Background WavePink WaveYellow Wave

SECURE MICRO LTD (10994011)

SECURE MICRO LTD (10994011) is an active UK company. incorporated on 3 October 2017. with registered office in Chepstow. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. SECURE MICRO LTD has been registered for 8 years. Current directors include BARNES, Frazer John Stephen, HICKS, David Premashish Cameron Ghosh, ONWUGBENU, Sam and 3 others.

Company Number
10994011
Status
active
Type
ltd
Incorporated
3 October 2017
Age
8 years
Address
9 St. Andrews Avenue, Chepstow, NP16 5LD
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BARNES, Frazer John Stephen, HICKS, David Premashish Cameron Ghosh, ONWUGBENU, Sam, PODOLAK, Dawid, ROHAFZA, Ali, SERPELL, Martin Craig, Dr
SIC Codes
58290, 61100, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURE MICRO LTD

SECURE MICRO LTD is an active company incorporated on 3 October 2017 with the registered office located in Chepstow. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. SECURE MICRO LTD was registered 8 years ago.(SIC: 58290, 61100, 62012)

Status

active

Active since 8 years ago

Company No

10994011

LTD Company

Age

8 Years

Incorporated 3 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 8 November 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

9 St. Andrews Avenue Chepstow, NP16 5LD,

Timeline

9 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Share Issue
Nov 19
Director Joined
Aug 20
Owner Exit
Oct 22
Share Issue
Nov 22
Funding Round
Nov 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

BARNES, Frazer John Stephen

Active
Greenside, BristolBS16 9EF
Born December 1994
Director
Appointed 03 Oct 2017

HICKS, David Premashish Cameron Ghosh

Active
York Road, BristolBS6 5QF
Born August 1990
Director
Appointed 25 Sept 2023

ONWUGBENU, Sam

Active
Hannover Quay, BristolBS1 5JQ
Born December 1989
Director
Appointed 25 Sept 2023

PODOLAK, Dawid

Active
St. Andrews Avenue, ChepstowNP16 5LD
Born May 1988
Director
Appointed 18 Aug 2020

ROHAFZA, Ali

Active
St. Andrews Avenue, ChepstowNP16 5LD
Born February 1990
Director
Appointed 25 Sept 2023

SERPELL, Martin Craig, Dr

Active
St. Andrews Avenue, ChepstowNP16 5LD
Born February 1958
Director
Appointed 03 Oct 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Frazer John Stephen Barnes

Ceased
Greenside, BristolBS16 9EF
Born December 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2017
Ceased 28 Oct 2022

Dr Martin Craig Serpell

Active
St. Andrews Avenue, ChepstowNP16 5LD
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
8 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2022
CS01Confirmation Statement
Capital Allotment Shares
12 November 2022
SH01Allotment of Shares
Capital Alter Shares Consolidation
9 November 2022
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
29 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
21 February 2020
AAMDAAMD
Capital Alter Shares Subdivision
6 November 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Incorporation Company
3 October 2017
NEWINCIncorporation