Background WavePink WaveYellow Wave

ADARE SEC LIMITED (02814431)

ADARE SEC LIMITED (02814431) is an active UK company. incorporated on 30 April 1993. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in unknown sic code (17230). ADARE SEC LIMITED has been registered for 32 years.

Company Number
02814431
Status
active
Type
ltd
Incorporated
30 April 1993
Age
32 years
Address
133 Scudamore Road, Leicester, LE3 1UQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17230)
SIC Codes
17230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADARE SEC LIMITED

ADARE SEC LIMITED is an active company incorporated on 30 April 1993 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17230). ADARE SEC LIMITED was registered 32 years ago.(SIC: 17230)

Status

active

Active since 32 years ago

Company No

02814431

LTD Company

Age

32 Years

Incorporated 30 April 1993

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 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

ADARE LIMITED
From: 7 December 2007To: 27 October 2015
ADARE HALCYON LIMITED
From: 18 September 2003To: 7 December 2007
HALCYON BUSINESS SOLUTIONS LIMITED
From: 7 December 1999To: 18 September 2003
W B F LIMITED
From: 31 August 1995To: 7 December 1999
PARK MILL BUSINESS FORMS LIMITED
From: 30 April 1993To: 31 August 1995
Contact
Address

133 Scudamore Road Braunstone Frith Industrial Estate Leicester, LE3 1UQ,

Previous Addresses

1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY England
From: 5 July 2021To: 8 November 2021
Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England
From: 28 June 2021To: 5 July 2021
1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY
From: 30 April 1993To: 28 June 2021
Timeline

73 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
Loan Secured
Sept 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
Jun 17
Director Left
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Director Joined
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Jan 18
Director Left
Feb 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Dec 18
Director Joined
Jul 19
Director Left
Jan 20
Loan Secured
Jan 20
Director Left
Feb 20
Owner Exit
Apr 21
Owner Exit
Sept 21
Capital Update
Oct 21
Funding Round
Oct 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Funding Round
Feb 22
Share Issue
Feb 22
Director Left
Mar 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Dec 22
Director Left
Apr 23
Loan Cleared
Dec 24
Loan Secured
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Secured
Jun 25
Director Left
Dec 25
4
Funding
33
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

253

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 March 2025
AP03Appointment of Secretary
Resolution
3 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Resolution
7 January 2025
RESOLUTIONSResolutions
Memorandum Articles
6 January 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 March 2022
AA01Change of Accounting Reference Date
Capital Alter Shares Consolidation
25 February 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
25 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
8 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
22 October 2021
SH19Statement of Capital
Legacy
22 October 2021
SH20SH20
Legacy
22 October 2021
CAP-SSCAP-SS
Resolution
22 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
2 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Auditors Resignation Company
27 September 2016
AUDAUD
Auditors Resignation Company
23 September 2016
AUDAUD
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 June 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Certificate Change Of Name Company
27 October 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Resolution
23 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Change Sail Address Company
13 November 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
14 February 2013
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Legacy
3 April 2012
MG01MG01
Resolution
15 March 2012
RESOLUTIONSResolutions
Resolution
2 March 2012
RESOLUTIONSResolutions
Legacy
21 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
20 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
288cChange of Particulars
Legacy
10 March 2008
287Change of Registered Office
Legacy
21 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Certificate Change Of Name Company
7 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
21 June 2006
403aParticulars of Charge Subject to s859A
Legacy
24 May 2006
363aAnnual Return
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Resolution
2 May 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
155(6)a155(6)a
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Memorandum Articles
21 July 2005
MEM/ARTSMEM/ARTS
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Legacy
16 July 2003
403aParticulars of Charge Subject to s859A
Legacy
30 June 2003
318318
Legacy
30 June 2003
287Change of Registered Office
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
403b403b
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Auditors Resignation Company
21 June 2002
AUDAUD
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Memorandum Articles
24 July 2001
MEM/ARTSMEM/ARTS
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
11 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
15 February 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
363aAnnual Return
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 1998
AAAnnual Accounts
Legacy
15 October 1997
403aParticulars of Charge Subject to s859A
Legacy
17 September 1997
288cChange of Particulars
Legacy
18 August 1997
288cChange of Particulars
Legacy
13 July 1997
288cChange of Particulars
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288cChange of Particulars
Legacy
29 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Memorandum Articles
30 July 1996
MEM/ARTSMEM/ARTS
Legacy
9 July 1996
288288
Accounts With Accounts Type Full
13 May 1996
AAAnnual Accounts
Legacy
9 May 1996
395Particulars of Mortgage or Charge
Resolution
8 May 1996
RESOLUTIONSResolutions
Legacy
19 April 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
244244
Legacy
9 October 1995
363aAnnual Return
Legacy
30 September 1995
403aParticulars of Charge Subject to s859A
Legacy
30 September 1995
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
31 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 1995
395Particulars of Mortgage or Charge
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Accounts With Accounts Type Full
5 June 1995
AAAnnual Accounts
Legacy
1 June 1995
288288
Legacy
25 May 1995
288288
Legacy
12 May 1995
288288
Legacy
12 May 1995
288288
Legacy
13 April 1995
395Particulars of Mortgage or Charge
Legacy
28 February 1995
244244
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Legacy
20 July 1994
363sAnnual Return (shuttle)
Legacy
21 August 1993
288288
Legacy
21 August 1993
288288
Legacy
21 August 1993
288288
Legacy
21 August 1993
288288
Legacy
28 July 1993
395Particulars of Mortgage or Charge
Legacy
19 May 1993
287Change of Registered Office
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Incorporation Company
30 April 1993
NEWINCIncorporation