Background WavePink WaveYellow Wave

SECURALEC LTD (09108380)

SECURALEC LTD (09108380) is an active UK company. incorporated on 30 June 2014. with registered office in Cardiff. The company operates in the Construction sector, engaged in electrical installation. SECURALEC LTD has been registered for 11 years. Current directors include FOWLER, Michael James, FOWLER, Natalie.

Company Number
09108380
Status
active
Type
ltd
Incorporated
30 June 2014
Age
11 years
Address
Unit 9 River Bridge Business Centre, Cardiff, CF23 9FP
Industry Sector
Construction
Business Activity
Electrical installation
Directors
FOWLER, Michael James, FOWLER, Natalie
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURALEC LTD

SECURALEC LTD is an active company incorporated on 30 June 2014 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in electrical installation. SECURALEC LTD was registered 11 years ago.(SIC: 43210)

Status

active

Active since 11 years ago

Company No

09108380

LTD Company

Age

11 Years

Incorporated 30 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

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 30 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Unit 9 River Bridge Business Centre Rhymney River Bridge Road Cardiff, CF23 9FP,

Previous Addresses

33 Hatherleigh Road Rumney Cardiff CF3 4AS
From: 30 June 2014To: 6 July 2023
Timeline

4 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Sept 15
New Owner
Mar 24
Director Joined
Apr 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FOWLER, Michael James

Active
River Bridge Business Centre, CardiffCF23 9FP
Born December 1982
Director
Appointed 30 Jun 2014

FOWLER, Natalie

Active
River Bridge Business Centre, CardiffCF23 9FP
Born February 1983
Director
Appointed 08 Apr 2024

MEDINA, Carl Michael

Resigned
Hatherleigh Road, CardiffCF3 4AS
Born September 1970
Director
Appointed 30 Jun 2014
Resigned 26 Aug 2015

Persons with significant control

2

Mrs Natalie Fowler

Active
River Bridge Business Centre, CardiffCF23 9FP
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2018

Mr Michael James Fowler

Active
River Bridge Business Centre, CardiffCF23 9FP
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Incorporation Company
30 June 2014
NEWINCIncorporation