SECORA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSECORA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05127935
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SECORA LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SECORA LIMITED located?

    Registered Office Address
    The Georgian House
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of SECORA LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECORA PLCJan 02, 2007Jan 02, 2007
    I P LIVE PLCDec 21, 2006Dec 21, 2006
    I P LIVE PLCJun 09, 2004Jun 09, 2004
    ARCALIS PLCMay 13, 2004May 13, 2004

    What are the latest accounts for SECORA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SECORA LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for SECORA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Jul 01, 2023 with updates

    14 pagesCS01

    Current accounting period extended from Sep 30, 2022 to Mar 31, 2023

    1 pagesAA01

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    4 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    4 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    4 pagesAA

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    4 pagesAA

    Confirmation statement made on Jul 01, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    4 pagesAA

    Confirmation statement made on Jul 01, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Jul 01, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    4 pagesAA

    Total exemption small company accounts made up to Sep 30, 2014

    4 pagesAA

    Annual return made up to May 13, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 568,750
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    4 pagesAA

    Annual return made up to May 13, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 568,750
    SH01

    Annual return made up to May 13, 2013 with full list of shareholders

    16 pagesAR01

    Who are the officers of SECORA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNER, Rupert Howard Milton
    Nizels Lane
    TN11 8NU Hildenborough
    The Georgian House
    Kent
    Secretary
    Nizels Lane
    TN11 8NU Hildenborough
    The Georgian House
    Kent
    BritishAccountant129896770001
    HORNER, Rupert Howard Milton
    Nizels Lane
    TN11 8NU Hildenborough
    The Georgian House
    Kent
    Director
    Nizels Lane
    TN11 8NU Hildenborough
    The Georgian House
    Kent
    EnglandBritishAccountant129896770001
    CATER, Eric John
    Five Oaks Common Lane
    The Ridge Little Baddow
    CM3 4RY Chelmsford
    Essex
    Secretary
    Five Oaks Common Lane
    The Ridge Little Baddow
    CM3 4RY Chelmsford
    Essex
    BritishCompany Director79393220001
    HORNER, Rupert Howard Milton
    Home Farm House 33 High Street
    Chipstead
    TN13 2RW Sevenoaks
    Kent
    Secretary
    Home Farm House 33 High Street
    Chipstead
    TN13 2RW Sevenoaks
    Kent
    British42919770001
    WILSON, John Peter
    Tilsworth Road
    HP9 1TP Beaconsfield
    38
    Bucks
    Secretary
    Tilsworth Road
    HP9 1TP Beaconsfield
    38
    Bucks
    BritishConsultant131776320001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    CATER, Eric John
    Five Oaks Common Lane
    The Ridge Little Baddow
    CM3 4RY Chelmsford
    Essex
    Director
    Five Oaks Common Lane
    The Ridge Little Baddow
    CM3 4RY Chelmsford
    Essex
    United KingdomBritishCompany Director79393220001
    FLITTON, Martin Randall
    Oakmead Coombesbury Lane
    Wickham Heath
    RG20 8PH Newbury
    Berkshire
    Director
    Oakmead Coombesbury Lane
    Wickham Heath
    RG20 8PH Newbury
    Berkshire
    United KingdomBritishDirector14733860002
    GEORGE, Jemma Helen Kate
    Victoria Grove Mews
    W2 4LN London
    14
    England
    Director
    Victoria Grove Mews
    W2 4LN London
    14
    England
    United KingdomBritishCompany Director95530800001
    GEORGE, Jemma Helen Kate
    14 Victoria Grove Mews
    Ossington Street
    W2 4LN London
    Director
    14 Victoria Grove Mews
    Ossington Street
    W2 4LN London
    United KingdomBritishCompany Director95530800001
    INGRAM, Colin Stuart
    Flat 8
    14 Lower Sloane Street
    SW1W 8BJ London
    Director
    Flat 8
    14 Lower Sloane Street
    SW1W 8BJ London
    BritishCompany Director73363400002
    OLIVER, Andrew Winship
    19 Mount Park Road
    Ealing
    W5 2RS London
    Director
    19 Mount Park Road
    Ealing
    W5 2RS London
    EnglandBritishCompany Director35023000004
    THOMPSON, Richard Charles
    20 Marlborough Place
    NW8 0PA London
    Director
    20 Marlborough Place
    NW8 0PA London
    EnglandBritishDirector77725530001
    THOMPSON, Richard Charles
    20 Marlborough Place
    NW8 0PA London
    Director
    20 Marlborough Place
    NW8 0PA London
    EnglandBritishCompany Director77725530001
    WILSON, John Peter
    Tilsworth Road
    HP9 1TP Beaconsfield
    38
    Bucks
    Director
    Tilsworth Road
    HP9 1TP Beaconsfield
    38
    Bucks
    EnglandBritishConsultant131776320001
    YEOMAN, Marcus
    Pondhayes Dairy
    TA17 8SU Dinnington
    Somerset
    Director
    Pondhayes Dairy
    TA17 8SU Dinnington
    Somerset
    EnglandBritishDirector148794770001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028430001

    Who are the persons with significant control of SECORA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Susan Jane Horner
    Nizels Lane
    TN11 8NU Hildenborough
    The Georgian House
    Kent
    Jul 01, 2016
    Nizels Lane
    TN11 8NU Hildenborough
    The Georgian House
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Magnolia Capital Limited
    Nizels Lane
    Hildenborough
    TN11 8NU Tonbridge
    The Georgian House
    Kent
    England
    Jul 01, 2016
    Nizels Lane
    Hildenborough
    TN11 8NU Tonbridge
    The Georgian House
    Kent
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number3773519
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0