ID SECURED LIMITED

Register to unlock more data on OkredoRegister

ID SECURED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04447543

Incorporation date

27/05/2002

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor 7 - 10 Chandos Street, London W1G 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2002)
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon13/03/2025
Change of details for Restore Plc as a person with significant control on 2024-04-26
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon26/04/2024
Registered office address changed from Unit 5 the Databank Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ on 2024-04-26
dot icon28/12/2023
Termination of appointment of Jameson Hopkins as a director on 2023-12-15
dot icon16/11/2023
Termination of appointment of Michael David Killick as a director on 2023-11-13
dot icon16/11/2023
Appointment of Mr Daniel John Baker as a director on 2023-11-13
dot icon27/09/2023
Appointment of Mr Charles Skinner as a director on 2023-09-05
dot icon12/09/2023
Termination of appointment of Neil James Ritchie as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr Michael David Killick as a director on 2023-09-01
dot icon16/08/2023
Appointment of Mr Jameson Hopkins as a director on 2023-08-15
dot icon11/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/07/2023
Termination of appointment of Charles Edward Bligh as a director on 2023-07-06
dot icon01/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon21/03/2023
Termination of appointment of Sarah Lesley Waudby as a secretary on 2023-03-20
dot icon21/03/2023
Appointment of Mr Christopher Fussell as a secretary on 2023-03-20
dot icon21/02/2023
Register inspection address has been changed from 5th Floor 15 - 19 Cavendish Place London W1G 0QE England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
dot icon14/12/2022
Secretary's details changed for Ms Sarah Lesley Waudby on 2022-12-14
dot icon14/12/2022
Director's details changed for Mr Charles Edward Bligh on 2022-12-14
dot icon14/12/2022
Director's details changed for Mr Neil James Ritchie on 2022-12-14
dot icon28/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon25/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon09/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon01/10/2019
Appointment of Mr Neil James Ritchie as a director on 2019-10-01
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/08/2019
Termination of appointment of Adam Thomas Councell as a director on 2019-08-06
dot icon01/07/2019
Termination of appointment of Anthony Michael Pearlgood as a director on 2019-06-30
dot icon28/05/2019
Confirmation statement made on 2019-05-27 with updates
dot icon21/05/2019
Director's details changed for Mr Adam Thomas Councell on 2019-05-21
dot icon21/05/2019
Secretary's details changed for Ms Sarah Lesley Waudby on 2019-05-21
dot icon18/04/2019
Register inspection address has been changed from Restore Plc 66 Grosvenor Street London W1K 3JL England to 5th Floor 15 - 19 Cavendish Place London W1G 0QE
dot icon01/04/2019
Termination of appointment of Charles Antony Lawrence Skinner as a director on 2019-04-01
dot icon01/04/2019
Appointment of Mr Charles Bligh as a director on 2019-04-01
dot icon01/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon25/05/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon25/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon25/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon25/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon31/05/2017
Register inspection address has been changed from C/O Caerwyn Jones Restore Plc 66 Grosvenor Street London W1K 3JL England to C/O Caerwyn Jones Restore Plc 66 Grosvenor Street London W1K 3JL
dot icon31/05/2017
Register inspection address has been changed from C/O Caerwyn Jones Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to C/O Caerwyn Jones Restore Plc 66 Grosvenor Street London W1K 3JL
dot icon21/02/2017
Auditor's resignation
dot icon16/02/2017
Resolutions
dot icon09/02/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon07/02/2017
Registered office address changed from , Unit 21a Chartmoor Road, Chartwell Business Park, Leighton Buzzard, Bedfordshire, LU7 4WG to Unit 5 the Databank Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY on 2017-02-07
dot icon07/02/2017
Appointment of Ms Sarah Lesley Waudby as a secretary on 2017-01-20
dot icon07/02/2017
Appointment of Mr Anthony Michael Pearlgood as a director on 2017-01-20
dot icon07/02/2017
Appointment of Mr Charles Antony Lawrence Skinner as a director on 2017-01-20
dot icon07/02/2017
Termination of appointment of Stephen John Evans as a director on 2017-01-20
dot icon07/02/2017
Appointment of Mr Adam Thomas Councell as a director on 2017-01-20
dot icon07/02/2017
Termination of appointment of Gary Ronald Tait as a director on 2017-01-20
dot icon18/01/2017
Satisfaction of charge 1 in full
dot icon22/12/2016
Satisfaction of charge 2 in full
dot icon09/12/2016
Accounts for a small company made up to 2016-05-31
dot icon29/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon15/10/2015
Accounts for a small company made up to 2015-05-31
dot icon06/07/2015
Certificate of change of name
dot icon24/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon23/06/2015
Certificate of change of name
dot icon10/03/2015
Accounts for a small company made up to 2014-05-31
dot icon20/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon24/01/2014
Accounts for a small company made up to 2013-05-31
dot icon04/09/2013
Previous accounting period extended from 2012-12-31 to 2013-05-31
dot icon08/07/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon08/07/2013
Register(s) moved to registered inspection location
dot icon08/07/2013
Register inspection address has been changed
dot icon08/07/2013
Registered office address changed from , C/O Mercer & Hole, Silbury Court 420 Silbury Boulevard, Central Milton Keynes, Bedfordshire, MK9 2AF on 2013-07-08
dot icon04/06/2013
Appointment of Mr Gary Ronald Tait as a director
dot icon04/06/2013
Termination of appointment of Holger Mainka as a director
dot icon21/02/2013
Appointment of Mr Stephen John Evans as a director
dot icon04/02/2013
Auditor's resignation
dot icon12/11/2012
Termination of appointment of Andrew Kaufman as a secretary
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon07/07/2011
Secretary's details changed for Andrew Charles Kaufman on 2011-07-07
dot icon07/07/2011
Termination of appointment of Glenn Moor as a director
dot icon16/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon16/06/2011
Secretary's details changed for Andrew Charles Kaufman on 2011-05-27
dot icon16/03/2011
Appointment of Mr Holger Mainka as a director
dot icon16/08/2010
Registered office address changed from , E C L House, Lake Street, Leighton Buzzard, Bedfordshire, LU7 1RT on 2010-08-16
dot icon16/08/2010
Accounts for a small company made up to 2009-12-31
dot icon11/08/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon11/08/2010
Director's details changed for Glenn Robert Moor on 2010-05-27
dot icon03/12/2009
Accounts for a small company made up to 2008-12-31
dot icon19/06/2009
Return made up to 27/05/09; full list of members
dot icon15/01/2009
Accounts for a small company made up to 2007-12-31
dot icon30/06/2008
Return made up to 27/05/08; change of members
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon02/07/2007
Return made up to 27/05/07; change of members
dot icon06/06/2007
Accounts for a small company made up to 2005-12-31
dot icon07/08/2006
New secretary appointed
dot icon07/08/2006
New director appointed
dot icon07/08/2006
Secretary resigned
dot icon07/08/2006
Director resigned
dot icon07/08/2006
Ad 20/07/06--------- £ si 233@1=233 £ ic 1088/1321
dot icon07/08/2006
Ad 14/05/03--------- £ si 988@1
dot icon07/08/2006
Resolutions
dot icon07/08/2006
Resolutions
dot icon07/08/2006
Resolutions
dot icon07/08/2006
Resolutions
dot icon06/06/2006
Return made up to 27/05/06; full list of members
dot icon13/04/2006
Accounts for a small company made up to 2005-05-31
dot icon14/12/2005
Accounts for a small company made up to 2004-05-31
dot icon06/10/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon10/06/2005
Return made up to 27/05/05; full list of members
dot icon26/03/2005
Particulars of mortgage/charge
dot icon21/03/2005
Return made up to 27/05/04; full list of members
dot icon15/02/2005
Registered office changed on 15/02/05 from: 1 station yard, moor row, cumbria, CA24 3JP
dot icon27/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon24/06/2003
Return made up to 27/05/03; full list of members
dot icon18/01/2003
Particulars of mortgage/charge
dot icon07/11/2002
New secretary appointed
dot icon07/11/2002
New director appointed
dot icon07/11/2002
Ad 05/06/02-21/10/02 £ si 99@1=99 £ ic 1/100
dot icon10/06/2002
Secretary resigned
dot icon10/06/2002
Director resigned
dot icon27/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkins, Jameson
Director
15/08/2023 - 15/12/2023
39
Evans, Stephen John
Director
15/10/2012 - 20/01/2017
5
Bligh, Charles Edward
Director
01/04/2019 - 06/07/2023
61
Ritchie, Neil James
Director
01/10/2019 - 01/09/2023
92
BRIGHTON DIRECTOR LIMITED
Nominee Director
27/05/2002 - 07/06/2002
9606

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ID SECURED LIMITED

ID SECURED LIMITED is an(a) Active company incorporated on 27/05/2002 with the registered office located at 2nd Floor 7 - 10 Chandos Street, London W1G 9DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ID SECURED LIMITED?

toggle

ID SECURED LIMITED is currently Active. It was registered on 27/05/2002 .

Where is ID SECURED LIMITED located?

toggle

ID SECURED LIMITED is registered at 2nd Floor 7 - 10 Chandos Street, London W1G 9DQ.

What does ID SECURED LIMITED do?

toggle

ID SECURED LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ID SECURED LIMITED?

toggle

The latest filing was on 19/09/2025: Accounts for a dormant company made up to 2024-12-31.