Company NameSecurity Fx Limited
DirectorJason Lee Moody
Company StatusActive
Company Number04651654
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jason Lee Moody
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(5 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Wentworth Way
South Croydon
Surrey
CR2 9ET
Secretary NameKatharine Louise Arnell
NationalityBritish
StatusCurrent
Appointed03 February 2003(5 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address112 Wentworth Way
South Croydon
Surrey
CR2 9ET
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address112 Wentworth Way
South Croydon
Surrey
CR2 9ET
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Shareholders

100 at £1Jason Lee Moody
100.00%
Ordinary

Financials

Year2014
Net Worth£14,711
Cash£12,776
Current Liabilities£11,025

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Filing History

2 February 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
1 February 2021Change of details for Mr Jason Lee Moody as a person with significant control on 29 January 2021 (2 pages)
6 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
3 February 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
11 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
29 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
6 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 February 2010Director's details changed for Jason Lee Moody on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Jason Lee Moody on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Jason Lee Moody on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 March 2009Return made up to 29/01/09; full list of members (3 pages)
20 March 2009Return made up to 29/01/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 May 2008Return made up to 29/01/08; full list of members (3 pages)
22 May 2008Return made up to 29/01/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 March 2007Return made up to 29/01/07; full list of members (6 pages)
21 March 2007Return made up to 29/01/07; full list of members (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 March 2006Return made up to 29/01/06; full list of members (6 pages)
1 March 2006Return made up to 29/01/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 February 2005Return made up to 29/01/05; full list of members (6 pages)
21 February 2005Return made up to 29/01/05; full list of members (6 pages)
26 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 March 2004Return made up to 29/01/04; full list of members (6 pages)
8 March 2004Return made up to 29/01/04; full list of members (6 pages)
25 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
25 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
25 March 2003Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2003Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Registered office changed on 08/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003Registered office changed on 08/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
29 January 2003Incorporation (12 pages)
29 January 2003Incorporation (12 pages)