Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-06 |
delete founder Dave Harvey |
2024-04-06 |
delete founder Hugo Thorman |
2024-04-06 |
insert chiefcommercialofficer James Holmes |
2024-04-06 |
delete address Seccl, 20 Manvers St, Bath, BA1 1JW |
2024-04-06 |
delete alias Seccl Group |
2024-04-06 |
delete person Dave Harvey |
2024-04-06 |
delete person Hugo Thorman |
2024-04-06 |
delete source_ip 104.198.14.52 |
2024-04-06 |
insert address 20, Manvers Street, Bath, BA1 1JW |
2024-04-06 |
insert career_pages_linkeddomain bamboohr.com |
2024-04-06 |
insert email co..@seccl.tech |
2024-04-06 |
insert person James Holmes |
2024-04-06 |
insert source_ip 3.72.140.173 |
2024-04-06 |
insert source_ip 35.156.224.161 |
2023-11-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-11-06 |
update statutory_documents ADOPT ARTICLES 25/10/2023 |
2023-08-21 |
update statutory_documents 26/04/23 STATEMENT OF CAPITAL GBP 5300000 |
2023-08-17 |
update statutory_documents 07/12/22 STATEMENT OF CAPITAL GBP 4000000 |
2023-08-17 |
update statutory_documents 07/12/22 STATEMENT OF CAPITAL GBP 4300000 |
2023-08-17 |
update statutory_documents 10/08/23 STATEMENT OF CAPITAL GBP 6300000 |
2023-07-29 |
delete career_pages_linkeddomain outlierswellbeing.co.uk |
2023-06-02 |
insert ceo David Ferguson |
2023-06-02 |
insert cfo Jack Cullis |
2023-06-02 |
insert chairman Ruth Handcock |
2023-06-02 |
insert cto Adam Jones |
2023-06-02 |
insert founder Dave Harvey |
2023-06-02 |
insert founder Hugo Thorman |
2023-06-02 |
insert casestudy_pages_linkeddomain getpostman.com |
2023-06-02 |
insert person Adam Jones |
2023-06-02 |
insert person Alex Henderson |
2023-06-02 |
insert person Dave Harvey |
2023-06-02 |
insert person David Ferguson |
2023-06-02 |
insert person Hugo Thorman |
2023-06-02 |
insert person Jack Cullis |
2023-06-02 |
insert person Kirsty Lynagh |
2023-06-02 |
insert person Ruth Handcock |
2023-06-02 |
update founded_year null => 2000 |
2023-05-02 |
update statutory_documents 26/04/23 STATEMENT OF CAPITAL GBP 5300000 |
2023-04-11 |
delete career_pages_linkeddomain escapethecity.org |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-22 |
delete casestudy_pages_linkeddomain getpostman.com |
2023-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES |
2022-12-08 |
update statutory_documents 07/12/22 STATEMENT OF CAPITAL GBP 4300000 |
2022-11-11 |
insert casestudy_pages_linkeddomain getpostman.com |
2022-08-17 |
update statutory_documents 10/08/22 STATEMENT OF CAPITAL GBP 3600000 |
2022-06-24 |
delete career_pages_linkeddomain crowdcube.com |
2022-06-24 |
delete career_pages_linkeddomain getchip.uk |
2022-06-24 |
insert career_pages_linkeddomain octopusmoneycoach.com |
2022-06-24 |
insert career_pages_linkeddomain outlierswellbeing.co.uk |
2022-06-24 |
insert career_pages_linkeddomain perkbox.com |
2022-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAM HANDFIELD-JONES |
2022-05-23 |
update statutory_documents DIRECTOR APPOINTED MR DAVID RITCHIE FERGUSON |
2022-03-31 |
update statutory_documents 11/03/22 STATEMENT OF CAPITAL GBP 3300000 |
2022-03-22 |
delete phone 01225 482 114 |
2022-02-22 |
update statutory_documents DIRECTOR APPOINTED MS RUTH ANNA HANDCOCK |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES |
2021-12-09 |
update statutory_documents 03/12/21 STATEMENT OF CAPITAL GBP 2650000 |
2021-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21 |
2021-09-08 |
delete otherexecutives David Harvey |
2021-09-08 |
delete otherexecutives Hugo Thorman |
2021-09-08 |
delete otherexecutives Sam Handfield-Jones |
2021-09-08 |
delete about_pages_linkeddomain ftadviser.com |
2021-09-08 |
delete about_pages_linkeddomain octopusgroup.com |
2021-09-08 |
delete career_pages_linkeddomain headspace.com |
2021-09-08 |
delete client_pages_linkeddomain octopusgroup.com |
2021-09-08 |
delete contact_pages_linkeddomain octopusgroup.com |
2021-09-08 |
delete index_pages_linkeddomain octopusgroup.com |
2021-09-08 |
delete person David Harvey |
2021-09-08 |
delete person Hugo Thorman |
2021-09-08 |
delete person Sam Handfield-Jones |
2021-09-08 |
delete terms_pages_linkeddomain octopusgroup.com |
2021-09-08 |
insert career_pages_linkeddomain escapethecity.org |
2021-09-08 |
insert career_pages_linkeddomain glassdoor.co.uk |
2021-09-08 |
insert casestudy_pages_linkeddomain crowdcube.com |
2021-09-08 |
insert casestudy_pages_linkeddomain getchip.uk |
2021-09-08 |
insert casestudy_pages_linkeddomain glassdoor.co.uk |
2021-09-08 |
insert index_pages_linkeddomain getpostman.com |
2021-09-08 |
insert person Sam Lawson |
2021-09-03 |
update statutory_documents 31/08/21 STATEMENT OF CAPITAL GBP 2250000 |
2021-04-28 |
update statutory_documents 12/04/21 STATEMENT OF CAPITAL GBP 1900000 |
2021-03-24 |
update statutory_documents 09/03/21 STATEMENT OF CAPITAL GBP 1650000 |
2021-02-03 |
update statutory_documents 25/01/21 STATEMENT OF CAPITAL GBP 1500000 |
2021-02-01 |
insert person Adnan Siddiquei |
2021-02-01 |
insert person Ben Smith |
2021-02-01 |
insert person Hugo Harbinson |
2021-02-01 |
insert person Lorna Allen |
2021-02-01 |
insert person Olamide Adeyemi |
2021-02-01 |
insert person Thomasina McGuigan |
2021-02-01 |
insert person Ty Conybear |
2020-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-11-12 |
update statutory_documents 30/10/20 STATEMENT OF CAPITAL GBP 1400000 |
2020-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20 |
2020-10-11 |
insert person Chris Emmerson |
2020-10-11 |
insert person Megan Jackson |
2020-10-11 |
insert person Rachel Godfrey |
2020-08-24 |
update statutory_documents 21/08/20 STATEMENT OF CAPITAL GBP 1200000 |
2020-08-09 |
delete address 5-7 PULTENEY MEWS BATH ENGLAND BA2 4DS |
2020-08-09 |
insert address 20 MANVERS STREET BATH UNITED KINGDOM BA1 1JW |
2020-08-09 |
update registered_address |
2020-08-08 |
delete address 5-7 Pulteney Mews, Bath, BA2 4DS |
2020-08-08 |
delete address Seccl, 5-7 Pulteney Mews, Bath, BA2 4DS |
2020-08-08 |
insert address 20 Manvers St, Bath, BA1 1JW |
2020-08-08 |
insert address Seccl, 20 Manvers St, Bath, BA1 1JW |
2020-08-08 |
update primary_contact 5-7 Pulteney Mews, Bath, BA2 4DS => 20 Manvers St, Bath, BA1 1JW |
2020-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2020 FROM
5-7 PULTENEY MEWS
BATH
BA2 4DS
ENGLAND |
2020-07-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SECCL TECHNOLOGY LIMITED / 31/07/2020 |
2020-07-09 |
insert person Ben Matthews |
2020-07-09 |
insert person David Curwen |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-01 |
update statutory_documents 26/06/20 STATEMENT OF CAPITAL GBP 1000000 |
2020-04-20 |
update statutory_documents 17/04/20 STATEMENT OF CAPITAL GBP 850000 |
2020-04-03 |
insert casestudy_pages_linkeddomain p1-im.co.uk |
2020-03-04 |
update website_status Disallowed => OK |
2020-03-04 |
delete source_ip 134.213.112.52 |
2020-03-04 |
insert source_ip 104.198.14.52 |
2020-03-04 |
update robots_txt_status www.seccl.tech: 404 => 200 |
2020-02-24 |
update statutory_documents DIRECTOR APPOINTED MR SAM HANDFIELD-JONES |
2020-02-24 |
update statutory_documents 20/02/20 STATEMENT OF CAPITAL GBP 700000 |
2020-01-01 |
update website_status FlippedRobots => Disallowed |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES |
2019-12-09 |
update website_status Disallowed => FlippedRobots |
2019-11-18 |
update statutory_documents 18/11/19 STATEMENT OF CAPITAL GBP 600000 |
2019-11-07 |
update account_ref_day 31 => 30 |
2019-11-07 |
update account_ref_month 12 => 4 |
2019-11-07 |
update accounts_next_due_date 2020-09-30 => 2021-01-31 |
2019-10-10 |
update website_status FlippedRobots => Disallowed |
2019-10-09 |
update statutory_documents CURREXT FROM 31/12/2019 TO 30/04/2020 |
2019-10-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACK CULLIS |
2019-10-07 |
update account_category DORMANT => FULL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-15 |
update website_status Disallowed => FlippedRobots |
2019-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-07 |
update num_mort_charges 0 => 1 |
2019-09-07 |
update num_mort_outstanding 0 => 1 |
2019-08-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 104309580001 |
2019-07-17 |
update website_status FlippedRobots => Disallowed |
2019-06-20 |
update website_status Disallowed => FlippedRobots |
2019-04-18 |
update website_status FlippedRobots => Disallowed |
2019-03-27 |
update website_status Disallowed => FlippedRobots |
2018-12-18 |
update website_status FlippedRobots => Disallowed |
2018-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
2018-11-15 |
update website_status Disallowed => FlippedRobots |
2018-10-25 |
update statutory_documents DIRECTOR APPOINTED MR JACK BURTON CULLIS |
2018-09-21 |
update statutory_documents SECRETARY APPOINTED MR JACK CULLIS |
2018-09-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JACK CULLIS / 21/09/2018 |
2018-09-10 |
update website_status FlippedRobots => Disallowed |
2018-08-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SECCL TECHNOLOGY LIMITED / 01/08/2018 |
2018-08-09 |
delete address C/O PRYDIS SENATE COURT SOUTHERNHAY GARDENS EXETER ENGLAND EX1 1NT |
2018-08-09 |
insert address 5-7 PULTENEY MEWS BATH ENGLAND BA2 4DS |
2018-08-09 |
update registered_address |
2018-08-04 |
update website_status Disallowed => FlippedRobots |
2018-07-26 |
update statutory_documents CESSATION OF FD SECRETARIAL LTD AS A PSC |
2018-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2018 FROM
C/O PRYDIS
SENATE COURT
SOUTHERNHAY GARDENS
EXETER
EX1 1NT
ENGLAND |
2018-07-16 |
update statutory_documents 13/07/18 STATEMENT OF CAPITAL GBP 500000 |
2018-06-07 |
delete address SOUTHGATE HOUSE 59 MAGDALEN ST EXETER DEVON UNITED KINGDOM EX2 4HY |
2018-06-07 |
insert address C/O PRYDIS SENATE COURT SOUTHERNHAY GARDENS EXETER ENGLAND EX1 1NT |
2018-06-07 |
update registered_address |
2018-05-24 |
update website_status FlippedRobots => Disallowed |
2018-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2018 FROM
SOUTHGATE HOUSE 59 MAGDALEN ST
EXETER
DEVON
EX2 4HY
UNITED KINGDOM |
2018-04-21 |
update website_status OK => FlippedRobots |
2018-04-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2018-04-07 |
update accounts_last_madeup_date null => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-07-17 => 2019-09-30 |
2018-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-03-07 |
update account_ref_month 10 => 12 |
2018-02-02 |
update statutory_documents PREVEXT FROM 31/10/2017 TO 31/12/2017 |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
2017-12-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECCL TECHNOLOGY LIMITED |
2017-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
2017-07-07 |
insert company_previous_name SLIM FINANCIAL LTD |
2017-07-07 |
update name SLIM FINANCIAL LTD => SECCL CUSTODY LIMITED |
2017-06-14 |
update statutory_documents COMPANY NAME CHANGED SLIM FINANCIAL LTD
CERTIFICATE ISSUED ON 14/06/17 |
2017-03-16 |
update statutory_documents DIRECTOR APPOINTED HUGO PELHAM THORMAN |
2017-03-16 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN HARVEY |
2017-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
2016-10-18 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2016-10-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |