Background WavePink WaveYellow Wave

SECURE MICRO SOLUTIONS LIMITED (07851875)

SECURE MICRO SOLUTIONS LIMITED (07851875) is an active UK company. incorporated on 17 November 2011. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 2 other business activities. SECURE MICRO SOLUTIONS LIMITED has been registered for 14 years. Current directors include BURROWS, Stephen William.

Company Number
07851875
Status
active
Type
ltd
Incorporated
17 November 2011
Age
14 years
Address
Unit 8 United Business Park, Lowfields Road, Leeds, LS12 6UB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
BURROWS, Stephen William
SIC Codes
45310, 46750, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURE MICRO SOLUTIONS LIMITED

SECURE MICRO SOLUTIONS LIMITED is an active company incorporated on 17 November 2011 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 2 other business activities. SECURE MICRO SOLUTIONS LIMITED was registered 14 years ago.(SIC: 45310, 46750, 72190)

Status

active

Active since 14 years ago

Company No

07851875

LTD Company

Age

14 Years

Incorporated 17 November 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 12 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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Unit 8 United Business Park, Lowfields Road Leeds, LS12 6UB,

Previous Addresses

33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom
From: 17 November 2011To: 20 November 2012
Timeline

2 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Jun 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BURROWS, Stephen William

Active
United Business Park, Lowfields Road, LeedsLS12 6UB
Born June 1970
Director
Appointed 17 Nov 2011

HICKEN, John Charles

Resigned
Syke Green, LeedsLS14 3BS
Born October 1956
Director
Appointed 17 Nov 2011
Resigned 27 May 2015

Persons with significant control

1

United Business Park, Lowfields Road, LeedsLS12 6UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Small
29 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
13 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2011
NEWINCIncorporation