UKBizDB.co.uk

SECURE MICROSYSTEMS LIMITED

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

This company is commonly known as Secure Microsystems Limited. The company was founded 32 years ago and was given the registration number 02740409. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at 12 Charter Point Way, , Ashby-de-la-zouch, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SECURE MICROSYSTEMS LIMITED
Company Number:02740409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:12 Charter Point Way, Ashby-de-la-zouch, England, LE65 1NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF

Secretary15 May 2017Active
12, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF

Director15 May 2017Active
Units 3-4 Zk Park, 23 Commerce Way, Croydon, United Kingdom, CR0 4ZS

Director06 January 2014Active
The Lodge Station Road, Haddenham, Ely, CB6 3XD

Secretary14 April 1999Active
The Lodge Station Road, Haddenham, Ely, CB6 3XD

Secretary20 October 1997Active
Royal Oak House, Hook Road Greywell, Hook, RG29 1BU

Secretary17 August 1992Active
14 Greenway, Raynes Park, London, SW20 9BH

Secretary11 December 1998Active
Wilsden House, Goldsmiths Avenue, Crowborough, TN6 1RH

Secretary01 March 2000Active
Units 3-4 Zk Park, 23 Commerce Way, Croydon, Uk, CR0 4ZS

Secretary19 December 2013Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary17 August 1992Active
The Lodge Station Road, Haddenham, Ely, CB6 3XD

Director20 October 1997Active
Royal Oak House, Hook Road Greywell, Hook, RG29 1BU

Director17 August 1992Active
Birch House Birch Close, Holmes Chapel, Crewe, CW4 7QF

Director01 September 1992Active
23 Holland Park, London, W11 3TD

Director20 October 1997Active
25 Carew Road, London, W13 9QL

Director01 October 1999Active
Glebe House, Welders Lane, Chalfont St Peter, SL9 8TU

Director20 October 1997Active
31 Regal House, Lensbury Avenue, Imperial Wharf, SW6 2GZ

Director01 October 1999Active
120 East Road, London, N1 6AA

Nominee Director17 August 1992Active
7 Syke Green, Scarcroft, Leeds, LS14 3BS

Director01 September 1992Active
Wilsden House, Goldsmiths Avenue, Crowborough, TN6 1RH

Director01 March 2000Active
Constantia Manor, Isfield, TN22 5XU

Director01 October 1999Active
12 Dalton Gardens, Urmston, Manchester, M41 5TH

Director01 September 1992Active
Units 3-4 Zk Park, 23 Commerce Way, Croydon, Uk, CR0 4ZS

Director19 December 2013Active
Crows Farm Cottage, Crows Lane, Upper Farringdon, Alton, GU34 3ED

Director17 August 1992Active
7 Woodside Avenue, London, N6 4SP

Director27 November 2000Active

People with Significant Control

Journeo Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.