Background WavePink WaveYellow Wave

SECURE COLLECTIONS LIMITED (04962772)

SECURE COLLECTIONS LIMITED (04962772) is an active UK company. incorporated on 13 November 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SECURE COLLECTIONS LIMITED has been registered for 22 years. Current directors include BAYLES, Nigel, GODLEY, Andrew, ROBERTS, Mark Andrew.

Company Number
04962772
Status
active
Type
ltd
Incorporated
13 November 2003
Age
22 years
Address
107 Cheapside, London, EC2V 6DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAYLES, Nigel, GODLEY, Andrew, ROBERTS, Mark Andrew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURE COLLECTIONS LIMITED

SECURE COLLECTIONS LIMITED is an active company incorporated on 13 November 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SECURE COLLECTIONS LIMITED was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

04962772

LTD Company

Age

22 Years

Incorporated 13 November 2003

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 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

107 Cheapside London, EC2V 6DN,

Previous Addresses

10-12 Eastcheap First Floor London United Kingdom EC3M 1AJ England
From: 4 February 2022To: 16 January 2023
17 Minting Place Cramlington Newcastle upon Tyne NE23 6AX
From: 13 November 2003To: 4 February 2022
Timeline

17 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Loan Secured
Dec 21
Loan Cleared
Jul 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BAYLES, Nigel

Active
Cheapside, LondonEC2V 6DN
Born May 1978
Director
Appointed 16 Jan 2026

GODLEY, Andrew

Active
Cheapside, LondonEC2V 6DN
Born March 1979
Director
Appointed 22 Nov 2022

ROBERTS, Mark Andrew

Active
Cheapside, LondonEC2V 6DN
Born March 1973
Director
Appointed 18 Jan 2023

BROWN, Bernard Thomas

Resigned
Tankerville Terrace, Newcastle Upon TyneNE2 3AH
Secretary
Appointed 13 Nov 2003
Resigned 30 Nov 2021

RICHARDSON, Alan

Resigned
17 Minting Place, CramlingtonNE23 6AX
Secretary
Appointed 13 Nov 2003
Resigned 30 Nov 2021

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 13 Nov 2003
Resigned 13 Nov 2003

BIELAWSKI, Sacha

Resigned
Cheapside, LondonEC2V 6DN
Born April 1978
Director
Appointed 15 Jul 2025
Resigned 19 Dec 2025

BROWN, Bernard Thomas

Resigned
Tankerville Terrace, Newcastle Upon TyneNE2 3AH
Born January 1963
Director
Appointed 13 Nov 2003
Resigned 30 Nov 2021

BROWN, Jonathan Tiverton

Resigned
Eastcheap, LondonEC3M 1AJ
Born July 1974
Director
Appointed 30 Nov 2021
Resigned 31 Dec 2022

GRAFTON, Mark David

Resigned
Cheapside, LondonEC2V 6DN
Born January 1975
Director
Appointed 10 Feb 2025
Resigned 14 Jul 2025

GUALTIERI, Gerard John

Resigned
Eastcheap, LondonEC3M 1AJ
Born March 1963
Director
Appointed 30 Nov 2021
Resigned 31 Jan 2023

KENT, Jonathan Richard

Resigned
7 Sylvan Grove, DarlingtonDL3 8PR
Born August 1969
Director
Appointed 13 Nov 2003
Resigned 25 Nov 2003

RICHARDSON, Alan

Resigned
17 Minting Place, CramlingtonNE23 6AX
Born November 1950
Director
Appointed 13 Nov 2003
Resigned 30 Nov 2021

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 13 Nov 2003
Resigned 13 Nov 2003

Persons with significant control

2

1 Active
1 Ceased
Eastcheap, LondonEC3M 1AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2021

Mr Alan Richardson

Ceased
17 Minting Place, Newcastle Upon TyneNE23 6AX
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Legacy
14 November 2023
AGREEMENT2AGREEMENT2
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
30 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Memorandum Articles
9 December 2021
MAMA
Resolution
9 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
287Change of Registered Office
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Incorporation Company
13 November 2003
NEWINCIncorporation