SECORA LIMITED
Overview
Company Name | SECORA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05127935 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SECORA LIMITED?
Company Name | From | Until |
---|---|---|
SECORA PLC | Jan 02, 2007 | Jan 02, 2007 |
I P LIVE PLC | Dec 21, 2006 | Dec 21, 2006 |
I P LIVE PLC | Jun 09, 2004 | Jun 09, 2004 |
ARCALIS PLC | May 13, 2004 | May 13, 2004 |
What are the latest accounts for SECORA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SECORA LIMITED?
Last Confirmation Statement Made Up To | Jul 01, 2026 |
---|---|
Next Confirmation Statement Due | Jul 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2025 |
Overdue | No |
What are the latest filings for SECORA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2023 with updates | 14 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 13, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to May 13, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 13, 2013 with full list of shareholders | 16 pages | AR01 | ||||||||||
Who are the officers of SECORA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HORNER, Rupert Howard Milton | Secretary | Nizels Lane TN11 8NU Hildenborough The Georgian House Kent | British | Accountant | 129896770001 | |||||
HORNER, Rupert Howard Milton | Director | Nizels Lane TN11 8NU Hildenborough The Georgian House Kent | England | British | Accountant | 129896770001 | ||||
CATER, Eric John | Secretary | Five Oaks Common Lane The Ridge Little Baddow CM3 4RY Chelmsford Essex | British | Company Director | 79393220001 | |||||
HORNER, Rupert Howard Milton | Secretary | Home Farm House 33 High Street Chipstead TN13 2RW Sevenoaks Kent | British | 42919770001 | ||||||
WILSON, John Peter | Secretary | Tilsworth Road HP9 1TP Beaconsfield 38 Bucks | British | Consultant | 131776320001 | |||||
SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
CATER, Eric John | Director | Five Oaks Common Lane The Ridge Little Baddow CM3 4RY Chelmsford Essex | United Kingdom | British | Company Director | 79393220001 | ||||
FLITTON, Martin Randall | Director | Oakmead Coombesbury Lane Wickham Heath RG20 8PH Newbury Berkshire | United Kingdom | British | Director | 14733860002 | ||||
GEORGE, Jemma Helen Kate | Director | Victoria Grove Mews W2 4LN London 14 England | United Kingdom | British | Company Director | 95530800001 | ||||
GEORGE, Jemma Helen Kate | Director | 14 Victoria Grove Mews Ossington Street W2 4LN London | United Kingdom | British | Company Director | 95530800001 | ||||
INGRAM, Colin Stuart | Director | Flat 8 14 Lower Sloane Street SW1W 8BJ London | British | Company Director | 73363400002 | |||||
OLIVER, Andrew Winship | Director | 19 Mount Park Road Ealing W5 2RS London | England | British | Company Director | 35023000004 | ||||
THOMPSON, Richard Charles | Director | 20 Marlborough Place NW8 0PA London | England | British | Director | 77725530001 | ||||
THOMPSON, Richard Charles | Director | 20 Marlborough Place NW8 0PA London | England | British | Company Director | 77725530001 | ||||
WILSON, John Peter | Director | Tilsworth Road HP9 1TP Beaconsfield 38 Bucks | England | British | Consultant | 131776320001 | ||||
YEOMAN, Marcus | Director | Pondhayes Dairy TA17 8SU Dinnington Somerset | England | British | Director | 148794770001 | ||||
SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 | |||||||
SDG SECRETARIES LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028430001 |
Who are the persons with significant control of SECORA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mrs Susan Jane Horner | Jul 01, 2016 | Nizels Lane TN11 8NU Hildenborough The Georgian House Kent | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Magnolia Capital Limited | Jul 01, 2016 | Nizels Lane Hildenborough TN11 8NU Tonbridge The Georgian House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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