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

MSECURE LIMITED

155 MOORGATE, LONDON, EC2M 6XB,
Company Registration Number
05072221
Private Limited Company
Active

Company Overview

About Msecure Ltd
MSECURE LIMITED was founded on 2004-03-12 and has its registered office in London. The organisation's status is listed as "Active". Msecure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MSECURE LIMITED
 
Legal Registered Office
155 MOORGATE
LONDON
EC2M 6XB
Other companies in EC2M
 
Previous Names
INFORMATION MANAGEMENT OPPORTUNITIES LIMITED19/05/2009
Filing Information
Company Number 05072221
Company ID Number 05072221
Date formed 2004-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 18:41:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MSECURE LIMITED
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.
Companies with same name MSECURE LIMITED
The following companies were found which have the same name as MSECURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MSECURE DATA LABS PRIVATE LIMITED H.NO:9-1-94 4th FLOOR SARVESHWAR NILAYAM S.D.ROAD SECUNDERABAD HYDERABAD Telangana 500003 ACTIVE Company formed on the 2011-01-07
MSECURE LLC 1413 EAST 70TH STREET Kings BROOKLYN NY 11234 Active Company formed on the 2020-08-11
MSECURE NETWORKS LLC Oklahoma Unknown

Company Officers of MSECURE LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN PATE
Company Secretary 2017-07-12
DENNIS VINCENT HONE
Director 2014-12-12
STEPHEN GERARD PYCROFT
Director 2009-05-19
CHRISTOPHER CHARLES TAYLOR
Director 2018-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD TIMOTHY ROGERS
Director 2014-01-12 2018-02-19
ELOISE JANE MANGAN
Company Secretary 2013-01-22 2017-06-27
DAVID KEITH VAUGHAN
Director 2009-05-19 2014-12-12
MARCUS IAN BURLEY
Director 2014-01-01 2014-01-01
STEPHEN CLIFFORD HALEY
Director 2009-05-19 2013-12-20
JARLATH DELPHENE WADE
Company Secretary 2007-01-01 2013-01-22
LEE JAMES PENLINGTON
Director 2009-05-19 2010-04-21
CRAWFORD DONALD PATTERSON
Director 2004-03-12 2009-05-19
ANTHONY STUART CHITTY
Company Secretary 2005-06-21 2006-12-31
MARIA TERESA DE FREITAS
Company Secretary 2004-03-12 2005-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS VINCENT HONE MACE CONSULTANCY (THE AMERICAS) LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
DENNIS VINCENT HONE MACE CONSULTANCY (NETHERLANDS) LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
DENNIS VINCENT HONE ROEHAMPTON UNIVERSITY Director 2017-05-11 CURRENT 2004-06-23 Active
DENNIS VINCENT HONE BARNARDO'S Director 2017-02-07 CURRENT 1899-04-20 Active
DENNIS VINCENT HONE MACE (SLOVAKIA) LIMITED Director 2016-06-30 CURRENT 2014-03-20 Active
DENNIS VINCENT HONE MACE (MOORGATE) LIMITED Director 2016-06-29 CURRENT 2016-04-04 Dissolved 2018-01-09
DENNIS VINCENT HONE MACE CONSTRUCT LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
DENNIS VINCENT HONE ARROW DEVCO (CARDIFF) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
DENNIS VINCENT HONE JURASSICA Director 2015-07-09 CURRENT 2013-06-13 Active - Proposal to Strike off
DENNIS VINCENT HONE MACE (NEW ZEALAND) LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
DENNIS VINCENT HONE MACE PROJECTS (SOUTH AFRICA) LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
DENNIS VINCENT HONE HADLEY MACE HOLDINGS LIMITED Director 2014-12-12 CURRENT 2010-04-09 Active - Proposal to Strike off
DENNIS VINCENT HONE COURT ORCHARD LIMITED Director 2014-12-12 CURRENT 2011-11-10 Liquidation
DENNIS VINCENT HONE GREENWICH SQUARE COMMERCIAL LIMITED Director 2014-12-12 CURRENT 2012-07-10 Active
DENNIS VINCENT HONE CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED Director 2014-12-12 CURRENT 2013-09-16 Liquidation
DENNIS VINCENT HONE MACE GROUP LIMITED Director 2014-12-12 CURRENT 2001-06-05 Active
DENNIS VINCENT HONE MACE COST CONSULTANCY LIMITED Director 2014-12-12 CURRENT 2004-02-03 Active
DENNIS VINCENT HONE MACE CONSTRUCT SPECIALIST SERVICES LIMITED Director 2014-12-12 CURRENT 2006-03-01 Active
DENNIS VINCENT HONE MACE DEVELOPMENTS (GREENWICH) LIMITED Director 2014-12-12 CURRENT 2009-08-11 Active
DENNIS VINCENT HONE MACE INTERNATIONAL OVERSEAS LIMITED Director 2014-12-12 CURRENT 2010-12-08 Active
DENNIS VINCENT HONE OBSERVATORY INSPIRATION LIMITED Director 2014-12-12 CURRENT 2011-11-10 Liquidation
DENNIS VINCENT HONE MACE FINANCE LIMITED Director 2014-12-12 CURRENT 2012-05-04 Active
DENNIS VINCENT HONE MACE CAPITAL LIMITED Director 2014-12-12 CURRENT 2013-08-21 Liquidation
DENNIS VINCENT HONE MACE LIMITED Director 2014-12-12 CURRENT 1989-08-02 Active
DENNIS VINCENT HONE MACE DEVELOP LIMITED Director 2014-12-12 CURRENT 1997-11-20 Active
DENNIS VINCENT HONE MACE BUSINESS SCHOOL LIMITED Director 2014-12-12 CURRENT 2005-10-24 Active - Proposal to Strike off
DENNIS VINCENT HONE COMMERCIAL ROAD DEVELOPMENT MANAGEMENT LIMITED Director 2014-12-12 CURRENT 2010-08-26 Active
DENNIS VINCENT HONE GRADUATION STUDENT LIVING LIMITED Director 2014-12-12 CURRENT 2011-09-14 Active
DENNIS VINCENT HONE GREENWICH SQUARE LIMITED Director 2014-12-12 CURRENT 2012-09-19 Active
DENNIS VINCENT HONE MACE CONSULT LIMITED Director 2014-12-12 CURRENT 2009-12-03 Active
DENNIS VINCENT HONE WADHAM LODGE SPORTS CENTRE LIMITED Director 2014-09-22 CURRENT 1994-05-25 Active
DENNIS VINCENT HONE FRIENDS OF THE LONDON PLAYING FIELDS FOUNDATION Director 2014-09-22 CURRENT 1997-10-08 Active
DENNIS VINCENT HONE TDFHUB2014 LTD. Director 2013-10-28 CURRENT 2013-07-08 Dissolved 2015-05-12
STEPHEN GERARD PYCROFT MM3 LIMITED Director 2011-11-17 CURRENT 2011-11-17 Dissolved 2013-12-10
STEPHEN GERARD PYCROFT MACE CONSTRUCT SPECIALIST SERVICES LIMITED Director 2006-03-01 CURRENT 2006-03-01 Active
STEPHEN GERARD PYCROFT PEOPLE GROUP PROPERTY LIMITED Director 2005-11-18 CURRENT 2002-12-13 Dissolved 2015-07-07
STEPHEN GERARD PYCROFT MACE PEOPLE LIMITED Director 2004-05-07 CURRENT 2004-05-07 Dissolved 2015-07-07
STEPHEN GERARD PYCROFT THE PEOPLE GROUP LIMITED Director 2004-05-07 CURRENT 2004-05-07 Active
STEPHEN GERARD PYCROFT MACE COST CONSULTANCY LIMITED Director 2004-02-03 CURRENT 2004-02-03 Active
STEPHEN GERARD PYCROFT MACE ESTATES LIMITED Director 2002-02-01 CURRENT 1997-12-19 Dissolved 2015-02-03
STEPHEN GERARD PYCROFT MACE LIMITED Director 1995-09-01 CURRENT 1989-08-02 Active

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
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-08-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-27CESSATION OF MACE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-27Notification of Mace Consult Limited as a person with significant control on 2023-01-01
2022-11-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES TAYLOR
2022-11-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES TAYLOR
2022-11-11DIRECTOR APPOINTED MS MANDY JANE WILLIS
2022-11-11DIRECTOR APPOINTED MS MANDY JANE WILLIS
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-30Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED JASON DAVID MILLETT
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS VINCENT HONE
2019-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERARD PYCROFT
2018-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-03-02AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES TAYLOR
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TIMOTHY ROGERS
2017-10-17AA31/12/16 TOTAL EXEMPTION FULL
2017-10-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-17AA31/12/16 TOTAL EXEMPTION FULL
2017-10-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-07-13AP03Appointment of Miss Carolyn Pate as company secretary on 2017-07-12
2017-06-27TM02Termination of appointment of Eloise Jane Mangan on 2017-06-27
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-03-13LATEST SOC13/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-13AR0112/03/16 ANNUAL RETURN FULL LIST
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09AUDAUDITOR'S RESIGNATION
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-12AR0112/03/15 FULL LIST
2014-12-16AP01DIRECTOR APPOINTED MR DENNIS VINCENT HONE
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-11AR0112/03/14 FULL LIST
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS BURLEY
2014-01-21AP01DIRECTOR APPOINTED MR MARCUS IAN BURLEY
2014-01-20AP01DIRECTOR APPOINTED MR RICHARD TIMOTHY ROGERS
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALEY
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-15AR0112/03/13 FULL LIST
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY JARLATH WADE
2013-01-23AP03SECRETARY APPOINTED MS ELOISE JANE MANGAN
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH VAUGHAN / 28/08/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD PYCROFT / 28/08/2012
2012-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE WADE / 28/08/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIFFORD HALEY / 28/08/2012
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26AR0112/03/12 FULL LIST
2011-05-04AR0112/03/11 FULL LIST
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE WADE / 29/08/2010
2010-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE HERBERT / 29/08/2010
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR LEE PENLINGTON
2010-03-24AR0112/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES PENLINGTON / 12/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIFFORD HALEY / 12/03/2010
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALEY / 19/05/2009
2009-05-22288aDIRECTOR APPOINTED MR LEE JAMES PENLINGTON
2009-05-22288aDIRECTOR APPOINTED MR STEPHEN GERARD PYCROFT
2009-05-21288aDIRECTOR APPOINTED MR STEPHEN CLIFFORD HALEY
2009-05-20RES01ALTER MEM AND ARTS 19/05/2009
2009-05-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-20288aDIRECTOR APPOINTED MR DAVID KEITH VAUGHAN
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR CRAWFORD PATTERSON
2009-05-19CERTNMCOMPANY NAME CHANGED INFORMATION MANAGEMENT OPPORTUNITIES LIMITED CERTIFICATE ISSUED ON 19/05/09
2009-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-19363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-03-25363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-03-30363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-03-26288cSECRETARY'S PARTICULARS CHANGED
2007-03-21288cSECRETARY'S PARTICULARS CHANGED
2007-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-22288aNEW SECRETARY APPOINTED
2007-01-22288bSECRETARY RESIGNED
2006-09-20363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-04288cSECRETARY'S PARTICULARS CHANGED
2005-12-16288cSECRETARY'S PARTICULARS CHANGED
2005-07-04288aNEW SECRETARY APPOINTED
2005-06-28288bSECRETARY RESIGNED
2005-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-14363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-02-17288cSECRETARY'S PARTICULARS CHANGED
2005-01-06225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MSECURE LIMITED 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 MSECURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MSECURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MSECURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MSECURE LIMITED
Trademarks
We have not found any records of MSECURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSECURE LIMITED. 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 (82990 - Other business support service activities n.e.c.) as MSECURE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MSECURE LIMITED 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 MSECURE LIMITED 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 MSECURE LIMITED 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.