UKBizDB.co.uk

ID SECURED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Id Secured Limited. The company was founded 21 years ago and was given the registration number 04447543. The firm's registered office is in REDHILL. You can find them at Unit 5 The Databank Redhill Distribution Centre, Salbrook Road, Redhill, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ID SECURED LIMITED
Company Number:04447543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 5 The Databank Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, England, RH1 5DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Secretary20 March 2023Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director13 November 2023Active
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Director05 September 2023Active
11 Kersey Road, Thornhill, Egremont, CA22 2SF

Secretary05 June 2002Active
16, Great Queen Street, London, United Kingdom, WC2B 5DG

Secretary20 July 2006Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Secretary20 January 2017Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary27 May 2002Active
11 Kersey Road, Thornhill, Egremont, CA22 2SF

Director05 June 2002Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director01 April 2019Active
5th Floor, 15 - 19 Cavendish Place, London, England, W1G 0QE

Director20 January 2017Active
Severn Farm, Industrial Estate, Severn Farm Industrial Estate, Welshpool, United Kingdom, SY21 7DF

Director15 October 2012Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director15 August 2023Active
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Director01 September 2023Active
Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF

Director01 March 2011Active
73 Allard Close, Rectory Farm, Northampton, NN3 5LZ

Director20 July 2006Active
The Databank Unit 5, Redhill Distribution Centre, Salbrook Road, Redhill, England, RH1 5DY

Director20 January 2017Active
2nd Floor, 7 -10 Chandos Street, London, England, W1G 9DQ

Director01 October 2019Active
The Databank Unit 5, Redhill Distribution Centre, Salbrook Road, Redhill, England, RH1 5DY

Director20 January 2017Active
Unit 21a, Chartmoor Road, Chartwell Business Park, Leighton Buzzard, England, LU7 4WG

Director04 June 2013Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director27 May 2002Active

People with Significant Control

Restore Plc
Notified on:20 January 2017
Status:Active
Country of residence:England
Address:The Databank, Unit 5, Redhill Distribution Centre, Redhill, England, RH1 5DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-11Accounts

Accounts with accounts type dormant.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Appoint person secretary company with name date.

Download
2023-03-21Officers

Termination secretary company with name termination date.

Download
2023-02-21Address

Change sail address company with old address new address.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Officers

Change person secretary company with change date.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type dormant.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-08-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.