Background WavePink WaveYellow Wave

HUT 6 SECURITY LIMITED (10447061)

HUT 6 SECURITY LIMITED (10447061) is an active UK company. incorporated on 26 October 2016. with registered office in Newport. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. HUT 6 SECURITY LIMITED has been registered for 9 years. Current directors include FRASER, Simon Peter James, GIBSON, Simon John, STEWARD, Daniel Martin.

Company Number
10447061
Status
active
Type
ltd
Incorporated
26 October 2016
Age
9 years
Address
Alacrity House, Newport, NP20 1HG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FRASER, Simon Peter James, GIBSON, Simon John, STEWARD, Daniel Martin
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUT 6 SECURITY LIMITED

HUT 6 SECURITY LIMITED is an active company incorporated on 26 October 2016 with the registered office located in Newport. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. HUT 6 SECURITY LIMITED was registered 9 years ago.(SIC: 62012, 62090)

Status

active

Active since 9 years ago

Company No

10447061

LTD Company

Age

9 Years

Incorporated 26 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Alacrity House Kingsway Newport, NP20 1HG,

Previous Addresses

Platfform Devon Place Newport NP20 4NW Wales
From: 26 November 2019To: 2 December 2024
Wesley Clover Innovation Centre Coldra Woods Newport NP18 2YB Wales
From: 9 January 2017To: 26 November 2019
Alacrity House Kingsway Newport NP20 1HG Wales
From: 26 October 2016To: 9 January 2017
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Mar 17
Funding Round
Mar 17
Director Joined
May 17
Director Joined
May 17
Funding Round
May 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
May 18
Funding Round
Apr 19
Director Left
Jan 22
Funding Round
Sept 22
Director Left
Sept 22
New Owner
Dec 22
Share Issue
Feb 24
Funding Round
Feb 24
Funding Round
Dec 24
Funding Round
Sept 25
8
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

STEWARD, Daniel

Active
Kingsway, NewportNP20 1HG
Secretary
Appointed 11 Jan 2022

FRASER, Simon Peter James

Active
Kingsway, NewportNP20 1HG
Born February 1993
Director
Appointed 26 Oct 2016

GIBSON, Simon John

Active
Coldra Woods, NewportNP18 1HQ
Born March 1958
Director
Appointed 19 Apr 2017

STEWARD, Daniel Martin

Active
Kingsway, NewportNP20 1HG
Born June 1993
Director
Appointed 26 Oct 2016

BATHULA, Pratteek Srinivas

Resigned
Devon Place, NewportNP20 4NW
Secretary
Appointed 15 Mar 2017
Resigned 09 Mar 2021

O'DONOVAN, Kayleigh, Ms.

Resigned
Devon Place, NewportNP20 4NW
Secretary
Appointed 09 Mar 2021
Resigned 11 Jan 2022

BATHULA, Pratteek Srinivas

Resigned
Whitchurch Road, CardiffCF14 3NE
Born March 1993
Director
Appointed 15 May 2018
Resigned 11 Jan 2022

BATHULA, Pratteek Srinivas

Resigned
Coldra Woods, NewportNP18 2YB
Born March 1993
Director
Appointed 26 Oct 2016
Resigned 15 Mar 2017

DOYLE, Michael John

Resigned
Coldra Woods, NewportNP18 1HQ
Born February 1965
Director
Appointed 19 Apr 2017
Resigned 06 Sept 2022

Persons with significant control

4

1 Active
3 Ceased

Sir Terence Hedley Matthews

Active
Coldra Woods, NewportNP18 1HQ
Born June 1943

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 19 Aug 2022

Mr Pratteek Srinivas Bathula

Ceased
Coldra Woods, NewportNP18 2YB
Born March 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2016
Ceased 19 Apr 2017

Mr Simon Peter James Fraser

Ceased
Coldra Woods, NewportNP18 2YB
Born February 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2016
Ceased 19 Apr 2017

Mr Daniel Martin Steward

Ceased
Coldra Woods, NewportNP18 2YB
Born June 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2016
Ceased 19 Apr 2017
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Resolution
5 February 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
10 October 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 October 2022
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
10 October 2022
PSC09Update to PSC Statements
Resolution
16 September 2022
RESOLUTIONSResolutions
Memorandum Articles
16 September 2022
MAMA
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Resolution
6 September 2022
RESOLUTIONSResolutions
Memorandum Articles
6 September 2022
MAMA
Capital Allotment Shares
2 September 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Resolution
10 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
6 July 2017
ALLOTCORRALLOTCORR
Legacy
6 July 2017
ALLOTCORRALLOTCORR
Legacy
5 July 2017
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
5 July 2017
RP04SH01RP04SH01
Resolution
12 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Resolution
22 March 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Incorporation Company
26 October 2016
NEWINCIncorporation