SECURE LIMITED

Register to unlock more data on OkredoRegister

SECURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05327902

Incorporation date

10/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

448 Edgware Road, London W2 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2005)
dot icon11/02/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon21/03/2022
Registered office address changed from 1 Francis Street London E15 1JG England to 448 Edgware Road London W2 1EG on 2022-03-21
dot icon21/03/2022
Cessation of Mohammed Essa Qureshi as a person with significant control on 2022-03-08
dot icon21/03/2022
Termination of appointment of Mohammed Qureshi as a director on 2022-03-08
dot icon21/03/2022
Notification of Pritpal Singh Satwant Singh Sagoo as a person with significant control on 2022-03-08
dot icon21/03/2022
Appointment of Mr Pritpal Singh Sagoo as a director on 2022-03-08
dot icon08/02/2022
Compulsory strike-off action has been discontinued
dot icon07/02/2022
Micro company accounts made up to 2021-01-31
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon22/10/2021
Registered office address changed from 448 Edgware Road London W2 1EG England to 1 Francis Street London E15 1JG on 2021-10-22
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon11/01/2021
Micro company accounts made up to 2020-01-31
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon24/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon25/03/2020
Registered office address changed from 1 Francis Street London E15 1JG England to 448 Edgware Road London W2 1EG on 2020-03-25
dot icon01/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon05/08/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon04/04/2019
Director's details changed for Mr Moahmmed Essa Qureshi on 2019-04-04
dot icon04/04/2019
Change of details for Mr Moahmmed Essa Qureshi as a person with significant control on 2019-04-04
dot icon07/02/2019
Registered office address changed from 20-22 Wenlock Road London Gt London N1 7GU England to 1 Francis Street London E15 1JG on 2019-02-07
dot icon31/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon26/06/2018
Cessation of John Joseph Dickenson as a person with significant control on 2018-06-26
dot icon26/06/2018
Notification of Moahmmed Essa Qureshi as a person with significant control on 2018-06-26
dot icon26/06/2018
Termination of appointment of John Joseph Dickenson as a director on 2018-06-26
dot icon26/06/2018
Appointment of Mr Moahmmed Essa Qureshi as a director on 2018-06-26
dot icon26/06/2018
Registered office address changed from Buy-This-Company.Com Top Floor, Corner House 25 Market Pl Braintree CM7 3HQ England to 20-22 Wenlock Road London Gt London N1 7GU on 2018-06-26
dot icon18/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon23/12/2017
Registered office address changed from The Information Centre (Buy-This-Company.Com) 483 Green Lanes London N13 4BS to Buy-This-Company.Com Top Floor, Corner House 25 Market Pl Braintree CM7 3HQ on 2017-12-23
dot icon24/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon24/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon23/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon22/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon01/03/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon01/03/2015
Termination of appointment of Joseph Michael Dickenson as a secretary on 2014-01-01
dot icon28/08/2014
Accounts for a dormant company made up to 2014-01-31
dot icon08/04/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon30/01/2014
Appointment of Mr John Joseph Dickenson as a director
dot icon30/01/2014
Termination of appointment of Michele Thornton as a director
dot icon13/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon29/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon27/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon17/02/2012
Registered office address changed from Www.Buy-This-Company.Com the Information Centre 483 Green Lanes London N13 4BS United Kingdom on 2012-02-17
dot icon16/02/2012
Registered office address changed from Www.Buy-This-Company.Com , the Information Centre 27 Old Gloucester Street London WC1N 3XX United Kingdom on 2012-02-16
dot icon15/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon24/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon02/08/2011
Registered office address changed from Www.Buy-This-Company.Com the Information Centre 27 Old Gloucester Street London Greater London WC1N 3XX United Kingdom on 2011-08-02
dot icon02/08/2011
Registered office address changed from the Information Centre 27 Old Gloucester Street London Greater London WC1N 3AX United Kingdom on 2011-08-02
dot icon26/05/2011
Registered office address changed from Towerlands Park Panfield Road Braintree Essex CM7 5BJ on 2011-05-26
dot icon18/03/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon26/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon28/03/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon02/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon27/03/2009
Return made up to 10/01/09; full list of members
dot icon19/01/2009
Registered office changed on 19/01/2009 from the information centre 27 old gloucester street london WC1N 3XX
dot icon01/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon05/02/2008
Return made up to 10/01/08; full list of members
dot icon14/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon16/10/2007
Director's particulars changed
dot icon16/10/2007
Secretary's particulars changed
dot icon01/02/2007
Return made up to 10/01/07; full list of members
dot icon27/03/2006
Accounts for a dormant company made up to 2006-01-31
dot icon01/02/2006
Registered office changed on 01/02/06 from: www.buy-this-company.com the information centre 27 old gloucester st london WC1N 3XX
dot icon31/01/2006
Return made up to 10/01/06; full list of members
dot icon31/01/2006
Registered office changed on 31/01/06 from: the information centre 27 old gloucester st london WC1N 3XX
dot icon10/01/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
21/03/2023
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
dot iconNext due on
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.43K
-
0.00
-
-
2021
0
5.43K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

5.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Qureshi, Mohammed
Director
26/06/2018 - 08/03/2022
14
Dickenson, John Joseph
Director
01/01/2014 - 26/06/2018
131
Sagoo, Pritpal Singh
Director
08/03/2022 - Present
3
Thornton, Michele Janet
Director
10/01/2005 - 01/01/2014
83
Dickenson, Joseph Michael
Secretary
10/01/2005 - 01/01/2014
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SECURE LIMITED

SECURE LIMITED is an(a) Active company incorporated on 10/01/2005 with the registered office located at 448 Edgware Road, London W2 1EG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of SECURE LIMITED?

toggle

SECURE LIMITED is currently Active. It was registered on 10/01/2005 .

Where is SECURE LIMITED located?

toggle

SECURE LIMITED is registered at 448 Edgware Road, London W2 1EG.

What does SECURE LIMITED do?

toggle

SECURE LIMITED operates in the Manufacture of locks and hinges (25.72 - SIC 2007) sector.

What is the latest filing for SECURE LIMITED?

toggle

The latest filing was on 11/02/2023: Compulsory strike-off action has been suspended.