Company NameSec-1 Limited
DirectorsNigel Robert Fairhurst and Neil Thomas
Company StatusActive
Company Number04138637
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nigel Robert Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Secretary NameNigel Robert Fairhurst
StatusCurrent
Appointed25 May 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameMr Neil Thomas
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(19 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameMr Vincent Marc Maguire
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 4 Spring Valley Park Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameMr Gary O'Leary Steele
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Centre 27 Business Park, Bankwood Way
Birstall
Batley
West Yorkshire
WF17 9TB
Secretary NameClaire Joanne Maguire
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Spring Valley Park Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameMr Matthew Hawnt
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(4 years after company formation)
Appointment Duration12 years, 4 months (resigned 25 May 2017)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Centre 27 Business Park, Bankwood Way
Birstall
Batley
West Yorkshire
WF17 9TB
Director NameMr Bruce Scott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 May 2017)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Centre 27 Business Park, Bankwood Way
Birstall
Batley
West Yorkshire
WF17 9TB
Secretary NameGary O'Leary-Steele
NationalityBritish
StatusResigned
Appointed16 July 2010(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Centre 27 Business Park, Bankwood Way
Birstall
Batley
West Yorkshire
WF17 9TB
Director NameMr David Ashton
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(13 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Centre 27 Business Park, Bankwood Way
Birstall
Batley
West Yorkshire
WF17 9TB
Secretary NameMs Catherine O'Leary-Steele
StatusResigned
Appointed27 February 2015(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2017)
RoleCompany Director
Correspondence AddressUnit 1 Centre 27 Business Park, Bankwood Way
Birstall
Batley
West Yorkshire
WF17 9TB
Director NameMr Michel Francois Robert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed25 May 2017(16 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Southampton Row
London
WC1B 5HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.sec-1.com
Email address[email protected]
Telephone01924 284240
Telephone regionWakefield

Location

Registered Address110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£391,079
Cash£385,891
Current Liabilities£471,507

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

8 July 2021Delivered on: 13 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
7 July 2017Delivered on: 13 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 August 2007Delivered on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
9 February 2001Delivered on: 13 February 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
8 April 2023Full accounts made up to 30 June 2022 (36 pages)
17 March 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
4 January 2023Director's details changed for Mr Nigel Robert Fairhurst on 12 October 2022 (2 pages)
4 April 2022Full accounts made up to 30 June 2021 (36 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
11 August 2021Satisfaction of charge 041386370003 in full (1 page)
13 July 2021Registration of charge 041386370004, created on 8 July 2021 (55 pages)
8 April 2021Full accounts made up to 30 June 2020 (38 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
30 July 2020Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page)
11 April 2020Appointment of Mr Neil Thomas as a director on 9 April 2020 (2 pages)
30 March 2020Full accounts made up to 30 June 2019 (28 pages)
6 February 2020Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page)
14 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
22 February 2019Accounts for a small company made up to 30 June 2018 (25 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
12 February 2018Full accounts made up to 30 June 2017 (29 pages)
19 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 July 2017Memorandum and Articles of Association (6 pages)
14 July 2017Memorandum and Articles of Association (6 pages)
14 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 July 2017Registration of charge 041386370003, created on 7 July 2017 (23 pages)
13 July 2017Registration of charge 041386370003, created on 7 July 2017 (23 pages)
13 June 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
13 June 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
8 June 2017Appointment of Nigel Robert Fairhurst as a secretary on 25 May 2017 (3 pages)
8 June 2017Appointment of Mr Michel Francois Robert as a director on 25 May 2017 (3 pages)
8 June 2017Appointment of Mr Nigel Robert Fairhurst as a director on 25 May 2017 (3 pages)
8 June 2017Appointment of Mr Michel Francois Robert as a director on 25 May 2017 (3 pages)
8 June 2017Appointment of Mr Nigel Robert Fairhurst as a director on 25 May 2017 (3 pages)
8 June 2017Appointment of Nigel Robert Fairhurst as a secretary on 25 May 2017 (3 pages)
7 June 2017Termination of appointment of Bruce Scott as a director on 25 May 2017 (2 pages)
7 June 2017Termination of appointment of Matthew Hawnt as a director on 25 May 2017 (2 pages)
7 June 2017Termination of appointment of David Ashton as a director on 25 May 2017 (2 pages)
7 June 2017Termination of appointment of Catherine O'leary-Steele as a secretary on 25 May 2017 (2 pages)
7 June 2017Termination of appointment of Bruce Scott as a director on 25 May 2017 (2 pages)
7 June 2017Termination of appointment of Gary O'leary Steele as a director on 25 May 2017 (2 pages)
7 June 2017Registered office address changed from Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB to 21 Southampton Row London WC1B 5HA on 7 June 2017 (2 pages)
7 June 2017Termination of appointment of Catherine O'leary-Steele as a secretary on 25 May 2017 (2 pages)
7 June 2017Termination of appointment of David Ashton as a director on 25 May 2017 (2 pages)
7 June 2017Termination of appointment of Matthew Hawnt as a director on 25 May 2017 (2 pages)
7 June 2017Termination of appointment of Gary O'leary Steele as a director on 25 May 2017 (2 pages)
7 June 2017Registered office address changed from Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB to 21 Southampton Row London WC1B 5HA on 7 June 2017 (2 pages)
22 May 2017Satisfaction of charge 2 in full (1 page)
22 May 2017Satisfaction of charge 2 in full (1 page)
27 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 April 2016Satisfaction of charge 1 in full (7 pages)
1 April 2016Satisfaction of charge 1 in full (7 pages)
26 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 175
(6 pages)
26 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 175
(6 pages)
20 January 2016Appointment of Mr David Ashton as a director on 1 January 2015 (2 pages)
20 January 2016Appointment of Mr David Ashton as a director on 1 January 2015 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 February 2015Appointment of Ms Catherine O'leary-Steele as a secretary on 27 February 2015 (2 pages)
27 February 2015Appointment of Ms Catherine O'leary-Steele as a secretary on 27 February 2015 (2 pages)
27 February 2015Termination of appointment of Gary O'leary-Steele as a secretary on 26 February 2015 (1 page)
27 February 2015Termination of appointment of Gary O'leary-Steele as a secretary on 26 February 2015 (1 page)
19 January 2015Register inspection address has been changed from C/O Thomas Coombs & Son Century House 29 Clarendon Road Leeds LS2 9PG United Kingdom to C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG (1 page)
19 January 2015Register(s) moved to registered office address Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB (1 page)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 175
(6 pages)
19 January 2015Register(s) moved to registered office address Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB (1 page)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 175
(6 pages)
19 January 2015Secretary's details changed for Gary O'leary-Steele on 11 January 2014 (1 page)
19 January 2015Secretary's details changed for Gary O'leary-Steele on 11 January 2014 (1 page)
19 January 2015Register inspection address has been changed from C/O Thomas Coombs & Son Century House 29 Clarendon Road Leeds LS2 9PG United Kingdom to C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG (1 page)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 175
(5 pages)
20 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 175
(5 pages)
5 July 2013Registered office address changed from Unit 4 Spring Valley Park Butler Way Stanningley Leeds West Yorkshire LS28 6EA on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Unit 4 Spring Valley Park Butler Way Stanningley Leeds West Yorkshire LS28 6EA on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Unit 4 Spring Valley Park Butler Way Stanningley Leeds West Yorkshire LS28 6EA on 5 July 2013 (1 page)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 August 2010Termination of appointment of Claire Maguire as a secretary (2 pages)
12 August 2010Termination of appointment of Vincent Maguire as a director (2 pages)
12 August 2010Termination of appointment of Vincent Maguire as a director (2 pages)
12 August 2010Appointment of Gary O'leary Steele as a secretary (3 pages)
12 August 2010Termination of appointment of Claire Maguire as a secretary (2 pages)
12 August 2010Appointment of Gary O'leary Steele as a secretary (3 pages)
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (8 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (8 pages)
5 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Mr Matthew Hawnt on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Vincent Marc Maguire on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Vincent Marc Maguire on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Bruce Scott on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Matthew Hawnt on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Gary O'leary Steele on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Vincent Marc Maguire on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Claire Joanne Maguire on 1 October 2009 (1 page)
4 February 2010Director's details changed for Mr Gary O'leary Steele on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Bruce Scott on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Bruce Scott on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Claire Joanne Maguire on 1 October 2009 (1 page)
4 February 2010Director's details changed for Mr Matthew Hawnt on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Claire Joanne Maguire on 1 October 2009 (1 page)
4 February 2010Director's details changed for Mr Gary O'leary Steele on 1 October 2009 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 February 2009Return made up to 10/01/09; full list of members (5 pages)
5 February 2009Return made up to 10/01/09; full list of members (5 pages)
3 October 2008Registered office changed on 03/10/2008 from 29 clarendon road leeds west yorkshire LS2 9PG (1 page)
3 October 2008Registered office changed on 03/10/2008 from 29 clarendon road leeds west yorkshire LS2 9PG (1 page)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 January 2008Return made up to 10/01/08; full list of members (4 pages)
30 January 2008Return made up to 10/01/08; full list of members (4 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 January 2007Return made up to 10/01/07; full list of members (4 pages)
11 January 2007Return made up to 10/01/07; full list of members (4 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 March 2006Return made up to 10/01/06; full list of members (4 pages)
10 March 2006Return made up to 10/01/06; full list of members (4 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 April 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 April 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 March 2005New director appointed (1 page)
30 March 2005New director appointed (1 page)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 May 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2004Ad 05/03/04--------- £ si 75@1=75 £ ic 100/175 (2 pages)
18 March 2004Ad 05/03/04--------- £ si 75@1=75 £ ic 100/175 (2 pages)
16 March 2004Nc inc already adjusted 05/03/04 (1 page)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 March 2004Nc inc already adjusted 05/03/04 (1 page)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 February 2003Return made up to 10/01/03; full list of members (8 pages)
5 February 2003Return made up to 10/01/03; full list of members (8 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 February 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2001Ad 10/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
12 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
12 March 2001Ad 10/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
10 January 2001Incorporation (17 pages)
10 January 2001Incorporation (17 pages)