Background WavePink WaveYellow Wave

SECURE SERVICES LIMITED (01859307)

SECURE SERVICES LIMITED (01859307) is an active UK company. incorporated on 29 October 1984. with registered office in Chipping Campden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SECURE SERVICES LIMITED has been registered for 41 years. Current directors include SMITH, Neil Alexander Talbot, TURNER SMITH, Suzanne Carol.

Company Number
01859307
Status
active
Type
ltd
Incorporated
29 October 1984
Age
41 years
Address
Westington Close, Chipping Campden, GL55 6EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SMITH, Neil Alexander Talbot, TURNER SMITH, Suzanne Carol
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURE SERVICES LIMITED

SECURE SERVICES LIMITED is an active company incorporated on 29 October 1984 with the registered office located in Chipping Campden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SECURE SERVICES LIMITED was registered 41 years ago.(SIC: 70100)

Status

active

Active since 41 years ago

Company No

01859307

LTD Company

Age

41 Years

Incorporated 29 October 1984

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 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

NEIL SMITH MOTORS LIMITED
From: 29 October 1984To: 24 January 2001
Contact
Address

Westington Close Westington Chipping Campden, GL55 6EG,

Previous Addresses

Sedgecombe House Broad Campden Chipping Campden Gloucestershire GL55 6UX
From: 29 October 1984To: 21 July 2019
Timeline

7 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Oct 84
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Share Buyback
Nov 17
New Owner
May 25
New Owner
May 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SMITH, Elizabeth May

Active
Westington, Chipping CampdenGL55 6EG
Secretary
Appointed N/A

SMITH, Neil Alexander Talbot

Active
Westington, Chipping CampdenGL55 6EG
Born October 1942
Director
Appointed N/A

TURNER SMITH, Suzanne Carol

Active
Broad Campden, Chipping CampdenGL55 6UX
Born March 1967
Director
Appointed 01 Sept 2008

SMITH, David John Talbot

Resigned
Hopton Castle, Craven ArmsSY7 0QF
Born May 1964
Director
Appointed 01 Sept 2008
Resigned 23 Mar 2016

SMITH, Paul Alan Talbot

Resigned
Redbourn Road, St. AlbansAL3 6LB
Born April 1963
Director
Appointed 01 Apr 2001
Resigned 23 Mar 2016

Persons with significant control

3

Mrs Elizabeth May Smith

Active
Westington, Chipping CampdenGL55 6EG
Born May 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2025

Mrs Suzanne Carol Turner-Smith

Active
Westington, Chipping CampdenGL55 6EG
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2025

Mr Neil Alexander Talbot Smith

Active
Westington, Chipping CampdenGL55 6EG
Born October 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
2 November 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Change Person Director Company With Change Date
4 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 November 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 October 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 October 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Capital Name Of Class Of Shares
31 August 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Small
29 September 2010
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
30 June 2009
363aAnnual Return
Legacy
29 May 2009
403aParticulars of Charge Subject to s859A
Legacy
29 May 2009
403aParticulars of Charge Subject to s859A
Legacy
29 May 2009
403aParticulars of Charge Subject to s859A
Legacy
29 May 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
287Change of Registered Office
Accounts With Accounts Type Small
21 January 2009
AAAnnual Accounts
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
287Change of Registered Office
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
287Change of Registered Office
Legacy
15 October 2007
288cChange of Particulars
Legacy
15 October 2007
288cChange of Particulars
Legacy
15 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
26 September 2007
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
288cChange of Particulars
Legacy
16 October 2006
288cChange of Particulars
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 October 2003
AAAnnual Accounts
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
16 November 2002
363aAnnual Return
Resolution
16 November 2002
RESOLUTIONSResolutions
Legacy
16 November 2002
123Notice of Increase in Nominal Capital
Legacy
16 November 2002
363aAnnual Return
Legacy
16 November 2002
88(2)R88(2)R
Legacy
16 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
16 November 2002
AAAnnual Accounts
Accounts With Accounts Type Group
1 February 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
287Change of Registered Office
Certificate Change Of Name Company
24 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
31 October 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Resolution
3 August 2000
RESOLUTIONSResolutions
Resolution
3 August 2000
RESOLUTIONSResolutions
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 November 1998
AAAnnual Accounts
Legacy
29 September 1998
403aParticulars of Charge Subject to s859A
Legacy
29 September 1998
403aParticulars of Charge Subject to s859A
Legacy
29 September 1998
403aParticulars of Charge Subject to s859A
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
10 September 1998
395Particulars of Mortgage or Charge
Legacy
10 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 October 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
22 May 1997
395Particulars of Mortgage or Charge
Legacy
22 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 December 1996
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Legacy
19 December 1995
395Particulars of Mortgage or Charge
Legacy
19 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Legacy
11 March 1995
403aParticulars of Charge Subject to s859A
Legacy
11 March 1995
403aParticulars of Charge Subject to s859A
Legacy
11 March 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Legacy
21 May 1994
395Particulars of Mortgage or Charge
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
16 October 1991
363b363b
Legacy
16 October 1991
363(287)363(287)
Legacy
22 October 1990
363363
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
20 December 1989
363363
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Accounts With Accounts Type Full
12 October 1987
AAAnnual Accounts
Legacy
12 October 1987
363363
Legacy
21 April 1987
395Particulars of Mortgage or Charge
Legacy
21 April 1987
395Particulars of Mortgage or Charge
Legacy
26 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 September 1986
AAAnnual Accounts
Legacy
27 September 1986
363363
Legacy
31 December 1984
PUC 2PUC 2
Incorporation Company
29 October 1984
NEWINCIncorporation