Background WavePink WaveYellow Wave

SECARTA LIMITED (03957477)

SECARTA LIMITED (03957477) is an active UK company. incorporated on 27 March 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. SECARTA LIMITED has been registered for 26 years. Current directors include KERRISON, Bernard Edward.

Company Number
03957477
Status
active
Type
ltd
Incorporated
27 March 2000
Age
26 years
Address
Unit 56 Wimbledon Stadium Business Centre, London, SW17 0BE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KERRISON, Bernard Edward
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECARTA LIMITED

SECARTA LIMITED is an active company incorporated on 27 March 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SECARTA LIMITED was registered 26 years ago.(SIC: 62012)

Status

active

Active since 26 years ago

Company No

03957477

LTD Company

Age

26 Years

Incorporated 27 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

CLINK SYSTEMS LTD
From: 6 February 2001To: 3 January 2007
PLANETME LIMITED
From: 27 March 2000To: 6 February 2001
Contact
Address

Unit 56 Wimbledon Stadium Business Centre Riverside Road London, SW17 0BE,

Previous Addresses

Unit 56 Wimbledon Stadium Business Park Riverside Road London SW17 0BE England
From: 19 May 2017To: 19 May 2017
Ferroners House Shaftesbury Place London EC2Y 8AA
From: 27 March 2000To: 19 May 2017
Timeline

4 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Mar 10
Director Left
Dec 22
Director Left
Dec 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KFC LIMITED

Active
Riverside Road, LondonSW17 0BE
Corporate secretary
Appointed 20 Apr 2000

KERRISON, Bernard Edward

Active
Riverside Road, LondonSW17 0BE
Born March 1948
Director
Appointed 03 Nov 2003

FOWLER, Stephan

Resigned
303 Amhurst Road, LondonN16 7UX
Secretary
Appointed 27 Mar 2000
Resigned 18 May 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 27 Mar 2000
Resigned 27 Mar 2000

FOWLER, Stephan

Resigned
303 Amhurst Road, LondonN16 7UX
Born March 1966
Director
Appointed 27 Mar 2000
Resigned 01 Nov 2009

HIRST, Gregory Bernard

Resigned
35 Clifton Road, LondonN8 8JA
Born January 1957
Director
Appointed 31 Mar 2008
Resigned 01 Dec 2022

NOUYOU, Christian Francis Denis

Resigned
30 Amies Street, LondonSW11 2JN
Born April 1965
Director
Appointed 27 Mar 2000
Resigned 17 Aug 2000

PRIEST, Julian Charles Philip

Resigned
54 Buchanan Gardens, LondonNW10 5AE
Born November 1968
Director
Appointed 27 Mar 2000
Resigned 17 Aug 2000

TAWIL-KUMMERMAN, Alan

Resigned
64 Chemin De Saint Maurice, Geneva
Born October 1950
Director
Appointed 17 May 2000
Resigned 01 Dec 2022

KFC LIMITED

Resigned
Ferroners House, LondonEC2Y 8AA
Corporate director
Appointed 17 May 2000
Resigned 03 Nov 2003

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 27 Mar 2000
Resigned 27 Mar 2000

Persons with significant control

1

Mr Bernard Edward Kerrison

Active
Riverside Road, LondonSW17 0BE
Born March 1948

Nature of Control

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

Filing History

96

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 December 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Miscellaneous
1 July 2011
MISCMISC
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 April 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Legacy
22 May 2009
122122
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Accounts With Accounts Type Small
17 October 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
11 April 2008
288aAppointment of Director or Secretary
Resolution
20 November 2007
RESOLUTIONSResolutions
Legacy
2 July 2007
363aAnnual Return
Legacy
10 January 2007
88(2)R88(2)R
Accounts With Accounts Type Small
7 January 2007
AAAnnual Accounts
Certificate Change Of Name Company
3 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Small
23 November 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2005
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Resolution
12 November 2003
RESOLUTIONSResolutions
Resolution
12 November 2003
RESOLUTIONSResolutions
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 October 2003
AAAnnual Accounts
Legacy
14 October 2003
287Change of Registered Office
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 January 2003
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2001
AAAnnual Accounts
Legacy
29 October 2001
88(2)R88(2)R
Legacy
16 August 2001
88(2)R88(2)R
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
88(2)R88(2)R
Legacy
11 April 2001
88(2)R88(2)R
Resolution
11 April 2001
RESOLUTIONSResolutions
Resolution
11 April 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
88(2)R88(2)R
Resolution
13 June 2000
RESOLUTIONSResolutions
Resolution
13 June 2000
RESOLUTIONSResolutions
Resolution
13 June 2000
RESOLUTIONSResolutions
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
287Change of Registered Office
Legacy
14 April 2000
88(2)R88(2)R
Incorporation Company
27 March 2000
NEWINCIncorporation