Background WavePink WaveYellow Wave

SEGURA SYSTEMS LIMITED (07994220)

SEGURA SYSTEMS LIMITED (07994220) is an active UK company. incorporated on 16 March 2012. with registered office in Loughborough. The company operates in the Information and Communication sector, engaged in business and domestic software development. SEGURA SYSTEMS LIMITED has been registered for 14 years. Current directors include FORBES, Thomas, ROCOS, Constantino, WALL, Patrick Anthony.

Company Number
07994220
Status
active
Type
ltd
Incorporated
16 March 2012
Age
14 years
Address
Advanced Technology Innovation Centre, Loughborough, LE11 3QF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FORBES, Thomas, ROCOS, Constantino, WALL, Patrick Anthony
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEGURA SYSTEMS LIMITED

SEGURA SYSTEMS LIMITED is an active company incorporated on 16 March 2012 with the registered office located in Loughborough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SEGURA SYSTEMS LIMITED was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07994220

LTD Company

Age

14 Years

Incorporated 16 March 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

LABELDROP LIMITED
From: 16 March 2012To: 30 October 2013
Contact
Address

Advanced Technology Innovation Centre 5 Oakwood Drive Loughborough, LE11 3QF,

Previous Addresses

4th Floor, 86-90 Paul Street London EC2A 4NE England
From: 21 April 2015To: 22 November 2021
, Loughborough Innovation Centre Charnwood Wing Loughborough University Science & Enterprise, Park, Ashby Road, Loughborough, Leicestershire, LE11 3AQ
From: 28 October 2013To: 21 April 2015
, the Stables Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire, LE19 4XT, England
From: 16 March 2012To: 28 October 2013
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Sept 14
Director Joined
Dec 14
Funding Round
Nov 15
Share Issue
Nov 15
Director Joined
Dec 15
Director Left
Apr 16
Loan Secured
Sept 16
Funding Round
Dec 16
Loan Cleared
Mar 17
Funding Round
May 17
Director Left
Oct 17
Funding Round
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Mar 20
Owner Exit
May 20
Owner Exit
May 20
New Owner
May 20
Funding Round
Oct 21
Funding Round
Jul 22
Funding Round
Mar 24
Director Left
Jun 25
Director Joined
Jun 25
9
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FORBES, Thomas

Active
5 Oakwood Drive, LoughboroughLE11 3QF
Born September 1971
Director
Appointed 03 Jun 2025

ROCOS, Constantino

Active
Reading Road, ReadingRG8 7LY
Born November 1958
Director
Appointed 09 Dec 2019

WALL, Patrick Anthony

Active
5 Oakwood Drive, LoughboroughLE11 3QF
Born February 1961
Director
Appointed 09 Dec 2019

NEEDLE, Peter

Resigned
5 Oakwood Drive, LoughboroughLE11 3QF
Secretary
Appointed 16 Mar 2012
Resigned 14 May 2025

FERGUSON, Malcolm

Resigned
Paul Street, LondonEC2A 4NE
Born May 1987
Director
Appointed 13 Nov 2015
Resigned 09 Dec 2019

HEPWORTH, Ian

Resigned
Ashby Road, LoughboroughLE11 3AQ
Born August 1975
Director
Appointed 01 Jan 2013
Resigned 01 Oct 2017

NEEDLE, Peter

Resigned
5 Oakwood Drive, LoughboroughLE11 3QF
Born November 1971
Director
Appointed 16 Mar 2012
Resigned 14 May 2025

SEAGER, Daniel Graeme

Resigned
Paul Street, LondonEC2A 4NE
Born December 1980
Director
Appointed 01 Jun 2013
Resigned 13 Nov 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Patrick Anthony Wall

Active
5 Oakwood Drive, LoughboroughLE11 3QF
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Dec 2019

Mr Peter David Needle

Ceased
Paul Street, LondonEC2A 4NE
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2019

Ian Graham Hepworth

Ceased
Paul Street, LondonEC2A 4NE
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2019
Fundings
Financials
Latest Activities

Filing History

79

Termination Secretary Company With Name Termination Date
25 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Capital Allotment Shares
9 March 2024
SH01Allotment of Shares
Resolution
18 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Resolution
5 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
12 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2020
PSC01Notification of Individual PSC
Capital Variation Of Rights Attached To Shares
30 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Resolution
19 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Second Filing Capital Allotment Shares
7 November 2019
RP04SH01RP04SH01
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Resolution
17 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Change Sail Address Company With New Address
8 August 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 November 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
30 November 2015
RESOLUTIONSResolutions
Resolution
30 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
3 December 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
30 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 October 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Incorporation Company
16 March 2012
NEWINCIncorporation