Background WavePink WaveYellow Wave

SECURE BUSINESS COMPUTING SOLUTIONS LTD (08272359)

SECURE BUSINESS COMPUTING SOLUTIONS LTD (08272359) is an active UK company. incorporated on 29 October 2012. with registered office in West Malling. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SECURE BUSINESS COMPUTING SOLUTIONS LTD has been registered for 13 years.

Company Number
08272359
Status
active
Type
ltd
Incorporated
29 October 2012
Age
13 years
Address
30 Tower View, West Malling, ME19 4UY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURE BUSINESS COMPUTING SOLUTIONS LTD

SECURE BUSINESS COMPUTING SOLUTIONS LTD is an active company incorporated on 29 October 2012 with the registered office located in West Malling. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SECURE BUSINESS COMPUTING SOLUTIONS LTD was registered 13 years ago.(SIC: 62020)

Status

active

Active since 13 years ago

Company No

08272359

LTD Company

Age

13 Years

Incorporated 29 October 2012

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 8 September 2025 (6 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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

30 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

10 Minter Avenue Densole Folkestone CT18 7DS England
From: 21 December 2021To: 6 April 2022
Unit 3 the Regent Center, Pent Road Shearway Business Park, Folkestone Kent CT19 4FL England
From: 24 April 2019To: 21 December 2021
Longcroft House 2-8 Victoria Avenue Bishopsgate London EC2M 4NS England
From: 18 April 2016To: 24 April 2019
61 Paxton Avenue Hawkinge Folkestone Kent CT18 7GW
From: 16 November 2015To: 18 April 2016
61 Paxton Avenue Hawkinge Folkestone Kent CT18 7GW England
From: 16 November 2015To: 16 November 2015
45 Mocatta Way Burgess Hill West Sussex RH15 8UR
From: 29 October 2012To: 16 November 2015
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jul 17
Funding Round
Jul 17
New Owner
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

65

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 March 2026
DS01DS01
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Resolution
12 April 2022
RESOLUTIONSResolutions
Memorandum Articles
12 April 2022
MAMA
Change Account Reference Date Company Current Extended
6 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2013
AR01AR01
Incorporation Company
29 October 2012
NEWINCIncorporation