Background WavePink WaveYellow Wave

SEC-1 HOLDINGS LIMITED (07307736)

SEC-1 HOLDINGS LIMITED (07307736) is an active UK company. incorporated on 7 July 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SEC-1 HOLDINGS LIMITED has been registered for 15 years. Current directors include FAIRHURST, Nigel Robert, THOMAS, Neil.

Company Number
07307736
Status
active
Type
ltd
Incorporated
7 July 2010
Age
15 years
Address
17 Slingsby Place, London, WC2E 9AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FAIRHURST, Nigel Robert, THOMAS, Neil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEC-1 HOLDINGS LIMITED

SEC-1 HOLDINGS LIMITED is an active company incorporated on 7 July 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SEC-1 HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07307736

LTD Company

Age

15 Years

Incorporated 7 July 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

17 Slingsby Place The Yards London, WC2E 9AB,

Previous Addresses

110 6th Floor, 110 High Holborn London WC1V 6JS England
From: 2 August 2023To: 27 August 2025
110 High Holborn London WC1V 6JS England
From: 30 July 2020To: 2 August 2023
21 Southampton Row London WC1B 5HA
From: 8 June 2017To: 30 July 2020
Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB
From: 5 July 2013To: 8 June 2017
Unit 4 Spring Valley Park Butler Way Stanningley Leeds LS28 6EA United Kingdom
From: 7 July 2010To: 5 July 2013
Timeline

16 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Aug 10
Funding Round
Sept 10
Share Buyback
May 11
Capital Reduction
Nov 11
Share Buyback
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jul 17
Director Left
Feb 20
Director Joined
Apr 20
Loan Secured
Jul 21
Loan Cleared
Aug 21
5
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FAIRHURST, Nigel Robert

Active
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 25 May 2017

FAIRHURST, Nigel Robert

Active
Slingsby Place, LondonWC2E 9AB
Born September 1963
Director
Appointed 25 May 2017

THOMAS, Neil

Active
Slingsby Place, LondonWC2E 9AB
Born May 1976
Director
Appointed 09 Apr 2020

HAWNT, Danielle Jane

Resigned
Centre 27 Business Park, Bankwood Way, BatleyWF17 9TB
Secretary
Appointed 20 Mar 2014
Resigned 25 May 2017

O'LEARY-STEELE, Gary

Resigned
Spring Valley Park, LeedsLS28 6EA
Secretary
Appointed 07 Jul 2010
Resigned 20 Mar 2014

HAWNT, Matthew

Resigned
Centre 27 Business Park, Bankwood Way, BatleyWF17 9TB
Born March 1975
Director
Appointed 07 Jul 2010
Resigned 25 May 2017

O'LEARY-STEELE, Gary

Resigned
Centre 27 Business Park, Bankwood Way, BatleyWF17 9TB
Born January 1981
Director
Appointed 07 Jul 2010
Resigned 25 May 2017

ROBERT, Michel Francois

Resigned
Southampton Row, LondonWC1B 5HA
Born September 1965
Director
Appointed 25 May 2017
Resigned 29 Jan 2020

SCOTT, Ian Bruce

Resigned
Centre 27 Business Park, Bankwood Way, BatleyWF17 9TB
Born January 1943
Director
Appointed 07 Jul 2010
Resigned 25 May 2017

Persons with significant control

1

Slingsby Place, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2017
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
28 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Memorandum Articles
14 July 2017
MAMA
Resolution
14 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
13 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Capital Return Purchase Own Shares
30 May 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Resolution
15 April 2014
RESOLUTIONSResolutions
Resolution
24 March 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
24 March 2014
AP03Appointment of Secretary
Capital Name Of Class Of Shares
24 March 2014
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Resolution
22 November 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
4 November 2011
SH06Cancellation of Shares
Resolution
4 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Capital Return Purchase Own Shares
24 May 2011
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Shortened
8 February 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 September 2010
SH01Allotment of Shares
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 August 2010
SH10Notice of Particulars of Variation
Resolution
12 August 2010
RESOLUTIONSResolutions
Incorporation Company
7 July 2010
NEWINCIncorporation