Background WavePink WaveYellow Wave

SECURECRUIT LTD (13062306)

SECURECRUIT LTD (13062306) is a dissolved UK company. incorporated on 4 December 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. SECURECRUIT LTD has been registered for 5 years. Current directors include DAVIS, Stewart Christopher.

Company Number
13062306
Status
dissolved
Type
ltd
Incorporated
4 December 2020
Age
5 years
Address
Suite Lg5 Melon Accountants Ltd, London, SW6 4LZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
DAVIS, Stewart Christopher
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURECRUIT LTD

SECURECRUIT LTD is an dissolved company incorporated on 4 December 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. SECURECRUIT LTD was registered 5 years ago.(SIC: 80100)

Status

dissolved

Active since 5 years ago

Company No

13062306

LTD Company

Age

5 Years

Incorporated 4 December 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 4 February 2024 (2 years ago)
Submitted on 9 February 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

NEWYOU SERVICES LIMITED
From: 4 December 2020To: 20 July 2021
Contact
Address

Suite Lg5 Melon Accountants Ltd 136-144 New Kings Road London, SW6 4LZ,

Previous Addresses

Panoramic House Bankside the Watermark Gateshead NE11 9SY England
From: 23 April 2021To: 8 February 2024
Ground Floor St. Pauls House 23 Park Square Leeds LS1 2nd United Kingdom
From: 4 December 2020To: 23 April 2021
Timeline

10 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Jul 21
New Owner
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Feb 22
Director Left
Mar 23
Director Left
Apr 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DAVIS, Stewart Christopher

Active
136-144 New Kings Road, LondonSW6 4LZ
Born July 1963
Director
Appointed 02 Aug 2021

KRASNER, Gerald Maurice

Resigned
Runnymede Road, Newcastle Upon TyneNE20 9HE
Secretary
Appointed 04 Dec 2020
Resigned 01 Apr 2023

BROWN, John

Resigned
The Watermark, GatesheadNE11 9SY
Born June 1954
Director
Appointed 02 Aug 2021
Resigned 02 Feb 2022

HARPER, David James Lyndsey

Resigned
The Watermark, GatesheadNE11 9SY
Born July 1980
Director
Appointed 04 Dec 2020
Resigned 01 Nov 2021

KRASNER, Gerald Maurice

Resigned
Runnymede Road, Newcastle Upon TyneNE20 9HE
Born June 1949
Director
Appointed 22 Jul 2021
Resigned 01 Apr 2023

MERREY, Nicholas Alexander

Resigned
The Watermark, GatesheadNE11 9SY
Born December 1983
Director
Appointed 01 Nov 2021
Resigned 28 Feb 2023

Persons with significant control

2

Mr Stewart Christopher Davis

Active
136-144 New Kings Road, LondonSW6 4LZ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2021

David James Lyndsey Harper

Active
136-144 New Kings Road, LondonSW6 4LZ
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

32

Gazette Dissolved Voluntary
2 December 2025
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
14 March 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 February 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 January 2025
DS01DS01
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 July 2021
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
20 July 2021
CH03Change of Secretary Details
Resolution
20 July 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Incorporation Company
4 December 2020
NEWINCIncorporation