Company NameUsecure Ltd
DirectorsCharles Edward Preston and Anthony David Bolland
Company StatusActive
Company Number10113345
CategoryPrivate Limited Company
Incorporation Date8 April 2016(8 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Charles Edward Preston
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(6 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolyoake House Hanover Street
Manchester
M4 4AH
Director NameMr Anthony David Bolland
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolyoake House Hanover Street
Manchester
M4 4AH
Director NameMr Russell David Hope
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Blackfriars Street
Manchester
M3 5BQ

Location

Registered AddressHolyoake House
Hanover Street
Manchester
M4 4AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

25 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 February 2021Memorandum and Articles of Association (37 pages)
25 February 2021Statement of capital following an allotment of shares on 17 December 2020
  • GBP 1,341
(4 pages)
25 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 February 2021Cancellation of shares. Statement of capital on 17 December 2020
  • GBP 1,291
(4 pages)
24 February 2021Purchase of own shares. (3 pages)
23 February 2021Change of share class name or designation (2 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
14 January 2021Confirmation statement made on 2 October 2020 with no updates (3 pages)
14 May 2020Micro company accounts made up to 30 April 2020 (4 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
11 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
26 November 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
20 November 2018Cancellation of shares. Statement of capital on 7 August 2018
  • GBP 1,291.00000
(4 pages)
13 November 2018Second filing of a statement of capital following an allotment of shares on 6 August 2018
  • GBP 1,391
(7 pages)
6 November 2018Change of share class name or designation (2 pages)
1 November 2018Notification of Anthony Bolland as a person with significant control on 6 August 2018 (2 pages)
10 October 2018Cancellation of shares. Statement of capital on 7 August 2018
  • GBP 901.00
(4 pages)
19 September 2018Purchase of own shares. (3 pages)
18 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
24 August 2018Statement of capital following an allotment of shares on 6 August 2018
  • GBP 1,291
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2018
(4 pages)
24 August 2018Appointment of Mr Anthony David Bolland as a director on 6 August 2018 (2 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
29 September 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
29 September 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
27 June 2017Registered office address changed from 16 Blackfriars Street Salford Manchester M3 5BQ England to Holyoake House Hanover Street Manchester M4 4AH on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 16 Blackfriars Street Salford Manchester M3 5BQ England to Holyoake House Hanover Street Manchester M4 4AH on 27 June 2017 (1 page)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 January 2017Registered office address changed from Ihub Office City Tower 13th Floor Piccadilly Plaza Manchester M1 4BT England to 16 Blackfriars Street Salford Manchester M3 5BQ on 30 January 2017 (1 page)
30 January 2017Registered office address changed from Ihub Office City Tower 13th Floor Piccadilly Plaza Manchester M1 4BT England to 16 Blackfriars Street Salford Manchester M3 5BQ on 30 January 2017 (1 page)
14 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
14 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
8 November 2016Change of share class name or designation (2 pages)
8 November 2016Change of share class name or designation (2 pages)
28 October 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 1,001
(3 pages)
28 October 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 1,001
(3 pages)
28 October 2016Appointment of Mr Charles Edward Preston as a director on 25 October 2016 (2 pages)
28 October 2016Appointment of Mr Charles Edward Preston as a director on 25 October 2016 (2 pages)
28 October 2016Termination of appointment of Russell David Hope as a director on 25 October 2016 (1 page)
28 October 2016Termination of appointment of Russell David Hope as a director on 25 October 2016 (1 page)
24 October 2016Registered office address changed from Ibub Office City Tower 13th Floor Piccadilly Plaza Manchester M1 4BT England to Ihub Office City Tower 13th Floor Piccadilly Plaza Manchester M1 4BT on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Ibub Office City Tower 13th Floor Piccadilly Plaza Manchester M1 4BT England to Ihub Office City Tower 13th Floor Piccadilly Plaza Manchester M1 4BT on 24 October 2016 (1 page)
25 July 2016Registered office address changed from 16 Blackfriars Street Manchester M3 5BQ England to Ibub Office City Tower 13th Floor Piccadilly Plaza Manchester M1 4BT on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 16 Blackfriars Street Manchester M3 5BQ England to Ibub Office City Tower 13th Floor Piccadilly Plaza Manchester M1 4BT on 25 July 2016 (1 page)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)