Background WavePink WaveYellow Wave

UBISECURE HOLDINGS LIMITED (10408185)

UBISECURE HOLDINGS LIMITED (10408185) is an active UK company. incorporated on 3 October 2016. with registered office in Maidstone. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. UBISECURE HOLDINGS LIMITED has been registered for 9 years. Current directors include DAVIDSON, Paul Nigel, EDWARDS, Thomas Michael Gareth, TOURRET, Paul Guy and 1 others.

Company Number
10408185
Status
active
Type
ltd
Incorporated
3 October 2016
Age
9 years
Address
Unit L3/12 Vinters Business Park, Maidstone, ME14 5NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAVIDSON, Paul Nigel, EDWARDS, Thomas Michael Gareth, TOURRET, Paul Guy, WAITE, Steven
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UBISECURE HOLDINGS LIMITED

UBISECURE HOLDINGS LIMITED is an active company incorporated on 3 October 2016 with the registered office located in Maidstone. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. UBISECURE HOLDINGS LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10408185

LTD Company

Age

9 Years

Incorporated 3 October 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

BASE 10 VENTURES LTD
From: 3 October 2016To: 5 June 2018
Contact
Address

Unit L3/12 Vinters Business Park New Cut Road Maidstone, ME14 5NZ,

Previous Addresses

The Granary Hermitage Court Maidstone Kent ME16 9NT England
From: 29 October 2016To: 21 February 2020
Cherry Tree Farm Cross Drive Kingswood Maidstone ME17 3NP United Kingdom
From: 3 October 2016To: 29 October 2016
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Oct 16
Company Founded
Oct 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Share Issue
Apr 17
Owner Exit
Jan 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
May 18
Funding Round
Apr 19
Director Left
Dec 19
Funding Round
Apr 20
Funding Round
Dec 20
Funding Round
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Funding Round
Aug 24
Director Left
Apr 25
Director Joined
Aug 25
8
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DAVIDSON, Paul Nigel

Active
Holborn, LondonEC1N 2HT
Born July 1988
Director
Appointed 17 May 2018

EDWARDS, Thomas Michael Gareth

Active
New Cut Road, MaidstoneME14 5NZ
Born September 1967
Director
Appointed 01 Aug 2025

TOURRET, Paul Guy

Active
New Cut Road, MaidstoneME14 5NZ
Born September 1965
Director
Appointed 03 Oct 2016

WAITE, Steven

Active
New Cut Road, MaidstoneME14 5NZ
Born April 1977
Director
Appointed 03 Oct 2016

COURT, Richard Jeremy

Resigned
Holborn, LondonEC1N 2HT
Born June 1981
Director
Appointed 17 May 2018
Resigned 02 Dec 2019

SAMBROOK, Andrew John

Resigned
New Cut Road, MaidstoneME14 5NZ
Born July 1979
Director
Appointed 17 May 2018
Resigned 14 Mar 2024

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 03 Oct 2016
Resigned 03 Oct 2016

WOOD, Simon David

Resigned
New Cut Road, MaidstoneME14 5NZ
Born May 1972
Director
Appointed 17 May 2018
Resigned 18 Feb 2025

Persons with significant control

4

1 Active
3 Ceased
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 17 May 2018

Mr Paul Guy Tourret

Ceased
New Cut Road, MaidstoneME14 5NZ
Born September 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Oct 2016
Ceased 22 Mar 2024

Mr Steven Waite

Ceased
Vinters Business Park, MaidstoneME14 5NZ
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2016
Ceased 22 Mar 2024

Mr Peter Anthony Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2016
Ceased 05 Oct 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
20 February 2025
AAAnnual Accounts
Legacy
16 January 2025
ANNOTATIONANNOTATION
Gazette Filings Brought Up To Date
25 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Auditors Resignation Company
16 September 2024
AUDAUD
Auditors Resignation Company
2 September 2024
AUDAUD
Change To A Person With Significant Control
23 August 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 May 2024
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Memorandum Articles
8 April 2024
MAMA
Resolution
6 April 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2019
AAAnnual Accounts
Resolution
13 May 2019
RESOLUTIONSResolutions
Resolution
1 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 November 2018
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
6 November 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Resolution
7 June 2018
RESOLUTIONSResolutions
Resolution
7 June 2018
RESOLUTIONSResolutions
Resolution
5 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2017
RESOLUTIONSResolutions
Resolution
25 April 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2016
CS01Confirmation Statement
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Incorporation Company
3 October 2016
NEWINCIncorporation