 19 May 2009

PENLINGTON, Lee James

Resigned
64 Pratt Street, LondonNW1 0LF
Born January 1970
Director
Appointed 19 May 2009
Resigned 21 Apr 2010

PYCROFT, Stephen Gerard

Resigned
Moorgate, LondonEC2M 6XB
Born October 1958
Director
Appointed 19 May 2009
Resigned 18 Feb 2019

ROGERS, Richard Timothy

Resigned
Moorgate, LondonEC2M 6XB
Born April 1983
Director
Appointed 12 Jan 2014
Resigned 19 Feb 2018

TAYLOR, Christopher Charles

Resigned
Moorgate, LondonEC2M 6XB
Born August 1971
Director
Appointed 19 Feb 2018
Resigned 31 Oct 2022

VAUGHAN, David Keith

Resigned
Moorgate, LondonEC2M 6XB
Born March 1958
Director
Appointed 19 May 2009
Resigned 12 Dec 2014

WILLIS, Mandy Jane

Resigned
Moorgate, LondonEC2M 6XB
Born April 1970
Director
Appointed 31 Oct 2022
Resigned 07 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Moorgate, LondonEC2M 6XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023
Moorgate, LondonEC2M 6XB

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
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
GUARANTEE2GUARANTEE2
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2023
AAAnnual Accounts
Legacy
11 August 2023
PARENT_ACCPARENT_ACC
Legacy
11 August 2023
AGREEMENT2AGREEMENT2
Legacy
11 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2021
AAAnnual Accounts
Legacy
9 January 2021
PARENT_ACCPARENT_ACC
Legacy
9 January 2021
GUARANTEE2GUARANTEE2
Legacy
9 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2019
AAAnnual Accounts
Legacy
2 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2018
AAAnnual Accounts
Legacy
19 September 2018
PARENT_ACCPARENT_ACC
Legacy
19 September 2018
AGREEMENT2AGREEMENT2
Legacy
19 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Legacy
17 October 2017
PARENT_ACCPARENT_ACC
Legacy
17 October 2017
AGREEMENT2AGREEMENT2
Legacy
17 October 2017
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
13 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2016
AAAnnual Accounts
Legacy
21 October 2016
PARENT_ACCPARENT_ACC
Legacy
21 October 2016
AGREEMENT2AGREEMENT2
Legacy
21 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
13 March 2016
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Auditors Resignation Company
9 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 November 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Legacy
18 June 2009
288cChange of Particulars
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Resolution
20 May 2009
RESOLUTIONSResolutions
Memorandum Articles
20 May 2009
MEM/ARTSMEM/ARTS
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
26 March 2007
288cChange of Particulars
Legacy
21 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
7 March 2007
AAAnnual Accounts
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2006
AAAnnual Accounts
Legacy
4 May 2006
288cChange of Particulars
Legacy
16 December 2005
288cChange of Particulars
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 May 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288cChange of Particulars
Legacy
6 January 2005
225Change of Accounting Reference Date
Incorporation Company
12 March 2004
NEWINCIncorporation