Background WavePink WaveYellow Wave

ARM SECURE LTD (12341936)

ARM SECURE LTD (12341936) is an active UK company. incorporated on 2 December 2019. with registered office in Pwllheli. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ARM SECURE LTD has been registered for 6 years. Current directors include ARCHER, Robert Michael, JACKSON, Nigel Keith.

Company Number
12341936
Status
active
Type
ltd
Incorporated
2 December 2019
Age
6 years
Address
Seagulls Abersoch, Pwllheli, LL53 7DY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ARCHER, Robert Michael, JACKSON, Nigel Keith
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARM SECURE LTD

ARM SECURE LTD is an active company incorporated on 2 December 2019 with the registered office located in Pwllheli. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ARM SECURE LTD was registered 6 years ago.(SIC: 62020)

Status

active

Active since 6 years ago

Company No

12341936

LTD Company

Age

6 Years

Incorporated 2 December 2019

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: Micro Entity

Next Due

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

Confirmation Statement

Overdue

18 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

EVERYDAY DRIVER SUPPORT LIMITED
From: 4 May 2022To: 3 January 2025
ASSET PROTECTION (HOLDINGS) LIMITED
From: 3 May 2022To: 4 May 2022
ASSET PROTECTION GROUP (HOLDINGS) LIMITED
From: 14 December 2021To: 3 May 2022
CLOUDCOM SOLUTIONS LTD
From: 29 January 2020To: 14 December 2021
INTELIT LIMITED
From: 2 December 2019To: 29 January 2020
Contact
Address

Seagulls Abersoch Stryd Fawr Pwllheli, LL53 7DY,

Previous Addresses

720 Mandarin Court Warrington Cheshire WA1 1GG United Kingdom
From: 2 December 2019To: 11 February 2026
Timeline

22 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Aug 22
New Owner
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
Director Joined
May 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Nov 24
0
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ARCHER, Robert Michael

Active
Abersoch, PwllheliLL53 7DY
Born October 1969
Director
Appointed 31 Aug 2020

JACKSON, Nigel Keith

Active
Abersoch, PwllheliLL53 7DY
Born August 1955
Director
Appointed 31 Jul 2023

HAIGH, Ashley

Resigned
Mandarin Court, WarringtonWA1 1GG
Born January 1979
Director
Appointed 02 Dec 2019
Resigned 15 Dec 2020

HOLLAND, Peter Derrick

Resigned
Mandarin Court, WarringtonWA1 1GG
Born February 1986
Director
Appointed 04 Jul 2022
Resigned 18 Nov 2024

JACKSON, Benjamin Thomas John

Resigned
Mandarin Court, WarringtonWA1 1GG
Born June 1987
Director
Appointed 21 Jul 2023
Resigned 30 Nov 2023

MACKAY, Craig Richard

Resigned
Mandarin Court, WarringtonWA1 1GG
Born May 1970
Director
Appointed 30 Jun 2021
Resigned 31 Jul 2023

MACKAY, Craig Richard

Resigned
Mandarin Court, WarringtonWA1 1GG
Born May 1970
Director
Appointed 02 Dec 2019
Resigned 31 Aug 2020

RIGGOTT, Cheryl Karen

Resigned
Mandarin Court, WarringtonWA1 1GG
Born December 1974
Director
Appointed 30 Apr 2024
Resigned 01 May 2024

ROBERTS, Nicola

Resigned
Mandarin Court, WarringtonWA1 1GG
Born June 1986
Director
Appointed 15 Dec 2020
Resigned 21 Dec 2020

Persons with significant control

5

1 Active
4 Ceased

Mr Nigel Keith Jackson

Active
Abersoch, PwllheliLL53 7DY
Born August 1955

Nature of Control

Significant influence or control
Notified 01 Oct 2023

Mr Peter Derrick Holland

Ceased
Mandarin Court, WarringtonWA1 1GG
Born February 1986

Nature of Control

Significant influence or control
Notified 21 Jul 2023
Ceased 02 Oct 2023
Suite 2, 720 Mandarin Court, 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 30 Jun 2021
Ceased 02 Oct 2023

Mr Robert Michael Archer

Ceased
Mandarin Court, WarringtonWA1 1GG
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2020
Ceased 30 Jun 2021
Mandarin Court, Warrington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2019
Ceased 30 Aug 2020
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
3 January 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 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
Confirmation Statement With No Updates
9 January 2024
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
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
24 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
1 August 2023
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
12 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Certificate Change Of Name Company
4 May 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
14 December 2021
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
14 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
24 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Resolution
29 January 2020
RESOLUTIONSResolutions
Incorporation Company
2 December 2019
NEWINCIncorporation