WITHSECURE LIMITED
Overview
| Company Name | WITHSECURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04451698 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WITHSECURE LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is WITHSECURE LIMITED located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WITHSECURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| F-SECURE CYBER SECURITY LIMITED | Aug 14, 2019 | Aug 14, 2019 |
| MWR INFOSECURITY LIMITED | Aug 01, 2003 | Aug 01, 2003 |
| MWR INTERNET LIMITED | May 30, 2002 | May 30, 2002 |
What are the latest accounts for WITHSECURE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WITHSECURE LIMITED?
| Last Confirmation Statement Made Up To | May 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2025 |
| Overdue | No |
What are the latest filings for WITHSECURE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||
Registered office address changed from Withsecure Wework 10 York Road London SE1 7nd United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Dec 01, 2025 | 1 pages | AD01 | ||||||
Termination of appointment of James Robert Dyson as a director on Jul 08, 2025 | 1 pages | TM01 | ||||||
Registered office address changed from Goat Yard 20 Queen Elizabeth Street London SE1 2RJ United Kingdom to Withsecure Wework 10 York Road London SE1 7nd on Jun 12, 2025 | 1 pages | AD01 | ||||||
Termination of appointment of Scott William Reininga as a director on May 16, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Victoria Claire Murphy as a director on May 16, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on May 20, 2025 with updates | 3 pages | CS01 | ||||||
Change of details for Withsecure Corporation as a person with significant control on Sep 30, 2024 | 2 pages | PSC05 | ||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Ms Tiina Karoliina Sarhimaa on May 23, 2024 | 2 pages | CH01 | ||||||
Change of details for Withsecure Corporation as a person with significant control on May 23, 2024 | 2 pages | PSC05 | ||||||
Appointment of Mr James Robert Dyson as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Shanna Louise Walker as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||
Appointment of Mrs Victoria Claire Murphy as a director on Dec 23, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Timothy James Orchard as a director on Dec 18, 2023 | 1 pages | TM01 | ||||||
Registered office address changed from Queen Elizabeth Street 20 London SE1 2RJ United Kingdom to Goat Yard 20 Queen Elizabeth Street London SE1 2RJ on Oct 25, 2023 | 1 pages | AD01 | ||||||
Registered office address changed from 20 Queen Elizabeth Street 20 Queen Elizabeth Street London SE1 2RJ United Kingdom to Queen Elizabeth Street 20 London SE1 2RJ on Oct 24, 2023 | 1 pages | AD01 | ||||||
Registered office address changed from Matrix House 5th Floor Basing View Basingstoke RG21 4DZ to 20 Queen Elizabeth Street 20 Queen Elizabeth Street London SE1 2RJ on Oct 24, 2023 | 1 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||
Second filing of Confirmation Statement dated May 20, 2023 | 6 pages | RP04CS01 | ||||||
Confirmation statement made on May 20, 2023 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Appointment of Mr Scott William Reininga as a director on May 22, 2023 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||
Director's details changed for Mrs Shanna Louise Walker on Sep 26, 2022 | 2 pages | CH01 | ||||||
Who are the officers of WITHSECURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SARHIMAA, Tiina Karoliina | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Finland | Finnish | 286804400002 | |||||
| FELLOWS, Jeremy Robert Llewellyn | Secretary | Churchill Way RG21 7GP Basingstoke Churchill Plaza Hampshire England | British | 148021250001 | ||||||
| FIDGEN, Alex | Secretary | 5 Back Street SO23 9SB Winchester Hampshire | British | 91570300001 | ||||||
| GREENAN, Paul Edward | Secretary | 5th Floor Basing View RG21 4DZ Basingstoke Matrix House England | 186121900001 | |||||||
| LAST, Andrew | Secretary | 5th Floor Basing View RG21 4DZ Basingstoke Matrix House | 240017210001 | |||||||
| WOOLLEY, Leigh | Secretary | 5th Floor Basing View RG21 4DZ Basingstoke Matrix House | 202433790001 | |||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||
| NUMERICA SECRETARIES LIMITED | Secretary | 66 Wigmore Street W1U 2HQ London | 72462860004 | |||||||
| BIENFAIT, Fabrice Stephane Louis | Director | Berkeley Square W1J 6EQ London Etf Manager Llp England | England | British | 189416210001 | |||||
| COLSON, Jean Mackenzie Ward | Director | 29 Clifton Road SO22 5BU Winchester Hampshire | British | 60752850001 | ||||||
| COLSON, Roger Frank, Doctor | Director | 29 Clifton Road SO22 5BU Winchester Hampshire | British | 60752660001 | ||||||
| DE TONNAC, Remy | Director | 5th Floor Basing View RG21 4DZ Basingstoke Matrix House | France | French | 229357240001 | |||||
| DYSON, James Robert | Director | Wework 10 York Road SE1 7ND London Withsecure United Kingdom | United Kingdom | British | 208927850002 | |||||
| EASTWOOD, William Harry | Director | Barn Winkburn NG22 8PQ Newark Home Farm Nottinghamshire England | England | British | 22091960004 | |||||
| FIDGEN, Alex | Director | 5th Floor Basing View RG21 4DZ Basingstoke Matrix House England | England | British | 91570300002 | |||||
| GENIESER, Robert | Director | 20 Berkeley Square W1J 6EQ London Eft Manager Llp England | England | British | 189418660002 | |||||
| GROBBELAAR, Hermann Martin Georg | Director | 5th Floor Basing View RG21 4DZ Basingstoke Matrix House | South Africa | South African | 214292400001 | |||||
| LOUREIRO, James William | Director | 5th Floor Basing View RG21 4DZ Basingstoke Matrix House | England | British | 276215620001 | |||||
| MESSENGER, Iain Ernest Bradley | Director | Channels Farm Road Swaythling SO16 2PB Southampton 40 Hampshire United Kingdom | United Kingdom | British | 130019180003 | |||||
| MUNRO, Stuart Ian | Director | The Coach House Lambs Lane, RG7 1JE Reading Berkshire | England | British | 82391160001 | |||||
| MURPHY, Victoria Claire | Director | 20 Queen Elizabeth Street SE1 2RJ London Goat Yard United Kingdom | United Kingdom | British | 253458250001 | |||||
| NEAME, Michael John | Director | Redbridge Lane Old Basing RG24 7HB Basingstoke Windsor Lodge Hampshire United Kingdom | England | English | 38537480002 | |||||
| ORCHARD, Timothy James | Director | Matrix House, 5th Floor, Basingstoke RG21 4DZ Basing View Matrix House, 5th Floor, Basingstoke England | England | British | 296329250002 | |||||
| PARSONS, Edward Drury | Director | 5th Floor Basing View RG21 4DZ Basingstoke Matrix House | England | British | 264791450001 | |||||
| REININGA, Scott William | Director | 20 Queen Elizabeth Street SE1 2RJ London Goat Yard United Kingdom | England | British | 309824790001 | |||||
| RUKS, Martyn John | Director | 5th Floor Basing View RG21 4DZ Basingstoke Matrix House England | England | British | 138577790001 | |||||
| SHAW, Ian Thomas | Director | 5th Floor Basing View RG21 4DZ Basingstoke Matrix House England | England | British | 74629090007 | |||||
| TULOKAS, Jyrki Kalevi | Director | 5th Floor Basing View RG21 4DZ Basingstoke Matrix House | Finland | Finnish | 233361580001 | |||||
| WALKER, Shanna Louise | Director | 5th Floor Basing View RG21 4DZ Basingstoke Matrix House | United Kingdom | British | 300457540001 | |||||
| WALLACE, Edward Bruce | Director | 5th Floor Basing View RG21 4DZ Basingstoke Matrix House England | United Kingdom | British | 83455070001 | |||||
| WEBBER, Peter Michael | Director | Bethel Vineyard Lane PO7 4RY Hambledon Hampshire | England | British | 120228870001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of WITHSECURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Withsecure Corporation | Jul 02, 2018 | Välimerenkatu 00180 Helsinki 1 Finland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Environmental Technologies Fund 2 L.P. | Apr 06, 2016 | Berkeley Square W1J 6EQ London 20 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0