Background WavePink WaveYellow Wave

ARM SECURE HOLDINGS LIMITED (09749507)

ARM SECURE HOLDINGS LIMITED (09749507) is an active UK company. incorporated on 26 August 2015. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARM SECURE HOLDINGS LIMITED has been registered for 10 years. Current directors include ARCHER, Robert Michael, JACKSON, Benjamin Thomas John, JACKSON, Nigel Keith and 1 others.

Company Number
09749507
Status
active
Type
ltd
Incorporated
26 August 2015
Age
10 years
Address
Suite 2, 720 Mandarin Court, Warrington, WA1 1GG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARCHER, Robert Michael, JACKSON, Benjamin Thomas John, JACKSON, Nigel Keith, RIGGOTT, Cheryl Karen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARM SECURE HOLDINGS LIMITED

ARM SECURE HOLDINGS LIMITED is an active company incorporated on 26 August 2015 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARM SECURE HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09749507

LTD Company

Age

10 Years

Incorporated 26 August 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

ARK SECURITY HOLDINGS LIMITED
From: 13 February 2018To: 14 March 2022
JOMOBA INVESTMENTS LTD
From: 2 March 2016To: 13 February 2018
LIMA TECHNOLOGY LIMITED
From: 26 August 2015To: 2 March 2016
Contact
Address

Suite 2, 720 Mandarin Court Centre Park Warrington, WA1 1GG,

Previous Addresses

Unit 28 Sherwood Energy Village Ollerton Newark NG22 9FD England
From: 13 June 2017To: 5 November 2018
Newton Grange Newton Lane Tattenhall Chester CH3 9NE England
From: 22 August 2016To: 13 June 2017
30 Eaton Road Stoke-on-Trent ST7 2BQ United Kingdom
From: 25 February 2016To: 22 August 2016
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 26 August 2015To: 25 February 2016
Timeline

22 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Feb 16
Director Joined
Aug 16
Owner Exit
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
Director Joined
Feb 18
Director Joined
Aug 18
Director Joined
Jul 19
Owner Exit
Oct 19
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Aug 22
Director Left
Aug 23
Owner Exit
Aug 23
New Owner
Aug 23
Director Joined
Aug 23
Director Left
Feb 24
Director Joined
May 24
Director Left
Jul 24
0
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ARCHER, Robert Michael

Active
Mandarin Court, WarringtonWA1 1GG
Born October 1969
Director
Appointed 31 Oct 2021

JACKSON, Benjamin Thomas John

Active
Mandarin Court, WarringtonWA1 1GG
Born June 1987
Director
Appointed 21 Jul 2023

JACKSON, Nigel Keith

Active
Mandarin Court, WarringtonWA1 1GG
Born August 1955
Director
Appointed 06 Feb 2018

RIGGOTT, Cheryl Karen

Active
Mandarin Court, WarringtonWA1 1GG
Born December 1974
Director
Appointed 30 Apr 2024

HAIGH, Ashley

Resigned
Mandarin Court, WarringtonWA1 1GG
Born January 1979
Director
Appointed 01 Jul 2019
Resigned 15 Dec 2020

HOLLAND, Peter Derrick

Resigned
Mandarin Court, WarringtonWA1 1GG
Born February 1986
Director
Appointed 04 Jul 2022
Resigned 31 Jul 2024

JACKSON, Anne

Resigned
Mandarin Court, WarringtonWA1 1GG
Born March 1965
Director
Appointed 26 Aug 2015
Resigned 31 Jan 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 26 Aug 2015
Resigned 25 Feb 2016

MACKAY, Craig Richard

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born May 1970
Director
Appointed 22 Aug 2018
Resigned 31 Jul 2023

ROBERTS, Nicola

Resigned
Mandarin Court, WarringtonWA1 1GG
Born June 1986
Director
Appointed 15 Dec 2020
Resigned 22 Jan 2022

Persons with significant control

5

2 Active
3 Ceased
Mandarin Court, WarringtonWA1 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2026

Mr Nigel Keith Jackson

Active
Mandarin Court, WarringtonWA1 1GG
Born August 1955

Nature of Control

Significant influence or control
Notified 21 Jul 2023
Mandarin Court Centre Park, WarringtonWA1 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2019
Ceased 21 Jul 2023

Mr Nigel Keith Jackson

Ceased
Mandarin Court, WarringtonWA1 1GG
Born August 1955

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 03 Oct 2019

Ms Anne Withnell

Ceased
Sherwood Energy Village, NewarkNG22 9FD
Born March 1965

Nature of Control

Voting rights 75 to 100 percent
Notified 25 Aug 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
23 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
14 March 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
25 October 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Resolution
13 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
13 February 2018
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Certificate Change Of Name Company
2 March 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Incorporation Company
26 August 2015
NEWINCIncorporation