Company NamePrecipio Security Limited
Company StatusActive
Company Number07987609
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Stewart
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(3 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address25 Shore Road
Holywood
BT18 9HX
Northern Ireland
Director NameMr Patrick Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2016(3 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address25 Shore Road
Holywood
BT18 9HX
Northern Ireland
Director NameMr Ian Marriott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed11 March 2020(8 years after company formation)
Appointment Duration4 years, 1 month
RoleEmc Engineer
Country of ResidenceEngland
Correspondence Address25 Shore Road
Holywood
BT18 9HX
Northern Ireland
Director NameMr Colin Christopher Keenan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameSf Secretaries Ltd (Corporation)
StatusResigned
Appointed13 March 2012(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed12 November 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 2016)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

1 at £1Sf 3079 LTD
25.00%
Ordinary
1 at £1Sf 3080 LTD
25.00%
Ordinary
1 at £1Sf 3089 LTD
25.00%
Ordinary
1 at £1Sf 3090 LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£76,835

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

16 March 2020Change of details for Sf 3079 Limited as a person with significant control on 11 March 2020 (5 pages)
16 March 2020Appointment of Mr Ian Marriott as a director on 11 March 2020 (2 pages)
16 March 2020Change of details for Sf 3089 Limited as a person with significant control on 11 March 2020 (5 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (5 pages)
6 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
27 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
29 May 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
23 April 2018Confirmation statement made on 13 March 2018 with updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
9 November 2017Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 9 November 2017 (1 page)
9 November 2017Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 9 November 2017 (1 page)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
12 June 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
18 August 2016Second filing of the annual return made up to 13 March 2013 (24 pages)
18 August 2016Statement of capital following an allotment of shares on 5 March 2013
  • GBP 200.00
(4 pages)
18 August 2016Statement of capital following an allotment of shares on 5 March 2013
  • GBP 200.00
(4 pages)
18 August 2016Second filing of the annual return made up to 13 March 2013 (24 pages)
18 August 2016Second filing of the annual return made up to 13 March 2014 (22 pages)
18 August 2016Second filing of the annual return made up to 13 March 2015 (27 pages)
18 August 2016Second filing of the annual return made up to 13 March 2016 (27 pages)
18 August 2016Second filing of the annual return made up to 13 March 2016 (27 pages)
18 August 2016Second filing of the annual return made up to 13 March 2015 (27 pages)
18 August 2016Second filing of the annual return made up to 13 March 2014 (22 pages)
14 June 2016Appointment of Mr David Stewart as a director on 1 January 2016 (2 pages)
14 June 2016Appointment of Mr David Stewart as a director on 1 January 2016 (2 pages)
14 June 2016Appointment of Mr Patrick Brennan as a director on 1 January 2016 (2 pages)
14 June 2016Appointment of Mr Patrick Brennan as a director on 1 January 2016 (2 pages)
13 June 2016Termination of appointment of Maclay Murray & Spens Llp as a secretary on 10 June 2016 (1 page)
13 June 2016Termination of appointment of Colin Christopher Keenan as a director on 1 January 2016 (1 page)
13 June 2016Termination of appointment of Maclay Murray & Spens Llp as a secretary on 10 June 2016 (1 page)
13 June 2016Termination of appointment of Colin Christopher Keenan as a director on 1 January 2016 (1 page)
15 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 March 2016Annual return
Statement of capital on 2016-03-19
  • GBP 4

Statement of capital on 2016-08-18
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2016
(6 pages)
19 March 2016Annual return
Statement of capital on 2016-03-19
  • GBP 4

Statement of capital on 2016-08-18
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2016
(6 pages)
19 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 4
(4 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2016
(5 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(4 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2016
(5 pages)
21 March 2015Micro company accounts made up to 31 March 2014 (2 pages)
21 March 2015Micro company accounts made up to 31 March 2014 (2 pages)
10 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2016
(5 pages)
10 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
(4 pages)
10 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2016
(5 pages)
12 November 2013Director's details changed for Mr Colin Christopher Keenan on 12 November 2013 (2 pages)
12 November 2013Termination of appointment of Sf Secretaries Ltd as a secretary (1 page)
12 November 2013Registered office address changed from , Semple Fraser Llp 1 Portland Street, Manchester, M1 3BE, United Kingdom on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 12 November 2013 (1 page)
12 November 2013Termination of appointment of Sf Secretaries Ltd as a secretary (1 page)
12 November 2013Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
12 November 2013Director's details changed for Mr Colin Christopher Keenan on 12 November 2013 (2 pages)
12 November 2013Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
12 November 2013Registered office address changed from , Semple Fraser Llp 1 Portland Street, Manchester, M1 3BE, United Kingdom on 12 November 2013 (1 page)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2016
(5 pages)
8 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2016
(5 pages)
13 March 2012Incorporation (23 pages)
13 March 2012Incorporation (23 pages)