Secon Cyber Security Ltd LONDON


Secon Cyber Security Ltd is a private limited company situated at Berkeley Suite, 35 Berkeley Square, London W1J 5BF. Its net worth is estimated to be around -260101 pounds, and the fixed assets belonging to the company amount to 2360 pounds. Incorporated on 1999-06-14, this 24-year-old company is run by 1 director and 1 secretary.
Director Chand G., appointed on 01 September 2007.
As far as secretaries are concerned, we can mention: Hasit P., appointed on 17 January 2022.
The company is classified as "other information technology service activities" (SIC code: 62090). According to CH records there was a name change on 2016-10-24 and their previous name was Secon Solutions Limited.
The latest confirmation statement was filed on 2023-06-04 and the deadline for the subsequent filing is 2024-06-18. Moreover, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Secon Cyber Security Ltd Address / Contact

Office Address Berkeley Suite
Office Address2 35 Berkeley Square
Town London
Post code W1J 5BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03788567
Date of Incorporation Mon, 14th Jun 1999
Industry Other information technology service activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Hasit P.

Position: Secretary

Appointed: 17 January 2022

Chand G.

Position: Director

Appointed: 01 September 2007

Janakan N.

Position: Director

Appointed: 17 January 2022

Resigned: 17 January 2022

Kelly T.

Position: Director

Appointed: 01 June 2016

Resigned: 03 October 2017

Peter C.

Position: Director

Appointed: 05 March 2004

Resigned: 31 December 2010

Bridge Secretaries Limited

Position: Corporate Secretary

Appointed: 05 March 2004

Resigned: 15 August 2012

Jeremy G.

Position: Secretary

Appointed: 14 June 1999

Resigned: 05 March 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 June 1999

Resigned: 14 June 1999

Mukesh G.

Position: Director

Appointed: 14 June 1999

Resigned: 05 March 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 1999

Resigned: 14 June 1999

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Chand G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chand G.

Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Secon Solutions October 24, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-260 101-148 908-116 54833 53271 023     
Balance Sheet
Cash Bank In Hand38 401150 76434 506194 720258 276     
Current Assets2 163 3672 290 3612 101 6132 273 6571 362 2382 208 2871 994 8151 881 6692 217 4561 773 399
Debtors2 124 9662 020 9692 067 1072 078 9371 103 9622 036 9721 825 2401 502 8362 062 9791 608 225
Intangible Fixed Assets 160 147175 892224 612248 863     
Net Assets Liabilities Including Pension Asset Liability-260 101-190 427-116 54833 53271 023     
Tangible Fixed Assets2 36010 82013 8579 6597 735     
Cash Bank On Hand     171 315169 575378 833154 477165 174
Other Debtors     695 087811 885789 024651 398747 611
Property Plant Equipment     13 07011 9504 0169 10214 894
Reserves/Capital
Called Up Share Capital1 4191 4191 4191 4191 419     
Profit Loss Account Reserve-261 520-191 846-117 96732 11369 604     
Shareholder Funds-260 101-148 908-116 54833 53271 023     
Other
Amount Specific Advance Or Credit Directors     130 632108 882242 110373 201432 436
Amount Specific Advance Or Credit Made In Period Directors     130 75228 250143 228206 091159 235
Amount Specific Advance Or Credit Repaid In Period Directors      50 00010 00075 000100 000
Creditors Due After One Year185 647139 23561 29637 92337 923     
Creditors Due Within One Year2 240 1812 352 3732 346 6142 436 4731 509 890     
Fixed Assets 170 967189 749234 271256 598156 219650 6451 118 2951 416 4841 711 221
Intangible Fixed Assets Additions  37 26678 04559 529     
Intangible Fixed Assets Aggregate Amortisation Impairment 17 79439 31568 640103 918     
Intangible Fixed Assets Amortisation Charged In Period  21 52129 32535 278     
Intangible Fixed Assets Cost Or Valuation 177 941215 207293 252352 781     
Net Current Assets Liabilities-76 814-62 012-245 001-162 816-147 652-80 633-368 824-942 443-1 177 795-1 644 534
Number Shares Allotted 35 45035 45035 45035 450     
Par Value Share 0000 0000
Share Capital Allotted Called Up Paid355355355355355     
Tangible Fixed Assets Additions 13 82310 6535 1346 022     
Tangible Fixed Assets Cost Or Valuation15 79729 62040 27345 40751 429     
Tangible Fixed Assets Depreciation13 43718 80026 41635 74843 694     
Tangible Fixed Assets Depreciation Charged In Period 5 3637 6169 3327 946     
Total Assets Less Current Liabilities-74 454-9 673-55 25271 455108 94675 586281 821175 852238 68966 687
Accumulated Amortisation Impairment Intangible Assets     209 632303 632463 278674 017946 638
Accumulated Depreciation Impairment Property Plant Equipment     61 10868 02318 85523 59428 179
Advances Credits Directors16 99498 512180 422       
Advances Credits Made In Period Directors14 73281 518        
Average Number Employees During Period     1721181517
Creditors     2 288 9202 363 6392 824 1123 395 2513 417 933
Disposals Decrease In Depreciation Impairment Property Plant Equipment       53 743  
Disposals Property Plant Equipment       58 523  
Dividends Paid      75 000   
Future Minimum Lease Payments Under Non-cancellable Operating Leases      14 2676 823  
Increase From Amortisation Charge For Year Intangible Assets      94 000159 646210 739272 621
Increase From Depreciation Charge For Year Property Plant Equipment      6 9154 5754 7394 585
Intangible Assets     143 149638 6951 114 2791 407 3821 696 327
Intangible Assets Gross Cost     352 781942 3271 577 5572 081 3992 642 965
Number Shares Issued Fully Paid      4 500 0004 500 0004 500 0004 500 000
Other Creditors      291 78889 568603 758928 748
Other Taxation Social Security Payable     84 015131 32285 896181 373202 140
Profit Loss      281 235-105 969  
Property Plant Equipment Gross Cost     74 17879 97322 87132 69643 073
Total Additions Including From Business Combinations Intangible Assets      589 546635 230503 842561 566
Total Additions Including From Business Combinations Property Plant Equipment      5 7951 4219 82510 377
Trade Creditors Trade Payables     2 204 9051 940 5292 648 6482 610 1202 287 045
Trade Debtors Trade Receivables     1 341 8851 013 355713 8121 411 581860 614

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
Free Download (11 pages)

Company search