WITHSECURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWITHSECURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04451698
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WITHSECURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    F-SECURE CYBER SECURITY LIMITEDAug 14, 2019Aug 14, 2019
    MWR INFOSECURITY LIMITEDAug 01, 2003Aug 01, 2003
    MWR INTERNET LIMITEDMay 30, 2002May 30, 2002

    What are the latest accounts for WITHSECURE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WITHSECURE LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for WITHSECURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    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 pagesAD01

    Termination of appointment of James Robert Dyson as a director on Jul 08, 2025

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Scott William Reininga as a director on May 16, 2025

    1 pagesTM01

    Termination of appointment of Victoria Claire Murphy as a director on May 16, 2025

    1 pagesTM01

    Confirmation statement made on May 20, 2025 with updates

    3 pagesCS01

    Change of details for Withsecure Corporation as a person with significant control on Sep 30, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Tiina Karoliina Sarhimaa on May 23, 2024

    2 pagesCH01

    Change of details for Withsecure Corporation as a person with significant control on May 23, 2024

    2 pagesPSC05

    Appointment of Mr James Robert Dyson as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Shanna Louise Walker as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mrs Victoria Claire Murphy as a director on Dec 23, 2023

    2 pagesAP01

    Termination of appointment of Timothy James Orchard as a director on Dec 18, 2023

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Second filing of Confirmation Statement dated May 20, 2023

    6 pagesRP04CS01

    Confirmation statement made on May 20, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jul 18, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 18/07/2023

    Appointment of Mr Scott William Reininga as a director on May 22, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Director's details changed for Mrs Shanna Louise Walker on Sep 26, 2022

    2 pagesCH01

    Who are the officers of WITHSECURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SARHIMAA, Tiina Karoliina
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    FinlandFinnish286804400002
    FELLOWS, Jeremy Robert Llewellyn
    Churchill Way
    RG21 7GP Basingstoke
    Churchill Plaza
    Hampshire
    England
    Secretary
    Churchill Way
    RG21 7GP Basingstoke
    Churchill Plaza
    Hampshire
    England
    British148021250001
    FIDGEN, Alex
    5 Back Street
    SO23 9SB Winchester
    Hampshire
    Secretary
    5 Back Street
    SO23 9SB Winchester
    Hampshire
    British91570300001
    GREENAN, Paul Edward
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    England
    Secretary
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    England
    186121900001
    LAST, Andrew
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Secretary
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    240017210001
    WOOLLEY, Leigh
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Secretary
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    202433790001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    M7 4AS Salford
    Nominee Secretary
    39a Leicester Road
    M7 4AS Salford
    900014920001
    NUMERICA SECRETARIES LIMITED
    66 Wigmore Street
    W1U 2HQ London
    Secretary
    66 Wigmore Street
    W1U 2HQ London
    72462860004
    BIENFAIT, Fabrice Stephane Louis
    Berkeley Square
    W1J 6EQ London
    Etf Manager Llp
    England
    Director
    Berkeley Square
    W1J 6EQ London
    Etf Manager Llp
    England
    EnglandBritish189416210001
    COLSON, Jean Mackenzie Ward
    29 Clifton Road
    SO22 5BU Winchester
    Hampshire
    Director
    29 Clifton Road
    SO22 5BU Winchester
    Hampshire
    British60752850001
    COLSON, Roger Frank, Doctor
    29 Clifton Road
    SO22 5BU Winchester
    Hampshire
    Director
    29 Clifton Road
    SO22 5BU Winchester
    Hampshire
    British60752660001
    DE TONNAC, Remy
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Director
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    FranceFrench229357240001
    DYSON, James Robert
    Wework
    10 York Road
    SE1 7ND London
    Withsecure
    United Kingdom
    Director
    Wework
    10 York Road
    SE1 7ND London
    Withsecure
    United Kingdom
    United KingdomBritish208927850002
    EASTWOOD, William Harry
    Barn
    Winkburn
    NG22 8PQ Newark
    Home Farm
    Nottinghamshire
    England
    Director
    Barn
    Winkburn
    NG22 8PQ Newark
    Home Farm
    Nottinghamshire
    England
    EnglandBritish22091960004
    FIDGEN, Alex
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    England
    Director
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    England
    EnglandBritish91570300002
    GENIESER, Robert
    20 Berkeley Square
    W1J 6EQ London
    Eft Manager Llp
    England
    Director
    20 Berkeley Square
    W1J 6EQ London
    Eft Manager Llp
    England
    EnglandBritish189418660002
    GROBBELAAR, Hermann Martin Georg
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Director
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    South AfricaSouth African214292400001
    LOUREIRO, James William
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Director
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    EnglandBritish276215620001
    MESSENGER, Iain Ernest Bradley
    Channels Farm Road
    Swaythling
    SO16 2PB Southampton
    40
    Hampshire
    United Kingdom
    Director
    Channels Farm Road
    Swaythling
    SO16 2PB Southampton
    40
    Hampshire
    United Kingdom
    United KingdomBritish130019180003
    MUNRO, Stuart Ian
    The Coach House
    Lambs Lane,
    RG7 1JE Reading
    Berkshire
    Director
    The Coach House
    Lambs Lane,
    RG7 1JE Reading
    Berkshire
    EnglandBritish82391160001
    MURPHY, Victoria Claire
    20 Queen Elizabeth Street
    SE1 2RJ London
    Goat Yard
    United Kingdom
    Director
    20 Queen Elizabeth Street
    SE1 2RJ London
    Goat Yard
    United Kingdom
    United KingdomBritish253458250001
    NEAME, Michael John
    Redbridge Lane
    Old Basing
    RG24 7HB Basingstoke
    Windsor Lodge
    Hampshire
    United Kingdom
    Director
    Redbridge Lane
    Old Basing
    RG24 7HB Basingstoke
    Windsor Lodge
    Hampshire
    United Kingdom
    EnglandEnglish38537480002
    ORCHARD, Timothy James
    Matrix House, 5th Floor, Basingstoke
    RG21 4DZ Basing View
    Matrix House, 5th Floor, Basingstoke
    England
    Director
    Matrix House, 5th Floor, Basingstoke
    RG21 4DZ Basing View
    Matrix House, 5th Floor, Basingstoke
    England
    EnglandBritish296329250002
    PARSONS, Edward Drury
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Director
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    EnglandBritish264791450001
    REININGA, Scott William
    20 Queen Elizabeth Street
    SE1 2RJ London
    Goat Yard
    United Kingdom
    Director
    20 Queen Elizabeth Street
    SE1 2RJ London
    Goat Yard
    United Kingdom
    EnglandBritish309824790001
    RUKS, Martyn John
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    England
    Director
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    England
    EnglandBritish138577790001
    SHAW, Ian Thomas
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    England
    Director
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    England
    EnglandBritish74629090007
    TULOKAS, Jyrki Kalevi
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Director
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    FinlandFinnish233361580001
    WALKER, Shanna Louise
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Director
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    United KingdomBritish300457540001
    WALLACE, Edward Bruce
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    England
    Director
    5th Floor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    England
    United KingdomBritish83455070001
    WEBBER, Peter Michael
    Bethel
    Vineyard Lane
    PO7 4RY Hambledon
    Hampshire
    Director
    Bethel
    Vineyard Lane
    PO7 4RY Hambledon
    Hampshire
    EnglandBritish120228870001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of WITHSECURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Withsecure Corporation
    Välimerenkatu
    00180 Helsinki
    1
    Finland
    Jul 02, 2018
    Välimerenkatu
    00180 Helsinki
    1
    Finland
    No
    Legal FormPublic Limited Company
    Country RegisteredFinland
    Legal AuthorityFinland
    Place RegisteredFinnish Trade Register
    Registration Number0705579
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Environmental Technologies Fund 2 L.P.
    Berkeley Square
    W1J 6EQ London
    20
    England
    Apr 06, 2016
    Berkeley Square
    W1J 6EQ London
    20
    England
    Yes
    Legal FormLimited Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Partnerships Act 1907
    Place RegisteredEngland & Wales Company Register
    Registration NumberLp015705
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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