Background WavePink WaveYellow Wave

SECARMA LIMITED (04217114)

SECARMA LIMITED (04217114) is an active UK company. incorporated on 15 May 2001. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SECARMA LIMITED has been registered for 24 years. Current directors include BOWERS, Jonathan Phillip, JONES, Gail Suzanne, RYLAND, Joseph Donald.

Company Number
04217114
Status
active
Type
ltd
Incorporated
15 May 2001
Age
24 years
Address
3 Archway, Manchester, M15 5QJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BOWERS, Jonathan Phillip, JONES, Gail Suzanne, RYLAND, Joseph Donald
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECARMA LIMITED

SECARMA LIMITED is an active company incorporated on 15 May 2001 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SECARMA LIMITED was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04217114

LTD Company

Age

24 Years

Incorporated 15 May 2001

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

PENTEST LIMITED
From: 15 May 2001To: 9 June 2017
Contact
Address

3 Archway Birley Fields Manchester, M15 5QJ,

Previous Addresses

3 Archway Manchester M15 5QJ England
From: 6 January 2017To: 6 January 2017
26a the Downs Altrincham WA14 2PU England
From: 2 September 2016To: 6 January 2017
26a the Downs Altrincham WA14 2PX England
From: 2 September 2016To: 2 September 2016
C/O Ukfast Campus Archway Manchester M15 5QJ England
From: 2 September 2016To: 2 September 2016
26a the Downs Altrincham Cheshire WA14 2PU
From: 15 May 2001To: 2 September 2016
Timeline

21 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
May 01
Loan Secured
Jul 16
Director Joined
Mar 17
Loan Secured
Mar 18
Loan Cleared
May 18
Loan Secured
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jun 19
Director Joined
Sept 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Jan 22
Director Left
Nov 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BOWERS, Jonathan Phillip

Active
Archway, ManchesterM15 5QJ
Born November 1975
Director
Appointed 28 Sept 2020

JONES, Gail Suzanne

Active
Archway, ManchesterM15 5QJ
Born November 1977
Director
Appointed 19 Sept 2019

RYLAND, Joseph Donald

Active
Archway, ManchesterM15 5QJ
Born December 1986
Director
Appointed 09 Aug 2018

DENNENY, Diane Elizabeth

Resigned
Highleadon, KnutsfordWA16 6QZ
Secretary
Appointed 15 May 2001
Resigned 30 Jun 2016

FROST, Nicola Lindsay, Dr

Resigned
Archway, ManchesterM15 5QJ
Secretary
Appointed 14 Aug 2017
Resigned 27 Sept 2019

LEGGATE, Charlotte Louise

Resigned
Archway, ManchesterM15 5QJ
Secretary
Appointed 27 Sept 2019
Resigned 06 May 2020

ARMSTRONG, Benjamin John

Resigned
Archway, ManchesterM15 5QJ
Born July 1995
Director
Appointed 01 Feb 2021
Resigned 28 Oct 2022

DENNENY, John Charles

Resigned
Highleadon, KnutsfordWA16 6QZ
Born July 1962
Director
Appointed 15 May 2001
Resigned 02 Nov 2018

FINNIGAN, Peter

Resigned
3 Rowan Close, SelbyYO8 9FJ
Born March 1963
Director
Appointed 22 Aug 2001
Resigned 19 Jul 2002

HARRIS, Paul Robin William

Resigned
Archway, ManchesterM15 5QJ
Born May 1966
Director
Appointed 08 Mar 2017
Resigned 13 Sept 2018

JONES, Lawrence Nigel

Resigned
Archway, ManchesterM15 5QJ
Born August 1968
Director
Appointed 10 Aug 2018
Resigned 12 Jan 2020

ROWE, Mark Anthony

Resigned
Barnhill Cottage, BroxtonCH3 9JL
Born June 1970
Director
Appointed 22 Aug 2001
Resigned 22 Nov 2018

WATSON, David Charles Bruce, Dr

Resigned
21a Warren Drive, WallaseyCH45 0JN
Born January 1963
Director
Appointed 01 Aug 2002
Resigned 19 Feb 2008

WILLIAMS, Holly Grace

Resigned
Archway, ManchesterM15 5QJ
Born April 1990
Director
Appointed 28 Sept 2020
Resigned 29 Oct 2021

Persons with significant control

1

Archway, ManchesterM15 5QJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Unaudited Abridged
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
21 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
17 October 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 August 2017
AP03Appointment of Secretary
Resolution
9 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
9 June 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Memorandum Articles
20 July 2016
MAMA
Resolution
14 July 2016
RESOLUTIONSResolutions
Resolution
13 July 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
11 July 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
16 October 2007
287Change of Registered Office
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2003
AAAnnual Accounts
Legacy
2 September 2002
88(2)R88(2)R
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
88(2)R88(2)R
Incorporation Company
15 May 2001
NEWINCIncorporation