Background WavePink WaveYellow Wave

INFOSEC PEOPLE LIMITED (06448435)

INFOSEC PEOPLE LIMITED (06448435) is an active UK company. incorporated on 7 December 2007. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. INFOSEC PEOPLE LIMITED has been registered for 18 years. Current directors include WHITTAKER, Oliver David, WRAGG, Matthew Howard.

Company Number
06448435
Status
active
Type
ltd
Incorporated
7 December 2007
Age
18 years
Address
1450 Parkway, Fareham, PO15 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
WHITTAKER, Oliver David, WRAGG, Matthew Howard
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFOSEC PEOPLE LIMITED

INFOSEC PEOPLE LIMITED is an active company incorporated on 7 December 2007 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. INFOSEC PEOPLE LIMITED was registered 18 years ago.(SIC: 78109)

Status

active

Active since 18 years ago

Company No

06448435

LTD Company

Age

18 Years

Incorporated 7 December 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 April 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

ATLAS RESOURCE SOLUTIONS LIMITED
From: 7 December 2007To: 27 January 2009
Contact
Address

1450 Parkway Solent Business Park, Whiteley Fareham, PO15 7AF,

Previous Addresses

Eagle Tower Montpellier Drive Cheltenham GL50 1TA England
From: 26 November 2018To: 6 August 2025
Suite 223, Eagle Tower Montpellier Drive Cheltenham Glos GL50 1TA England
From: 23 August 2016To: 26 November 2018
Floor 2.1 Suite 3 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY
From: 28 February 2012To: 23 August 2016
Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD England
From: 7 December 2007To: 28 February 2012
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Oct 16
Funding Round
Jan 18
Director Left
Nov 18
New Owner
Nov 18
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Owner Exit
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SPICKETT, Mark Frederick

Active
Parkway, FarehamPO15 7AF
Secretary
Appointed 04 Aug 2025

WHITTAKER, Oliver David

Active
Parkway, FarehamPO15 7AF
Born October 1979
Director
Appointed 04 Aug 2025

WRAGG, Matthew Howard

Active
Parkway, FarehamPO15 7AF
Born March 1979
Director
Appointed 04 Aug 2025

AXTEN RICE, Nick

Resigned
Hazel Avenue, TewkesburyGL20 6TU
Secretary
Appointed 07 Dec 2007
Resigned 31 May 2009

AXTEN RICE, Nick

Resigned
Hazel Avenue, TewkesburyGL20 6TU
Born June 1960
Director
Appointed 07 Dec 2007
Resigned 31 May 2009

CRAIG, Benjamin Nathaniel Geoffrey

Resigned
Parkway, FarehamPO15 7AF
Born July 1989
Director
Appointed 25 May 2023
Resigned 04 Aug 2025

DUNNING-WALTON, Christopher Francis John

Resigned
Montpellier Drive, CheltenhamGL50 1TA
Born November 1979
Director
Appointed 07 Dec 2007
Resigned 25 May 2023

STEMP, Robert John

Resigned
Montpellier Drive, CheltenhamGL50 1TA
Born January 1977
Director
Appointed 20 Oct 2016
Resigned 16 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
Montpellier Drive, CheltenhamGL50 1TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2023

Mr Christopher Francis John Dunning-Walton

Ceased
Montpellier Drive, CheltenhamGL50 1TA
Born November 1979

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 25 May 2023

Ms Helen Dunning-Walton

Ceased
Montpellier Drive, CheltenhamGL50 1TA
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2023
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 August 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Resolution
17 June 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 June 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
7 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
26 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Legacy
11 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 May 2009
395Particulars of Mortgage or Charge
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
287Change of Registered Office
Legacy
17 February 2009
288cChange of Particulars
Legacy
17 February 2009
288cChange of Particulars
Memorandum Articles
4 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2008
287Change of Registered Office
Legacy
30 September 2008
225Change of Accounting Reference Date
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
287Change of Registered Office
Incorporation Company
7 December 2007
NEWINCIncorporation