Background WavePink WaveYellow Wave

SECURE- A- SPACE LIMITED (09301673)

SECURE- A- SPACE LIMITED (09301673) is an active UK company. incorporated on 7 November 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. SECURE- A- SPACE LIMITED has been registered for 11 years. Current directors include COOKE, Benedict Michael, ERKUL, Kenan Thomas.

Company Number
09301673
Status
active
Type
ltd
Incorporated
7 November 2014
Age
11 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
COOKE, Benedict Michael, ERKUL, Kenan Thomas
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURE- A- SPACE LIMITED

SECURE- A- SPACE LIMITED is an active company incorporated on 7 November 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. SECURE- A- SPACE LIMITED was registered 11 years ago.(SIC: 80100)

Status

active

Active since 11 years ago

Company No

09301673

LTD Company

Age

11 Years

Incorporated 7 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 days overdue

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Eastcastle House 27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

Union House 111 New Union Street Coventry CV1 2NT England
From: 22 December 2022To: 6 March 2024
Riverside the Strand Wherstead Ipswich IP2 8NJ England
From: 9 June 2020To: 22 December 2022
Unit 3, Hillview Business Park Old Ipswich Road Claydon Ipswich IP6 0AJ United Kingdom
From: 7 November 2014To: 9 June 2020
Timeline

21 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Jan 19
Funding Round
Jun 20
Loan Cleared
Apr 22
Funding Round
Dec 22
Funding Round
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
3
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COOKE, Benedict Michael

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born January 1994
Director
Appointed 24 Oct 2023

ERKUL, Kenan Thomas

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born May 1985
Director
Appointed 25 Jan 2024

HARRISON, Jeffrey John

Resigned
111 New Union Street, CoventryCV1 2NT
Born June 1969
Director
Appointed 24 Oct 2023
Resigned 22 Jan 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 07 Nov 2014
Resigned 07 Nov 2014

STILES, Linda Kate

Resigned
111 New Union Street, CoventryCV1 2NT
Born January 1978
Director
Appointed 07 Nov 2014
Resigned 21 Dec 2022

STILES, Michael Anthony

Resigned
111 New Union Street, CoventryCV1 2NT
Born November 1962
Director
Appointed 07 Nov 2014
Resigned 21 Dec 2022

WILLIAMS, Rupert John

Resigned
111 New Union Street, CoventryCV1 2NT
Born October 1968
Director
Appointed 21 Dec 2022
Resigned 24 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
27/28 Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2022

Michael Anthony Stiles

Ceased
111 New Union Street, CoventryCV1 2NT
Born November 1962

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
Ceased 21 Dec 2022

Linda Kate Stiles

Ceased
111 New Union Street, CoventryCV1 2NT
Born January 1978

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
Ceased 21 Dec 2022
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Legacy
22 August 2025
GUARANTEE2GUARANTEE2
Legacy
22 August 2025
AGREEMENT2AGREEMENT2
Legacy
28 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
22 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
2 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 March 2023
RP04SH01RP04SH01
Second Filing Notification Of A Person With Significant Control
23 January 2023
RP04PSC01RP04PSC01
Second Filing Notification Of A Person With Significant Control
23 January 2023
RP04PSC01RP04PSC01
Second Filing Of Confirmation Statement With Made Up Date
14 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 January 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
14 January 2023
RP04SH01RP04SH01
Resolution
5 January 2023
RESOLUTIONSResolutions
Resolution
5 January 2023
RESOLUTIONSResolutions
Memorandum Articles
5 January 2023
MAMA
Resolution
5 January 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 December 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
3 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Gazette Filings Brought Up To Date
13 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Incorporation Company
7 November 2014
NEWINCIncorporation