Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SECURE COMPUTING INTERNATIONAL 1
Company Information for

SECURE COMPUTING INTERNATIONAL 1

LONDON, EC4V,
Company Registration Number
02737038
Private Unlimited Company
Dissolved

Dissolved 2014-03-18

Company Overview

About Secure Computing International 1
SECURE COMPUTING INTERNATIONAL 1 was founded on 1992-08-04 and had its registered office in London. The company was dissolved on the 2014-03-18 and is no longer trading or active.

Key Data
Company Name
SECURE COMPUTING INTERNATIONAL 1
 
Legal Registered Office
LONDON
 
Previous Names
SECURE COMPUTING INTERNATIONAL LIMITED08/08/2006
BORDER NETWORK TECHNOLOGIES EUROPE LIMITED09/05/1997
SEA CHANGE CORPORATION EUROPE LIMITED02/05/1995
Filing Information
Company Number 02737038
Date formed 1992-08-04
Country England
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-03-18
Type of accounts FULL
Last Datalog update: 2015-05-20 02:54:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SECURE COMPUTING INTERNATIONAL 1

Current Directors
Officer Role Date Appointed
ABOGADO NOMINEES LIMITED
Company Secretary 2009-06-18
TIMOTHY JAMES DALY
Director 2011-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
KANDIS LANAS TATE-THOMPSON
Director 2012-01-31 2012-04-30
DOUGLAS CLINTON RICE
Director 2010-06-30 2012-01-31
KEITH STANLEY KRZEMINSKI
Director 2009-06-08 2011-03-11
DANIEL PHILIP RYAN
Director 2007-10-05 2010-06-30
REGINALD BRUNO FERNANDES
Company Secretary 2000-06-07 2009-06-03
REGINALD BRUNO FERNANDES
Director 2008-09-01 2009-06-03
MARY ANN BUDGE
Director 2004-12-13 2008-03-01
VINCENT MICHAEL SCHIAVO
Director 2001-06-15 2007-10-04
TIMOTHY PATRICK MCGURRAN
Director 1997-10-23 2004-12-13
REINHOLD LINSTAEDT
Director 1999-12-01 2001-06-15
KIRAN VAGHJI MALDE
Company Secretary 1997-06-11 2000-06-07
PATRICK WILLIAM REGESTER
Director 1997-03-27 1999-09-30
RAYMOND GILBERT RUSSELL GLOVER
Company Secretary 1992-08-04 1997-06-11
GLENN MACKINTOSH
Director 1995-04-18 1997-04-29
STEVEN ROBERT LAMB
Director 1995-04-18 1996-09-01
LAWRENCE STUART MORRICE
Company Secretary 1992-08-04 1996-05-17
JOHN ALSOP
Director 1993-06-10 1996-05-17
MICHAEL BURKE
Director 1993-06-10 1996-05-17
PETER JOHN COX
Director 1994-06-01 1996-05-17
RAYMOND GILBERT RUSSELL GLOVER
Director 1992-08-04 1996-05-17
LAWRENCE STUART MORRICE
Director 1992-08-04 1996-05-17
CRS LEGAL SERVICES LIMITED
Nominated Secretary 1992-08-04 1992-08-04
MC FORMATIONS LIMITED
Nominated Director 1992-08-04 1992-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES DALY SECURE COMPUTING INTERNATIONAL LIMITED Director 2011-04-15 CURRENT 1996-05-14 Dissolved 2013-10-01
TIMOTHY JAMES DALY MCAFEE.COM LIMITED Director 2011-04-14 CURRENT 1999-12-20 Dissolved 2015-02-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-03-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-12-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2012-10-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-10-09DS01APPLICATION FOR STRIKING-OFF
2012-08-13LATEST SOC13/08/12 STATEMENT OF CAPITAL;GBP 1
2012-08-13AR0121/07/12 FULL LIST
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR KANDIS TATE-THOMPSON
2012-02-16AP01DIRECTOR APPOINTED KANDIS LANAS TATE-THOMPSON
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RICE
2012-01-18RES06REDUCE ISSUED CAPITAL 13/01/2012
2012-01-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-13RES13CONFLICT OF INTEREST 28/12/2011
2012-01-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-01-12CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2012-01-12FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2012-01-12RR05APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2011-12-15AUDAUDITOR'S RESIGNATION
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-22AR0121/07/11 FULL LIST
2011-05-18AP01DIRECTOR APPOINTED TIMOTHY JAMES DALY
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH KRZEMINSKI
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-27AR0121/07/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STANLEY KRZEMINSKI / 01/06/2010
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RYAN
2010-07-12AP01DIRECTOR APPOINTED DOUGLAS CLINTON RICE
2009-09-18363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY REGINALD FERNANDES
2009-07-17288aDIRECTOR APPOINTED KEITH STANLEY KRZEMINSKI
2009-07-17288aSECRETARY APPOINTED ABOGADO NOMINEES LIMITED
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 1 THE ARENA DOWNSHIRE WAY BRACKNELL BERKS RG12 1PU
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-28288aDIRECTOR APPOINTED MR REGINALD BRUNO FERNANDES
2008-08-05363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR MARY BUDGE
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-09288bDIRECTOR RESIGNED
2007-10-03363sRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2006-12-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-19363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-08-08CERTNMCOMPANY NAME CHANGED SECURE COMPUTING INTERNATIONAL L IMITED CERTIFICATE ISSUED ON 08/08/06
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: EAST WING PIPER HOUSE HATCH LANE WINDSOR BERKSHIRE SL4 3QP
2005-10-11363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-07288aNEW DIRECTOR APPOINTED
2005-04-07288bDIRECTOR RESIGNED
2004-09-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-30363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-01-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-16363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-30244DELIVERY EXT'D 3 MTH 31/12/01
2002-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-20363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-04-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-12-28288aNEW DIRECTOR APPOINTED
2001-12-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-28363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SECURE COMPUTING INTERNATIONAL 1 or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SECURE COMPUTING INTERNATIONAL 1
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SECURE COMPUTING INTERNATIONAL 1 does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of SECURE COMPUTING INTERNATIONAL 1 registering or being granted any patents
Domain Names

SECURE COMPUTING INTERNATIONAL 1 owns 7 domain names.

safeword.co.uk   safewordforcheckpoint.co.uk   safewordforcisco.co.uk   safewordforcitrix.co.uk   safewordfornortel.co.uk   safewordforremoteaccess.co.uk   safewordremoteaccess.co.uk  

Trademarks
We have not found any records of SECURE COMPUTING INTERNATIONAL 1 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECURE COMPUTING INTERNATIONAL 1. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SECURE COMPUTING INTERNATIONAL 1 are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SECURE COMPUTING INTERNATIONAL 1 is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SECURE COMPUTING INTERNATIONAL 1 any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SECURE COMPUTING INTERNATIONAL 1 any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.