Background WavePink WaveYellow Wave

SECARMA PROJECTS LIMITED (10814183)

SECARMA PROJECTS LIMITED (10814183) is an active UK company. incorporated on 12 June 2017. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SECARMA PROJECTS LIMITED has been registered for 8 years. Current directors include JONES, Gail Suzanne.

Company Number
10814183
Status
active
Type
ltd
Incorporated
12 June 2017
Age
8 years
Address
3 Archway, Manchester, M15 5QJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Gail Suzanne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECARMA PROJECTS LIMITED

SECARMA PROJECTS LIMITED is an active company incorporated on 12 June 2017 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SECARMA PROJECTS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10814183

LTD Company

Age

8 Years

Incorporated 12 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

PENTEST LIMITED
From: 12 June 2017To: 9 April 2019
Contact
Address

3 Archway Manchester, M15 5QJ,

Previous Addresses

Ukfast Campus 1 Archway Birley Fields Manchester M15 5QJ England
From: 19 October 2017To: 11 June 2019
20-22 Wenlock Road London N1 7GU England
From: 12 June 2017To: 19 October 2017
Timeline

6 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Jun 18
Director Left
Jun 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JONES, Gail Suzanne

Active
Archway, ManchesterM15 5QJ
Born November 1977
Director
Appointed 19 Oct 2017

JONES, Lawrence Nigel

Resigned
Archway, ManchesterM15 5QJ
Born August 1968
Director
Appointed 19 Oct 2017
Resigned 12 Jan 2022

SALERNITANO, Zara

Resigned
Egerton Drive, HaleWA15 8EF
Born April 1986
Director
Appointed 12 Jun 2017
Resigned 19 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
Archway, ManchesterM15 5QJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Nov 2017

Mrs Zara Salernitano

Ceased
Egerton Drive, HaleWA15 8EF
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2017
Ceased 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Resolution
9 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
19 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Incorporation Company
12 June 2017
NEWINCIncorporation