Background WavePink WaveYellow Wave

SECURA MONDE INTERNATIONAL LIMITED (03189202)

SECURA MONDE INTERNATIONAL LIMITED (03189202) is an active UK company. incorporated on 22 April 1996. with registered office in Andover. The company operates in the Manufacturing sector, engaged in printing n.e.c. and 1 other business activities. SECURA MONDE INTERNATIONAL LIMITED has been registered for 29 years. Current directors include ARKWRIGHT, Martin Peter Verdon, WARD, Jonathan Peter.

Company Number
03189202
Status
active
Type
ltd
Incorporated
22 April 1996
Age
29 years
Address
5 Beresford Gate, Andover, SP10 5BN
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
ARKWRIGHT, Martin Peter Verdon, WARD, Jonathan Peter
SIC Codes
18129, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURA MONDE INTERNATIONAL LIMITED

SECURA MONDE INTERNATIONAL LIMITED is an active company incorporated on 22 April 1996 with the registered office located in Andover. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c. and 1 other business activity. SECURA MONDE INTERNATIONAL LIMITED was registered 29 years ago.(SIC: 18129, 74909)

Status

active

Active since 29 years ago

Company No

03189202

LTD Company

Age

29 Years

Incorporated 22 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 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

29 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

PITCOMP 134 LIMITED
From: 22 April 1996To: 1 August 1996
Contact
Address

5 Beresford Gate South Way Andover, SP10 5BN,

Previous Addresses

49 Lynx House Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG England
From: 30 September 2015To: 20 September 2019
4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG
From: 2 April 2015To: 30 September 2015
Phoenix House 4 Phoenix House Caxton Close Andover Hampshire SP10 3FG England
From: 2 April 2015To: 2 April 2015
Unit 2 Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG England
From: 4 March 2015To: 2 April 2015
6 Kingsbrook House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW
From: 21 April 2010To: 4 March 2015
1 Barton House George Street Kingsclere Newbury Berkshire RG20 5NQ
From: 22 April 1996To: 21 April 2010
Timeline

8 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
May 10
Director Left
Oct 10
Director Left
Jun 12
Director Left
Jun 12
Director Left
Apr 15
Director Left
Nov 15
Loan Secured
Jul 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

ARKWRIGHT, Martin Peter Verdon

Active
Beresford Gate, AndoverSP10 5BN
Born June 1961
Director
Appointed 01 Aug 2000

WARD, Jonathan Peter

Active
Beresford Gate, AndoverSP10 5BN
Born March 1959
Director
Appointed 01 Jan 2009

ARKWRIGHT, Martin Peter Verdon

Resigned
The Corner House, NewburyRG20 4TT
Secretary
Appointed 01 Jan 2004
Resigned 31 Mar 2010

BEAVER, Jacqueline Mary

Resigned
Basepoint Business & Innovation Centre, AndoverSP10 3FG
Secretary
Appointed 01 Apr 2010
Resigned 09 Nov 2015

PORTAL, Jonathan Francis, Sir

Resigned
Ashe, BasingstokeRG25 3AG
Secretary
Appointed 01 Jun 2000
Resigned 01 Jan 2004

BRADBURY ASSOCIATES LIMITED

Resigned
48 East Street, FarehamPO16 9XS
Corporate secretary
Appointed 21 Aug 2017
Resigned 24 Apr 2023

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate nominee secretary
Appointed 22 Apr 1996
Resigned 01 Jul 2000

BEAVER, Jacqueline Mary

Resigned
Basepoint Business & Innovation Centre, AndoverSP10 3FG
Born August 1959
Director
Appointed 01 Apr 2010
Resigned 09 Nov 2015

GRAY, John Oliver

Resigned
Kingsbrook House, NewburyRG20 4SW
Born March 1955
Director
Appointed 11 Sept 2000
Resigned 31 May 2012

LE ROUX, Iginatius Johannes

Resigned
Kingsbrook House, NewburyRG20 4SW
Born April 1959
Director
Appointed 03 Aug 2004
Resigned 21 May 2010

NIVEN, Alexander Kenneth

Resigned
107 Palewell Park, LondonSW14 8JJ
Born July 1952
Director
Appointed 01 Apr 2009
Resigned 05 Apr 2012

PORTAL, Jonathan Francis, Sir

Resigned
Ashe, BasingstokeRG25 3AG
Born January 1953
Director
Appointed 21 Jun 2000
Resigned 01 Jan 2004

STOBART, George Alastair

Resigned
Tower Hill Farm, BasingstokeRG25 2AW
Born October 1935
Director
Appointed 17 Jul 1996
Resigned 09 Feb 2009

THROWER, Harold Rayner

Resigned
Fieldgate Farmhouse, NewburyRG20 5SL
Born February 1936
Director
Appointed 17 Jul 1996
Resigned 01 Jan 2004

VIJAYKUMAR, Joseph

Resigned
312 Pavilion Apartments, LondonNW8 7HB
Born May 1958
Director
Appointed 03 Aug 2004
Resigned 02 Feb 2009

WHITE, Martyn Frank

Resigned
Basepoint, AndoverSP10 3FG
Born November 1948
Director
Appointed 17 Jul 1996
Resigned 13 Apr 2015

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate nominee director
Appointed 22 Apr 1996
Resigned 17 Jul 1996

Persons with significant control

2

Mr Jonathan Peter Ward

Active
Beresford Gate, AndoverSP10 5BN
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Martin Peter Verdon Arkwright

Active
Beresford Gate, AndoverSP10 5BN
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Accounts Type Total Exemption Full
26 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 August 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 August 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
7 June 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
2 April 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Legacy
18 August 2011
MG02MG02
Accounts With Accounts Type Total Exemption Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Move Registers To Sail Company
18 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Legacy
19 May 2009
363aAnnual Return
Legacy
28 April 2009
287Change of Registered Office
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
287Change of Registered Office
Legacy
23 March 2009
288bResignation of Director or Secretary
Statement Of Affairs
23 March 2009
SASA
Legacy
23 March 2009
88(2)Return of Allotment of Shares
Legacy
23 March 2009
122122
Resolution
23 March 2009
RESOLUTIONSResolutions
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 April 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 February 2007
AAAnnual Accounts
Resolution
12 February 2007
RESOLUTIONSResolutions
Legacy
12 February 2007
169169
Resolution
6 February 2007
RESOLUTIONSResolutions
Resolution
6 February 2007
RESOLUTIONSResolutions
Legacy
15 January 2007
169169
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2004
AAAnnual Accounts
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Resolution
15 May 2003
RESOLUTIONSResolutions
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
29 August 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
7 June 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
11 September 2001
88(2)R88(2)R
Resolution
30 July 2001
RESOLUTIONSResolutions
Resolution
30 July 2001
RESOLUTIONSResolutions
Resolution
30 July 2001
RESOLUTIONSResolutions
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
287Change of Registered Office
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
88(2)R88(2)R
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
7 October 1999
122122
Legacy
7 October 1999
123Notice of Increase in Nominal Capital
Resolution
7 October 1999
RESOLUTIONSResolutions
Resolution
7 October 1999
RESOLUTIONSResolutions
Resolution
7 October 1999
RESOLUTIONSResolutions
Resolution
7 October 1999
RESOLUTIONSResolutions
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1999
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
30 December 1997
395Particulars of Mortgage or Charge
Legacy
13 May 1997
363sAnnual Return (shuttle)
Legacy
27 November 1996
225Change of Accounting Reference Date
Legacy
2 November 1996
287Change of Registered Office
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
88(2)R88(2)R
Certificate Change Of Name Company
31 July 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 July 1996
RESOLUTIONSResolutions
Legacy
21 July 1996
225Change of Accounting Reference Date
Incorporation Company
22 April 1996
NEWINCIncorporation