Deep-secure Ltd MALVERN


Founded in 2009, Deep-secure, classified under reg no. 07005288 is an active company. Currently registered at 1 Nimrod House WR14 1JJ, Malvern the company has been in the business for fifteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely James W., Sean B. and Daniel T. and others. Of them, Simon W. has been with the company the longest, being appointed on 1 April 2012 and James W. has been with the company for the least time - from 2 October 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Deep-secure Ltd Address / Contact

Office Address 1 Nimrod House
Office Address2 Sandys Road
Town Malvern
Post code WR14 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07005288
Date of Incorporation Tue, 1st Sep 2009
Industry Business and domestic software development
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

James W.

Position: Director

Appointed: 02 October 2023

Sean B.

Position: Director

Appointed: 14 July 2021

Daniel T.

Position: Director

Appointed: 01 September 2016

Simon W.

Position: Director

Appointed: 01 April 2012

Jason F.

Position: Director

Appointed: 02 October 2023

Resigned: 30 November 2023

Roger B.

Position: Director

Appointed: 14 July 2021

Resigned: 30 November 2023

Matthew S.

Position: Director

Appointed: 14 July 2021

Resigned: 29 September 2023

John H.

Position: Director

Appointed: 14 July 2021

Resigned: 29 September 2023

Eamon N.

Position: Director

Appointed: 08 June 2017

Resigned: 14 July 2021

Jane M.

Position: Secretary

Appointed: 19 October 2012

Resigned: 14 July 2021

Paul C.

Position: Director

Appointed: 28 March 2012

Resigned: 28 July 2015

Robin K.

Position: Director

Appointed: 19 July 2011

Resigned: 11 May 2016

Jane M.

Position: Director

Appointed: 15 January 2010

Resigned: 14 July 2021

Richard B.

Position: Director

Appointed: 09 December 2009

Resigned: 14 July 2021

Nigel B.

Position: Director

Appointed: 09 December 2009

Resigned: 30 September 2011

Kieron S.

Position: Director

Appointed: 01 September 2009

Resigned: 08 March 2010

Miles C.

Position: Director

Appointed: 01 September 2009

Resigned: 10 September 2012

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 September 2009

Resigned: 01 September 2009

Miles C.

Position: Secretary

Appointed: 01 September 2009

Resigned: 10 September 2012

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 2009

Resigned: 01 September 2009

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Forcepoint Federal Holdings Llc from Austin, United States. This PSC is classified as "a foreign limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Chandos Fund Gp Limited that put Leeds, England as the official address. This PSC has a legal form of "a limited partnership", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Chandos Fund Lp, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited partnership", owns 25-50% shares. This PSC , owns 25-50% shares.

Forcepoint Federal Holdings Llc

10900 -A Stonelake Boulevard, Quarry Oaks, Suite 350, Austin, Texas, TX 75789, United States

Legal authority Delaware Limited Liability Company Act
Legal form Foreign Limited Liability Company
Country registered Delaware
Place registered Delaware Division Of Corporations
Registration number 5844628
Notified on 14 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chandos Fund Gp Limited

5th Floor, Valiant House, 14 South Parade, Leeds 5th Floor, Valiant House, 14 South Parade, Leeds, LS1 5QS, England

Legal authority English Law
Legal form Limited Partnership
Country registered England
Place registered Companies House England & Wales
Registration number Lp011763
Notified on 6 April 2016
Ceased on 14 July 2021
Nature of control: 25-50% shares

Chandos Fund Lp

5th Floor, Valiant House 14 South Parade, Leeds, LS1 5QS, England

Legal authority English Law
Legal form Limited Partnership
Country registered England
Place registered Companies House England & Wales
Registration number Lp011763
Notified on 6 April 2016
Ceased on 2 September 2019
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Company name changed deep-secure LTDcertificate issued on 04/02/24
filed on: 4th, February 2024
Free Download (3 pages)
Resolution to change company's name

Company search