Orange Cyberdefense Uk Limited

General information

Name:

Orange Cyberdefense Uk Ltd

Office Address:

Securedata House Hermitage Court Hermitage Lane ME16 9NT Maidstone

Number: 04365896

Incorporation date: 2002-02-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in Maidstone with reg. no. 04365896. It was set up in the year 2002. The headquarters of this firm is situated at Securedata House Hermitage Court Hermitage Lane. The area code for this location is ME16 9NT. The Orange Cyberdefense Uk Limited firm was known under three other names before it adapted the current name. It first started under the name of Securedata Europe to be changed to Mis Corporate Defence Solutions on 2020-03-09. The third name was name up till 2003. This company's registered with SIC code 62090 which means Other information technology service activities. The most recent annual accounts cover the period up to 2022-12-31 and the most recent confirmation statement was submitted on 2023-02-03.

The company owns five trademarks, all are still protected by law. The first trademark was licensed in 2013 and the last one in 2014. The trademark that will become invalid first, that is in April, 2023 is AffinitySecure.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 10 transactions from worth at least 500 pounds each, amounting to £199,042 in total. The company also worked with the Hampshire County Council (12 transactions worth £11,269 in total). Orange Cyberdefense Uk was the service provided to the Brighton & Hove City Council covering the following areas: Communications N Computing, Plant Machinery N Equipment and Services was also the service provided to the Hampshire County Council Council covering the following areas: It Equipment - Software.

At the moment, the directors officially appointed by this particular company are: Quentin T. appointed three years ago, Mohammed L. appointed in 2021 in March and Clive H. appointed in 2021.

  • Previous company's names
  • Orange Cyberdefense Uk Limited 2020-03-09
  • Securedata Europe Limited 2011-02-02
  • Mis Corporate Defence Solutions Limited 2003-01-16
  • Mis Cds Group Limited 2002-02-04

Trade marks

Trademark UK00003025345
Trademark image:Trademark UK00003025345 image
Trademark name:AffinityMonitor
Status:Registered
Filing date:2013-10-08
Date of entry in register:2014-01-31
Renewal date:2023-10-08
Owner name:SecureData Europe Limited
Owner address:Hermitage Court, Hermitage Lane, MAIDSTONE, United Kingdom, ME16 9NT
Trademark UK00003025341
Trademark image:Trademark UK00003025341 image
Trademark name:AffinitySupport
Status:Registered
Filing date:2013-10-08
Date of entry in register:2014-02-07
Renewal date:2023-10-08
Owner name:SecureData Europe Limited
Owner address:Hermitage Court, Hermitage Lane, MAIDSTONE, United Kingdom, ME16 9NT
Trademark UK00003001947
Trademark image:-
Trademark name:AffinitySecure
Status:Registered
Filing date:2013-04-15
Date of entry in register:2013-08-02
Renewal date:2023-04-15
Owner name:SecureData Europe Limited
Owner address:Hermitage Court, Hermitage Lane, MAIDSTONE, United Kingdom, ME16 9NT
Trademark UK00003017922
Trademark image:-
Trademark name:AFFINITY
Status:Registered
Filing date:2013-08-13
Date of entry in register:2013-12-27
Renewal date:2023-08-13
Owner name:SecureData Europe Limited
Owner address:Hermitage Court, Hermitage Lane, MAIDSTONE, United Kingdom, ME16 9NT
Trademark UK00003025344
Trademark image:Trademark UK00003025344 image
Trademark name:AffinityManaged
Status:Registered
Filing date:2013-10-08
Date of entry in register:2014-01-31
Renewal date:2023-10-08
Owner name:SecureData Europe Limited
Owner address:Hermitage Court, Hermitage Lane, MAIDSTONE, United Kingdom, ME16 9NT

Company staff

Quentin T.

Role: Director

Appointed: 29 March 2021

Latest update: 9 January 2024

Mohammed L.

Role: Director

Appointed: 03 March 2021

Latest update: 9 January 2024

Clive H.

Role: Director

Appointed: 03 March 2021

Latest update: 9 January 2024

People with significant control

The companies that control this firm are as follows: Sdh Holdco Limited owns over 3/4 of company shares. This business can be reached in Maidstone at Hermitage Lane, ME16 9NT and was registered as a PSC under the registration number 07930769.

Sdh Holdco Limited
Address: Hermitage Court Hermitage Lane, Maidstone, ME16 9NT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07930769
Notified on 9 November 2020
Nature of control:
over 3/4 of shares
Sdh Uk Limited
Address: Securedata House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Uk
Registration number 6470248
Notified on 18 June 2016
Ceased on 9 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
August Equity Llp
Address: 10 Slingsby Place Slingsby Place Slingsby Place, London, WC2E 9AB, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered England And Wales
Registration number Oc313101
Notified on 1 June 2016
Ceased on 31 January 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Saturday 31st December 2022 (AA)
filed on: 2nd, October 2023
accounts
Free Download Download filing (35 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Brighton & Hove City 5 £ 87 869.90
2014-04-11 PAY00655742 £ 42 821.53 Communications N Computing
2014-02-12 PAY00638660 £ 34 151.94 Communications N Computing
2014-06-27 PAY00675103 £ 5 000.00 Plant Machinery N Equipment
2013 Brighton & Hove City 5 £ 111 172.15
2013-08-21 PAY00593525 £ 46 526.04 Communications N Computing
2013-11-22 PAY00619114 £ 34 212.80 Communications N Computing
2013-11-29 PAY00620921 £ 16 000.00 Services
2012 Hampshire County Council 3 £ 1 557.21
2012-04-03 2208309356 £ 519.07 It Equipment - Software
2012-02-01 2208114455 £ 519.07 It Equipment - Software
2012-05-15 2208409859 £ 519.07 It Equipment - Software
2011 Hampshire County Council 9 £ 9 711.79
2011-11-10 2207897926 £ 4 395.39 It Equipment - Software
2011-09-06 2207701174 £ 956.25 It Equipment - Software
2011-02-01 2207103505 £ 761.29 It Equipment - Software

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
22
Company Age

Similar companies nearby

Closest companies