Background WavePink WaveYellow Wave

SECURELEC CONTROLS LIMITED (10795230)

SECURELEC CONTROLS LIMITED (10795230) is an active UK company. incorporated on 31 May 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. SECURELEC CONTROLS LIMITED has been registered for 8 years. Current directors include GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth and 1 others.

Company Number
10795230
Status
active
Type
ltd
Incorporated
31 May 2017
Age
8 years
Address
C/O Hunters Law Llp, London, WC2A 3QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth, WEST, Richard Mark
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURELEC CONTROLS LIMITED

SECURELEC CONTROLS LIMITED is an active company incorporated on 31 May 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. SECURELEC CONTROLS LIMITED was registered 8 years ago.(SIC: 80100)

Status

active

Active since 8 years ago

Company No

10795230

LTD Company

Age

8 Years

Incorporated 31 May 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

C/O Hunters Law Llp Lincoln's Inn, 9 New Square London, WC2A 3QN,

Previous Addresses

C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF United Kingdom
From: 13 March 2023To: 19 February 2025
Staple House 5 Eleanors Cross Dunstable Beds LU6 1SU United Kingdom
From: 19 June 2018To: 13 March 2023
Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ England
From: 31 May 2017To: 19 June 2018
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Jul 23
Director Left
Apr 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GREEN, Darren

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born February 1978
Director
Appointed 10 Mar 2023

HOWARD, Thomas Henry Greville

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born August 1983
Director
Appointed 10 Mar 2023

THOMAS, Simon Gareth

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1986
Director
Appointed 10 Mar 2023

WEST, Richard Mark

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1973
Director
Appointed 25 Jul 2023

NEVILLE DE BEER, Hugo

Resigned
95 Aldwych, LondonWC2B 4JF
Born July 1988
Director
Appointed 10 Mar 2023
Resigned 31 Mar 2024

RANDALL, Richard John

Resigned
Drovers Way, HitchinSG5 3EQ
Born October 1976
Director
Appointed 31 May 2017
Resigned 10 Mar 2023

SEYMOUR, Mark Andrew

Resigned
SilsoeMK45 4EY
Born March 1983
Director
Appointed 31 May 2017
Resigned 10 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Lincoln's Inn, LondonWC2A 3QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2023

Mr Richard John Randall

Ceased
Pirton, HitchinSG5 3RB
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2017
Ceased 10 Mar 2023

Mr Mark Andrew Seymour

Ceased
SilsoeMK45 4EY
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2017
Ceased 10 Mar 2023
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Incorporation Company
31 May 2017
NEWINCIncorporation