Background WavePink WaveYellow Wave

ARM SECURE TECHNOLOGY LTD (11186046)

ARM SECURE TECHNOLOGY LTD (11186046) is an active UK company. incorporated on 5 February 2018. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. ARM SECURE TECHNOLOGY LTD has been registered for 8 years. Current directors include ARCHER, Robert Michael, JACKSON, Nigel Keith, RIGGOTT, Cheryl Karen.

Company Number
11186046
Status
active
Type
ltd
Incorporated
5 February 2018
Age
8 years
Address
Suite 2 Mandarin Court, Warrington, WA1 1GG
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
ARCHER, Robert Michael, JACKSON, Nigel Keith, RIGGOTT, Cheryl Karen
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARM SECURE TECHNOLOGY LTD

ARM SECURE TECHNOLOGY LTD is an active company incorporated on 5 February 2018 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. ARM SECURE TECHNOLOGY LTD was registered 8 years ago.(SIC: 80200)

Status

active

Active since 8 years ago

Company No

11186046

LTD Company

Age

8 Years

Incorporated 5 February 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 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

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

ARM SECURE TECHNOLOGIES LTD
From: 23 December 2024To: 20 February 2025
UKFSS INSTALLATIONS LTD
From: 25 August 2023To: 23 December 2024
VRC MONITORING SOLUTIONS LTD
From: 3 April 2018To: 25 August 2023
HELPFUL VENTURES LIMITED
From: 5 February 2018To: 3 April 2018
Contact
Address

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

Previous Addresses

Suite 2 Suite 2 720 Mandarin Court Manchester WA1 1GG United Kingdom
From: 28 October 2025To: 28 October 2025
Seagulls Stryd Fawr Abersoch Pwllheli Gwynedd LL53 7DY Wales
From: 15 July 2025To: 28 October 2025
Suite 2, 720 Mandarin Court Centre Park Warrington WA1 1GG England
From: 19 February 2025To: 15 July 2025
Seagulls Stryd Fawr Abersoch Pwllheli Gwynedd LL53 7DU United Kingdom
From: 14 February 2024To: 19 February 2025
Suite 2, 720 Mandarin Court Centre Park Warrington WA1 1GG England
From: 5 November 2018To: 14 February 2024
Vision House the Alpha Centre Armstrong Way Yate Bristol BS37 5NG United Kingdom
From: 14 March 2018To: 5 November 2018
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 5 February 2018To: 14 March 2018
Timeline

25 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Dec 20
Director Left
Jan 21
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Mar 23
Owner Exit
Jul 23
New Owner
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Oct 23
New Owner
Oct 23
Director Left
Aug 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ARCHER, Robert Michael

Active
Lancaster Crescent, NorthwichCW8 1RY
Born October 1969
Director
Appointed 11 Feb 2026

JACKSON, Nigel Keith

Active
Mandarin Court, WarringtonWA1 1GG
Born August 1955
Director
Appointed 31 Jul 2023

RIGGOTT, Cheryl Karen

Active
Bishops Road, BirminghamB73 6HX
Born December 1974
Director
Appointed 11 Feb 2026

ARCHER, Robert Michael

Resigned
Stryd Fawr, PwllheliLL53 7DY
Born October 1969
Director
Appointed 31 Oct 2021
Resigned 17 Jul 2025

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 05 Feb 2018
Resigned 14 Mar 2018

HAIGH, Ashley

Resigned
Mandarin Court, WarringtonWA1 1GG
Born January 1979
Director
Appointed 14 Mar 2018
Resigned 15 Dec 2020

HOLLAND, Peter Derrick

Resigned
Stryd Fawr, PwllheliLL53 7DU
Born February 1986
Director
Appointed 21 Jul 2023
Resigned 31 Jul 2024

JACKSON, Benjamin Thomas John

Resigned
Stryd Fawr, PwllheliLL53 7DY
Born June 1987
Director
Appointed 21 Jul 2023
Resigned 17 Jul 2025

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

SMITH, James John

Resigned
Armstrong Way, BristolBS37 5NG
Born September 1965
Director
Appointed 14 Mar 2018
Resigned 15 Aug 2018

Persons with significant control

6

2 Active
4 Ceased
Mandarin Court, WarringtonWA1 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2025

Mr Nigel Keith Jackson

Active
Mandarin Court, WarringtonWA1 1GG
Born August 1955

Nature of Control

Significant influence or control
Notified 01 Oct 2023

Mr Peter Holland

Ceased
Mandarin Court, WarringtonWA1 1GG
Born February 2023

Nature of Control

Significant influence or control
Notified 21 Jul 2023
Ceased 02 Oct 2023

Arm Secure Holdings Limited

Ceased
720 Mandarin Court, WarringtonWA1 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2023
Ceased 21 Jul 2023
Armstrong Way, BristolBS37 5NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2018
Ceased 10 Mar 2023
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2018
Ceased 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

56

Notification Of A Person With Significant Control
23 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 December 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2023
PSC01Notification of Individual PSC
Certificate Change Of Name Company
25 August 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 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
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Resolution
3 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Incorporation Company
5 February 2018
NEWINCIncorporation