Background WavePink WaveYellow Wave

SECARMA GROUP LIMITED (07654509)

SECARMA GROUP LIMITED (07654509) is an active UK company. incorporated on 1 June 2011. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SECARMA GROUP LIMITED has been registered for 14 years. Current directors include BOWERS, Jonathan Phillip, JONES, Gail Suzanne, RYLAND, Joseph Donald.

Company Number
07654509
Status
active
Type
ltd
Incorporated
1 June 2011
Age
14 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 GROUP LIMITED

SECARMA GROUP LIMITED is an active company incorporated on 1 June 2011 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SECARMA GROUP LIMITED was registered 14 years ago.(SIC: 62020)

Status

active

Active since 14 years ago

Company No

07654509

LTD Company

Age

14 Years

Incorporated 1 June 2011

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

SECARMA LIMITED
From: 1 June 2011To: 9 June 2017
Contact
Address

3 Archway Manchester, M15 5QJ,

Previous Addresses

C/O Ukfast.Net Ltd Ukfast Campus Birley Fields Manchester M15 5QJ
From: 21 June 2013To: 7 May 2019
28th Floor City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom
From: 1 June 2011To: 21 June 2013
Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Funding Round
Apr 15
Director Joined
Apr 15
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Share Issue
Jul 16
Funding Round
Jul 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Mar 18
Loan Secured
May 18
Loan Cleared
May 18
Director Joined
Aug 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jun 19
Director Left
May 20
Director Left
Jan 21
Owner Exit
Feb 24
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BOWERS, Jonathan Phillip

Active
Archway, ManchesterM15 5QJ
Born November 1975
Director
Appointed 03 Oct 2016

JONES, Gail Suzanne

Active
Archway, ManchesterM15 5QJ
Born November 1977
Director
Appointed 23 Apr 2015

RYLAND, Joseph Donald

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

FROST, Nicola Lindsay

Resigned
Archway, ManchesterM15 5QJ
Secretary
Appointed 03 Sept 2015
Resigned 27 Sept 2019

LEGGATE, Charlotte Louise

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

GREENING, Catherine Laura Jane

Resigned
Birley Fields, ManchesterM15 5QJ
Born July 1971
Director
Appointed 30 Jun 2016
Resigned 06 May 2020

HAGUE, Andrew Denzil Maurice

Resigned
Birley Fields, ManchesterM15 5QJ
Born July 1970
Director
Appointed 30 Jun 2016
Resigned 04 Oct 2016

JONES, Lawrence Nigel

Resigned
Archway, ManchesterM15 5QJ
Born August 1968
Director
Appointed 01 Jun 2011
Resigned 12 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Lawrence Nigel Jones

Ceased
Archway, ManchesterM15 5QJ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2024

Gail Suzanne Jones

Active
Archway, ManchesterM15 5QJ
Born November 1977

Nature of Control

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

Filing History

70

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
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
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 March 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
Legacy
28 August 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 May 2018
MR04Satisfaction of Charge
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
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Resolution
9 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
9 June 2017
CONNOTConfirmation Statement Notification
Legacy
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Capital Allotment Shares
15 July 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
15 July 2016
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
13 July 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
13 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
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
3 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
10 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Resolution
30 April 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Legacy
23 April 2015
ANNOTATIONANNOTATION
Legacy
23 April 2015
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Made Up Date
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Incorporation Company
1 June 2011
NEWINCIncorporation