SECURE NETWORK AND COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

SECURE NETWORK AND COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10679484

Incorporation date

20/03/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

50 High Street, Egham TW20 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2017)
dot icon17/06/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon28/04/2025
Registered office address changed from Unit 3a Fleming Road Hinckley LE10 3DU England to 50 High Street Egham TW20 9EU on 2025-04-28
dot icon31/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-01-30
dot icon09/09/2024
Cessation of Nabeel Arshad as a person with significant control on 2024-09-06
dot icon09/09/2024
Termination of appointment of Nabeel Arshad as a director on 2024-09-06
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon27/08/2024
Appointment of Nabeel Arshad as a director on 2024-08-26
dot icon27/08/2024
Notification of Nabeel Arshad as a person with significant control on 2024-08-26
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon26/05/2024
Certificate of change of name
dot icon23/05/2024
Registered office address changed from 530 London Road Ashford TW15 3AE England to The Downs Business Centre 29 the Downs Altrincham WA14 2QD on 2024-05-23
dot icon23/05/2024
Appointment of Ghazaleh Arkian as a director on 2024-05-23
dot icon23/05/2024
Notification of Ghazaleh Arkian as a person with significant control on 2024-05-23
dot icon23/05/2024
Cessation of Mark Johnson as a person with significant control on 2024-05-23
dot icon23/05/2024
Termination of appointment of Mark Johnson as a director on 2024-05-23
dot icon23/05/2024
Registered office address changed from The Downs Business Centre 29 the Downs Altrincham WA14 2QD England to Unit 3a Fleming Road Hinckley LE10 3DU on 2024-05-23
dot icon25/03/2024
Termination of appointment of Marcin Arkadiusz Igielski as a director on 2024-03-25
dot icon25/03/2024
Cessation of Marcin Arkadiusz Igielski as a person with significant control on 2024-03-25
dot icon25/03/2024
Notification of Mark Johnson as a person with significant control on 2024-03-25
dot icon25/03/2024
Appointment of Mr Mark Johnson as a director on 2024-03-25
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/04/2023
Micro company accounts made up to 2022-03-31
dot icon28/03/2023
Compulsory strike-off action has been discontinued
dot icon27/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon04/10/2022
Compulsory strike-off action has been discontinued
dot icon02/10/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon02/10/2022
Micro company accounts made up to 2020-03-31
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon24/03/2022
Compulsory strike-off action has been discontinued
dot icon23/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon03/09/2021
Registered office address changed from Office1, 177a Squirrels Heath Lane Hornchurch RM11 2DX England to 530 London Road Ashford TW15 3AE on 2021-09-03
dot icon16/04/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon23/03/2020
Confirmation statement made on 2020-02-14 with updates
dot icon13/02/2020
Resolutions
dot icon21/01/2020
Termination of appointment of Julian Kamil Glowacki as a director on 2020-01-20
dot icon21/01/2020
Cessation of Julian Kamil Glowacki as a person with significant control on 2020-01-20
dot icon21/01/2020
Notification of Marcin Arkadiusz Igielski as a person with significant control on 2020-01-20
dot icon21/01/2020
Appointment of Mr Marcin Arkadiusz Igielski as a director on 2020-01-20
dot icon01/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon22/09/2019
Registered office address changed from PO Box Commerz Uk 24 Eden Street Kingston upon Thames KT1 1EP England to Office1, 177a Squirrels Heath Lane Hornchurch RM11 2DX on 2019-09-22
dot icon20/02/2019
Compulsory strike-off action has been discontinued
dot icon19/02/2019
First Gazette notice for compulsory strike-off
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon13/02/2019
Accounts for a dormant company made up to 2018-03-31
dot icon13/02/2019
Notification of Julian Kamil Glowacki as a person with significant control on 2019-02-13
dot icon13/02/2019
Cessation of Thierry Veal as a person with significant control on 2019-02-13
dot icon13/02/2019
Appointment of Mr Julian Kamil Glowacki as a director on 2019-02-13
dot icon13/02/2019
Termination of appointment of Thierry Veal as a director on 2019-02-13
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon22/10/2018
Change of details for Mr Thierry Veal as a person with significant control on 2018-10-19
dot icon22/10/2018
Registered office address changed from 12a Worthing Road Hounslow TW5 0ER England to PO Box Commerz Uk 24 Eden Street Kingston upon Thames KT1 1EP on 2018-10-22
dot icon18/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon27/03/2018
Registered office address changed from 1123 Admiral House 19 st. George Wharf London SW8 2FG England to 12a Worthing Road Hounslow TW5 0ER on 2018-03-27
dot icon27/03/2018
Termination of appointment of Jk International Asia and Europe Limited as a director on 2018-03-27
dot icon23/03/2018
Appointment of Jk International Asia and Europe Limited as a director on 2018-03-21
dot icon23/03/2018
Register(s) moved to registered inspection location 12a Worthing Road Hounslow TW5 0ER
dot icon23/03/2018
Register inspection address has been changed to 12a Worthing Road Hounslow TW5 0ER
dot icon01/10/2017
Registered office address changed from 12a Worthing Road Hounslow TW5 0ER England to 1123 Admiral House 19 st. George Wharf London SW8 2FG on 2017-10-01
dot icon07/07/2017
Registered office address changed from 133 Nevendon Road Wickford SS12 0NL England to 12a Worthing Road Hounslow TW5 0ER on 2017-07-07
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon20/03/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
09/09/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2023
dot iconNext account date
30/01/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
2.93M
-
0.00
620.35K
-
2022
21
3.32M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Ghazaleh Arkian
Director
23/05/2024 - Present
14
JK INTERNATIONAL ASIA AND EUROPE LIMITED
Corporate Director
21/03/2018 - 27/03/2018
1
Veal, Thierry
Director
20/03/2017 - 13/02/2019
1
Glowacki, Julian
Director
13/02/2019 - 20/01/2020
2
Igielski, Marcin Arkadiusz
Director
20/01/2020 - 25/03/2024
4

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About SECURE NETWORK AND COMMUNICATIONS LTD

SECURE NETWORK AND COMMUNICATIONS LTD is an(a) Active company incorporated on 20/03/2017 with the registered office located at 50 High Street, Egham TW20 9EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SECURE NETWORK AND COMMUNICATIONS LTD?

toggle

SECURE NETWORK AND COMMUNICATIONS LTD is currently Active. It was registered on 20/03/2017 .

Where is SECURE NETWORK AND COMMUNICATIONS LTD located?

toggle

SECURE NETWORK AND COMMUNICATIONS LTD is registered at 50 High Street, Egham TW20 9EU.

What does SECURE NETWORK AND COMMUNICATIONS LTD do?

toggle

SECURE NETWORK AND COMMUNICATIONS LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for SECURE NETWORK AND COMMUNICATIONS LTD?

toggle

The latest filing was on 17/06/2025: Compulsory strike-off action has been suspended.