Background WavePink WaveYellow Wave

NOTSOSECURE GLOBAL SERVICES LIMITED (09600047)

NOTSOSECURE GLOBAL SERVICES LIMITED (09600047) is an active UK company. incorporated on 20 May 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. NOTSOSECURE GLOBAL SERVICES LIMITED has been registered for 10 years. Current directors include FAIRHURST, Nigel Robert, RAMASAMY, Sudhersan, THOMAS, Neil.

Company Number
09600047
Status
active
Type
ltd
Incorporated
20 May 2015
Age
10 years
Address
17 Slingsby Place, London, WC2E 9AB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FAIRHURST, Nigel Robert, RAMASAMY, Sudhersan, THOMAS, Neil
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTSOSECURE GLOBAL SERVICES LIMITED

NOTSOSECURE GLOBAL SERVICES LIMITED is an active company incorporated on 20 May 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. NOTSOSECURE GLOBAL SERVICES LIMITED was registered 10 years ago.(SIC: 62020, 62090)

Status

active

Active since 10 years ago

Company No

09600047

LTD Company

Age

10 Years

Incorporated 20 May 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

17 Slingsby Place The Yards London, WC2E 9AB,

Previous Addresses

110 High Holborn London WC1V 6JS England
From: 30 July 2020To: 27 August 2025
21 Southampton Row London WC1B 5HA England
From: 4 July 2018To: 30 July 2020
75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom
From: 20 May 2015To: 4 July 2018
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Director Joined
Jul 15
Funding Round
Mar 17
New Owner
Jun 18
Funding Round
Jun 18
New Owner
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
Dec 25
3
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FAIRHURST, Nigel Robert

Active
Slingsby Place, LondonWC2E 9AB
Born September 1963
Director
Appointed 02 Jul 2018

RAMASAMY, Sudhersan

Active
Slingsby Place, LondonWC2E 9AB
Born May 1986
Director
Appointed 19 Dec 2025

THOMAS, Neil

Active
Slingsby Place, LondonWC2E 9AB
Born May 1976
Director
Appointed 09 Apr 2020

HAAGMAN, Daniel Stuart

Resigned
ChelmsfordCM2 6JB
Born December 1975
Director
Appointed 20 May 2015
Resigned 02 Jul 2018

HAAGMAN, Sarah Jane

Resigned
Boytons Lane, Saffron WaldenCB10 2PW
Born February 1976
Director
Appointed 10 Jul 2015
Resigned 02 Jul 2018

POROB, Supriya

Resigned
Sawston, SawstonCB22 3BH
Born July 1981
Director
Appointed 10 Jul 2015
Resigned 02 Jul 2018

ROBERT, Michel Francois

Resigned
Southampton Row, LondonWC1B 5HA
Born September 1965
Director
Appointed 02 Jul 2018
Resigned 29 Jan 2020

SIDDHARTH, Sumit

Resigned
Sawston, SawstonCB22 3BH
Born September 1983
Director
Appointed 10 Jul 2015
Resigned 02 Jul 2018

Persons with significant control

4

1 Active
3 Ceased
Southampton Row, LondonWC1B 5HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2018
Ceased 02 Jul 2018
Slingsby Place, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2018

Sumit Siddharth

Ceased
Hammonds Road, CambridgeCB22 3BH
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2018
Ceased 02 Jul 2018

Mrs Supriya Porob

Ceased
Hammonds Road, CambridgeCB22 3BH
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2018
Ceased 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

55

Legacy
9 April 2026
GUARANTEE2GUARANTEE2
Legacy
9 April 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
9 February 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
9 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
27 June 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
18 December 2017
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Incorporation Company
20 May 2015
NEWINCIncorporation