Background WavePink WaveYellow Wave

SECURITY CHANGE LIMITED (00767444)

SECURITY CHANGE LIMITED (00767444) is an active UK company. incorporated on 12 July 1963. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SECURITY CHANGE LIMITED has been registered for 62 years. Current directors include ACTON, Kevin John, DALWOOD, Anthony Lionel.

Company Number
00767444
Status
active
Type
ltd
Incorporated
12 July 1963
Age
62 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ACTON, Kevin John, DALWOOD, Anthony Lionel
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURITY CHANGE LIMITED

SECURITY CHANGE LIMITED is an active company incorporated on 12 July 1963 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SECURITY CHANGE LIMITED was registered 62 years ago.(SIC: 64999)

Status

active

Active since 62 years ago

Company No

00767444

LTD Company

Age

62 Years

Incorporated 12 July 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ
From: 12 July 1963To: 4 December 2014
Timeline

14 key events • 1963 - 2021

Funding Officers Ownership
Company Founded
Jul 63
Director Left
Oct 10
Director Left
Apr 14
Loan Cleared
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Funding Round
Feb 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jan 17
Capital Update
Oct 21
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ACTON, Kevin John

Active
New Street Square, LondonEC4A 3TW
Born September 1977
Director
Appointed 24 Jun 2016

DALWOOD, Anthony Lionel

Active
New Street Square, LondonEC4A 3TW
Born October 1970
Director
Appointed 01 Dec 2014

ABBOT, Duncan James Langlands

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 01 Dec 2014
Resigned 24 Jun 2016

CLARK, Karen Ann

Resigned
Spital Yard, LondonE1 6AQ
Secretary
Appointed N/A
Resigned 30 Sept 2010

CRESSWELL, Gary

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 24 Jun 2016
Resigned 31 Mar 2023

HALLETT, Brian James

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 30 Sept 2010
Resigned 01 Dec 2014

ABBOT, Duncan James Langlands

Resigned
New Street Square, LondonEC4A 3TW
Born November 1955
Director
Appointed 01 Dec 2014
Resigned 24 Jun 2016

EBEL, Antony Gerard

Resigned
17 Grosvenor Gardens, LondonSW1W 0BD
Born August 1944
Director
Appointed 01 Nov 2005
Resigned 01 Dec 2014

EBEL, Antony Gerard

Resigned
The Annexe, SalisburySP1 2EL
Born August 1944
Director
Appointed N/A
Resigned 31 Oct 2005

HALLETT, Brian James

Resigned
Hunts Pond Road, FarehamPO14 4PJ
Born July 1954
Director
Appointed 31 Oct 2005
Resigned 01 Dec 2014

LUCIE-SMITH, Derek

Resigned
17 Grosvenor Gardens, LondonSW1W 0BD
Born November 1947
Director
Appointed 09 Oct 2008
Resigned 25 Apr 2014

PHILLIPS, Michael Charles

Resigned
New Street Square, LondonEC4A 3TW
Born March 1962
Director
Appointed 01 Dec 2014
Resigned 31 Dec 2016

STIRLING, Alfred Patrick

Resigned
Spital Yard, LondonE1 6AQ
Born February 1936
Director
Appointed N/A
Resigned 30 Sept 2010

Persons with significant control

1

New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2025
AAAnnual Accounts
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 November 2025
GUARANTEE2GUARANTEE2
Legacy
5 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 October 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 October 2021
SH19Statement of Capital
Resolution
7 October 2021
RESOLUTIONSResolutions
Legacy
7 October 2021
SH20SH20
Legacy
7 October 2021
CAP-SSCAP-SS
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2019
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Resolution
24 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Resolution
24 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Move Registers To Sail Company With New Address
11 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Auditors Resignation Company
29 May 2013
AUDAUD
Auditors Resignation Company
9 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
4 June 2009
288cChange of Particulars
Legacy
27 May 2009
288cChange of Particulars
Legacy
8 February 2009
353353
Legacy
15 December 2008
363aAnnual Return
Legacy
18 November 2008
287Change of Registered Office
Legacy
7 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Memorandum Articles
17 October 2006
MEM/ARTSMEM/ARTS
Resolution
17 October 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
21 February 2006
288cChange of Particulars
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
23 August 2004
363aAnnual Return
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
13 August 2003
363aAnnual Return
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
5 August 2002
363aAnnual Return
Legacy
30 August 2001
363aAnnual Return
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
9 August 2000
363aAnnual Return
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
14 October 1999
403aParticulars of Charge Subject to s859A
Legacy
14 October 1999
403aParticulars of Charge Subject to s859A
Legacy
8 September 1999
363aAnnual Return
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
2 September 1998
363aAnnual Return
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
8 September 1997
363aAnnual Return
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
8 May 1997
403aParticulars of Charge Subject to s859A
Legacy
8 May 1997
403aParticulars of Charge Subject to s859A
Legacy
8 May 1997
403aParticulars of Charge Subject to s859A
Legacy
15 August 1996
363aAnnual Return
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
25 August 1995
363x363x
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
363x363x
Accounts With Accounts Type Full
14 June 1994
AAAnnual Accounts
Legacy
1 September 1993
363x363x
Legacy
16 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 June 1993
AAAnnual Accounts
Legacy
6 October 1992
363x363x
Legacy
19 September 1992
395Particulars of Mortgage or Charge
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
10 March 1992
288288
Legacy
27 November 1991
395Particulars of Mortgage or Charge
Legacy
27 November 1991
395Particulars of Mortgage or Charge
Legacy
25 October 1991
363x363x
Legacy
19 September 1991
288288
Legacy
9 September 1991
288288
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
8 April 1991
288288
Accounts Amended With Accounts Type Full
13 January 1991
AAMDAAMD
Legacy
14 December 1990
395Particulars of Mortgage or Charge
Legacy
26 September 1990
363363
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
8 June 1990
395Particulars of Mortgage or Charge
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
7 April 1989
288288
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Legacy
28 April 1988
287Change of Registered Office
Accounts With Accounts Type Full
21 January 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Legacy
20 May 1987
288288
Accounts With Accounts Type Full
1 April 1987
AAAnnual Accounts
Legacy
1 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
12 July 1963
NEWINCIncorporation