Orange Cyberdefense Uk Limited MAIDSTONE


Orange Cyberdefense Uk started in year 2002 as Private Limited Company with registration number 04365896. The Orange Cyberdefense Uk company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Maidstone at Securedata House Hermitage Court. Postal code: ME16 9NT. Since Monday 9th March 2020 Orange Cyberdefense Uk Limited is no longer carrying the name Securedata Europe.

The company has 3 directors, namely Quentin T., Mohammed L. and Clive H.. Of them, Mohammed L., Clive H. have been with the company the longest, being appointed on 3 March 2021 and Quentin T. has been with the company for the least time - from 29 March 2021. Currently 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.

Orange Cyberdefense Uk Limited Address / Contact

Office Address Securedata House Hermitage Court
Office Address2 Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04365896
Date of Incorporation Mon, 4th Feb 2002
Industry Other information technology service activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Quentin T.

Position: Director

Appointed: 29 March 2021

Mohammed L.

Position: Director

Appointed: 03 March 2021

Clive H.

Position: Director

Appointed: 03 March 2021

Christian W.

Position: Director

Appointed: 27 July 2017

Resigned: 31 December 2019

Ian B.

Position: Director

Appointed: 08 December 2016

Resigned: 30 September 2019

George L.

Position: Director

Appointed: 01 March 2014

Resigned: 23 June 2016

Rajesh N.

Position: Director

Appointed: 22 March 2013

Resigned: 31 July 2017

Andrew C.

Position: Director

Appointed: 22 April 2009

Resigned: 13 August 2013

Johan D.

Position: Secretary

Appointed: 18 June 2008

Resigned: 02 July 2012

Dean B.

Position: Director

Appointed: 18 June 2008

Resigned: 09 June 2011

Johan D.

Position: Director

Appointed: 01 April 2002

Resigned: 02 July 2012

Etienne G.

Position: Director

Appointed: 01 April 2002

Resigned: 03 March 2021

Matthew T.

Position: Director

Appointed: 01 April 2002

Resigned: 03 March 2021

Josias D.

Position: Director

Appointed: 04 February 2002

Resigned: 18 June 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2002

Resigned: 04 February 2002

Roy T.

Position: Secretary

Appointed: 04 February 2002

Resigned: 18 June 2008

Roy T.

Position: Director

Appointed: 04 February 2002

Resigned: 18 June 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 February 2002

Resigned: 04 February 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Sdh Holdco Limited from Maidstone, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Sdh Uk Limited that put Maidstone, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is August Equity Llp, 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 liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Sdh Holdco Limited

Hermitage Court Hermitage Lane, Maidstone, ME16 9NT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07930769
Notified on 9 November 2020
Nature of control: 75,01-100% shares

Sdh Uk Limited

Securedata House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Uk
Registration number 6470248
Notified on 18 June 2016
Ceased on 9 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

August Equity Llp

10 Slingsby Place Slingsby Place Slingsby Place, London, WC2E 9AB, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered England And Wales
Registration number Oc313101
Notified on 1 June 2016
Ceased on 31 January 2019
Nature of control: significiant influence or control

Company previous names

Securedata Europe March 9, 2020
Mis Corporate Defence Solutions February 2, 2011
Mis Cds Group January 16, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 2nd, October 2023
Free Download (35 pages)

Company search

Advertisements