Background WavePink WaveYellow Wave

PRE EMPT SECURITY CONSULTANCY LTD (14976671)

PRE EMPT SECURITY CONSULTANCY LTD (14976671) is an active UK company. incorporated on 3 July 2023. with registered office in Shipley. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PRE EMPT SECURITY CONSULTANCY LTD has been registered for 2 years. Current directors include MCGRATH, Brandon, RANALDO, Michael James.

Company Number
14976671
Status
active
Type
ltd
Incorporated
3 July 2023
Age
2 years
Address
C/O Clements & Co Accountants,Quayside House, Shipley, BD18 3ST
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MCGRATH, Brandon, RANALDO, Michael James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRE EMPT SECURITY CONSULTANCY LTD

PRE EMPT SECURITY CONSULTANCY LTD is an active company incorporated on 3 July 2023 with the registered office located in Shipley. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PRE EMPT SECURITY CONSULTANCY LTD was registered 2 years ago.(SIC: 62020)

Status

active

Active since 2 years ago

Company No

14976671

LTD Company

Age

2 Years

Incorporated 3 July 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 3 July 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

C/O Clements & Co Accountants,Quayside House Salts Mill Road Shipley, BD18 3ST,

Previous Addresses

PO Box 4385 14976671 - Companies House Default Address Cardiff CF14 8LH
From: 24 June 2025To: 8 October 2025
3rd Floor 86 - 90 Paul Street London EC2A 4NE England
From: 20 February 2025To: 24 June 2025
C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England
From: 16 May 2024To: 20 February 2025
First Floor Saggar House Princes Drive Worcester WR1 2PG United Kingdom
From: 3 July 2023To: 16 May 2024
Timeline

1 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Jul 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCGRATH, Brandon

Active
Quayside House, ShipleyBD18 3ST
Born April 1994
Director
Appointed 03 Jul 2023

RANALDO, Michael James

Active
CardiffCF14 8LH
Born March 1996
Director
Appointed 03 Jul 2023

Persons with significant control

2

Mr Michael James Ranaldo

Active
Quayside House, ShipleyBD18 3ST
Born March 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2023

Brandon Mcgrath

Active
Quayside House, ShipleyBD18 3ST
Born April 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2023
Fundings
Financials
Latest Activities

Filing History

25

Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
11 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
7 August 2025
RP05RP05
Default Companies House Service Address Applied Psc
7 August 2025
RP10RP10
Default Companies House Service Address Applied Psc
7 August 2025
RP10RP10
Default Companies House Service Address Applied Officer
7 August 2025
RP09RP09
Default Companies House Service Address Applied Officer
7 August 2025
RP09RP09
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Incorporation Company
3 July 2023
NEWINCIncorporation