Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SECURAKEY ACCESS LIMITED
Company Information for

SECURAKEY ACCESS LIMITED

C/O ELCO ACCOUNTING, 24 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DD,
Company Registration Number
02998381
Private Limited Company
Active

Company Overview

About Securakey Access Ltd
SECURAKEY ACCESS LIMITED was founded on 1994-12-06 and has its registered office in Rickmansworth. The organisation's status is listed as "Active". Securakey Access Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SECURAKEY ACCESS LIMITED
 
Legal Registered Office
C/O ELCO ACCOUNTING
24 CHURCH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1DD
Other companies in WD3
 
Previous Names
TELCOMA UK LIMITED31/08/2016
Filing Information
Company Number 02998381
Company ID Number 02998381
Date formed 1994-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 28/09/2025
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB711734654  
Last Datalog update: 2024-04-07 04:10:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECURAKEY ACCESS LIMITED
The accountancy firm based at this address is CLERIN CONSULTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SECURAKEY ACCESS LIMITED

Current Directors
Officer Role Date Appointed
KERRY SECRETARIAL SERVICES LTD
Company Secretary 2004-09-28
THOMAS JOHN BAKER
Director 1994-12-30
BO SUN
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
AKP SECRETARIES LIMITED
Company Secretary 2002-03-11 2004-09-28
IAN SWANSON
Company Secretary 2000-03-23 2002-03-11
CAROL ELIZABETH BAKER
Company Secretary 1994-12-30 2000-03-23
CAROL ELIZABETH BAKER
Director 1994-12-30 1998-12-31
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1994-12-06 1994-12-06
DOUGLAS NOMINEES LIMITED
Nominated Director 1994-12-06 1994-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY SECRETARIAL SERVICES LTD ASPIRE COMMUNITY FOOTBALL LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD FGH SOLUTIONS LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
KERRY SECRETARIAL SERVICES LTD CANNON CONSULTANCY LIMITED Company Secretary 2007-11-07 CURRENT 2007-11-07 Dissolved 2018-01-16
KERRY SECRETARIAL SERVICES LTD RODNEY PILCHER LIMITED Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2017-08-15
KERRY SECRETARIAL SERVICES LTD PYMBLE LIMITED Company Secretary 2007-08-03 CURRENT 2007-08-03 Dissolved 2016-05-31
KERRY SECRETARIAL SERVICES LTD HIBBERD CONSULTANTS LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED Company Secretary 2007-05-09 CURRENT 2006-02-23 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BARRY MCCARTHY BUILDING & ROOFING LIMITED Company Secretary 2007-03-29 CURRENT 2005-12-06 Active
KERRY SECRETARIAL SERVICES LTD ACTIVE COMMUNITIES NETWORK LIMITED Company Secretary 2007-03-03 CURRENT 2007-02-06 Active
KERRY SECRETARIAL SERVICES LTD RACE THE WORLD LIMITED Company Secretary 2007-02-02 CURRENT 2007-02-02 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BRIARWOOD CONSULTANCY LIMITED Company Secretary 2007-01-31 CURRENT 2004-03-05 Active
KERRY SECRETARIAL SERVICES LTD LUMINA CR LTD Company Secretary 2007-01-31 CURRENT 2007-01-31 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD COSIM ENGINEERING SERVICES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-01-20
KERRY SECRETARIAL SERVICES LTD HAYDEN MEDIA LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2014-11-04
KERRY SECRETARIAL SERVICES LTD THE LONGSHORE CONSULTANCY LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD KAHUNA LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD EVOLVE DIALOGUE LIMITED Company Secretary 2006-07-03 CURRENT 2006-07-03 Active
KERRY SECRETARIAL SERVICES LTD AXIS GLOBAL FREIGHT SERVICES LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
KERRY SECRETARIAL SERVICES LTD LEA EVENTS AND MARKETING LIMITED Company Secretary 2006-06-15 CURRENT 1990-06-25 Dissolved 2018-07-30
KERRY SECRETARIAL SERVICES LTD OAKVILLE MANAGEMENT SERVICES LIMITED Company Secretary 2006-06-15 CURRENT 2001-03-07 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD LIMELIGHT SPORTS LTD Company Secretary 2006-06-15 CURRENT 1999-01-25 In Administration
KERRY SECRETARIAL SERVICES LTD NMT CONSULTANCY LTD Company Secretary 2006-06-07 CURRENT 2006-06-07 Dissolved 2014-07-15
KERRY SECRETARIAL SERVICES LTD ASKEW HAWKINS LIMITED Company Secretary 2006-06-07 CURRENT 2003-05-12 Active
KERRY SECRETARIAL SERVICES LTD BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED Company Secretary 2006-04-25 CURRENT 2003-05-13 Active
KERRY SECRETARIAL SERVICES LTD HUMBERTS LEISURE LIMITED Company Secretary 2006-03-10 CURRENT 1990-12-11 Dissolved 2018-05-15
KERRY SECRETARIAL SERVICES LTD DARAK LIMITED Company Secretary 2006-01-16 CURRENT 2006-01-16 Active
KERRY SECRETARIAL SERVICES LTD BRIGHT START DAY CARE LIMITED Company Secretary 2005-10-10 CURRENT 2005-10-10 Active
KERRY SECRETARIAL SERVICES LTD DEALTRY LIMITED Company Secretary 2005-05-27 CURRENT 2005-05-27 Dissolved 2017-05-02
KERRY SECRETARIAL SERVICES LTD LYG (TRADING) LIMITED Company Secretary 2004-10-28 CURRENT 2004-10-28 Active
KERRY SECRETARIAL SERVICES LTD JAMES PENDLETON ESTATE AGENTS LIMITED Company Secretary 2004-10-12 CURRENT 2004-10-11 Dissolved 2015-12-18
KERRY SECRETARIAL SERVICES LTD CHESS PROPERTY CONSULTANTS LIMITED Company Secretary 2004-07-05 CURRENT 2004-02-11 Active
KERRY SECRETARIAL SERVICES LTD SHADEWAYS LIMITED Company Secretary 2004-05-27 CURRENT 2004-05-27 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SEWING ONLINE LTD Company Secretary 2004-05-17 CURRENT 2004-05-17 Active
KERRY SECRETARIAL SERVICES LTD RAGS HOLDINGS LIMITED Company Secretary 2004-04-02 CURRENT 2003-04-03 Dissolved 2015-10-30
KERRY SECRETARIAL SERVICES LTD LONDON YOUTH GAMES FOUNDATION Company Secretary 2004-03-31 CURRENT 1986-07-22 Active
KERRY SECRETARIAL SERVICES LTD BARTON ONCOLOGY LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-23 Active
KERRY SECRETARIAL SERVICES LTD FERNDEN LIMITED Company Secretary 2004-01-31 CURRENT 2002-05-21 Active
KERRY SECRETARIAL SERVICES LTD MINAUR CORPORATE FINANCE LIMITED Company Secretary 2003-11-22 CURRENT 2003-11-21 Active
KERRY SECRETARIAL SERVICES LTD CCH LIMITED Company Secretary 2003-08-11 CURRENT 1998-08-07 Active
KERRY SECRETARIAL SERVICES LTD CCH FINANCIAL STRATEGIES LIMITED Company Secretary 2003-05-02 CURRENT 2003-05-02 Active
KERRY SECRETARIAL SERVICES LTD TOZER COMMUNICATIONS LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-12 Liquidation
KERRY SECRETARIAL SERVICES LTD BARKING DOG SECURITY LTD Company Secretary 2002-05-07 CURRENT 2002-02-04 Active
KERRY SECRETARIAL SERVICES LTD SHORT 'N' CURLYS LIMITED Company Secretary 2001-12-14 CURRENT 2000-04-18 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD CHESS COMMUNICATIONS LIMITED Company Secretary 2001-10-16 CURRENT 2001-10-16 Active
KERRY SECRETARIAL SERVICES LTD MAKE VOTES COUNT Company Secretary 2001-07-04 CURRENT 1997-12-04 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SNK LIMITED Company Secretary 2001-01-09 CURRENT 2001-01-09 Dissolved 2017-04-25
KERRY SECRETARIAL SERVICES LTD WORD & VISION LIMITED Company Secretary 2000-11-14 CURRENT 2000-11-14 Active
KERRY SECRETARIAL SERVICES LTD BEAUTYVELL LIMITED Company Secretary 2000-08-10 CURRENT 2000-08-10 Active
KERRY SECRETARIAL SERVICES LTD COSMOPOLITAN LANGUAGES LIMITED Company Secretary 2000-03-16 CURRENT 2000-03-16 Active
KERRY SECRETARIAL SERVICES LTD BERRYLANDS PRINTERS LIMITED Company Secretary 1999-11-11 CURRENT 1999-11-11 Active
KERRY SECRETARIAL SERVICES LTD J & C CONSULTANTS LIMITED Company Secretary 1998-02-05 CURRENT 1998-02-05 Active
KERRY SECRETARIAL SERVICES LTD SNK TEXTILES LIMITED Company Secretary 1997-10-13 CURRENT 1997-10-13 Dissolved 2016-12-27
KERRY SECRETARIAL SERVICES LTD THE WHITTINGHAM PARTNERSHIP LIMITED Company Secretary 1997-09-26 CURRENT 1997-09-26 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD THE PANATHLON FOUNDATION LIMITED Company Secretary 1997-09-22 CURRENT 1997-09-22 Active
KERRY SECRETARIAL SERVICES LTD PANATHLON CHALLENGE LIMITED Company Secretary 1997-09-04 CURRENT 1997-09-04 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD LINK FX PLC Company Secretary 1997-08-01 CURRENT 1995-11-22 Active
THOMAS JOHN BAKER SECURAKEY LIMITED Director 2009-01-28 CURRENT 2009-01-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-06-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-12-01CH01Director's details changed for Mr Thomas John Baker on 2022-12-01
2022-10-25TM02Termination of appointment of Kerry Secretarial Services Limited on 2022-10-25
2022-09-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2020-06-25CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2020-06-01
2020-06-24PSC04Change of details for Mr Thomas John Baker as a person with significant control on 2020-06-01
2020-06-24CH01Director's details changed for Mr Thomas John Baker on 2020-06-01
2020-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/20 FROM C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
2020-03-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-09-23CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2019-06-03
2019-09-19PSC04Change of details for Mr Thomas John Baker as a person with significant control on 2019-06-03
2019-09-19CH01Director's details changed for Mr Thomas John Baker on 2019-06-03
2019-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/19 FROM C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-12-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2017-12-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 58431
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-09-29AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-08-23CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2017-07-30
2017-08-22PSC04PSC'S CHANGE OF PARTICULARS / MRS BO SUN / 30/07/2017
2017-08-22PSC04PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN BAKER / 30/07/2017
2017-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BO SUN / 30/07/2017
2017-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN BAKER / 30/07/2017
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/17 FROM C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 58431
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-08-31RES15CHANGE OF COMPANY NAME 31/08/16
2016-08-31CERTNMCOMPANY NAME CHANGED TELCOMA UK LIMITED CERTIFICATE ISSUED ON 31/08/16
2016-04-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26AR0106/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 33431
2014-12-24AR0106/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 33431
2013-12-20AR0106/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-29AR0106/12/12 ANNUAL RETURN FULL LIST
2013-01-29AP01DIRECTOR APPOINTED MRS BO SUN
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-06AR0106/12/11 FULL LIST
2011-07-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-07AR0106/12/10 FULL LIST
2010-08-31AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-21AR0106/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN BAKER / 01/12/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS BAKER / 01/09/2008
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-14363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-10363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-05363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS; AMEND
2006-07-10363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2005-12-19363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-12-05287REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 14 NIGHTINGALE ROAD HORSHAM WEST SUSSEX RH12 2NW
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-10-13288aNEW SECRETARY APPOINTED
2004-10-13288bSECRETARY RESIGNED
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: SANFORD HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG
2004-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-14363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-30363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-22288aNEW SECRETARY APPOINTED
2002-03-22288bSECRETARY RESIGNED
2002-03-22363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-11-29287REGISTERED OFFICE CHANGED ON 29/11/01 FROM: TCOM HOUSE 14 NIGHTINGALE ROAD HORSHAM W SUSSEX RH12 2NW
2001-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-08-3088(2)RAD 21/11/00--------- £ SI 23233@1
2000-12-08363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-11-2388(2)RAD 21/11/00--------- £ SI 10000@1=10000 £ IC 198/10198
2000-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-0588(2)RAD 01/04/00--------- £ SI 98@1=98 £ IC 100/198
2000-06-24395PARTICULARS OF MORTGAGE/CHARGE
2000-04-07288bSECRETARY RESIGNED
2000-04-07288aNEW SECRETARY APPOINTED
2000-01-27CERTNMCOMPANY NAME CHANGED TCOM CORPORATION LIMITED CERTIFICATE ISSUED ON 28/01/00
1999-12-15363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-06-26395PARTICULARS OF MORTGAGE/CHARGE
1998-12-30363sRETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1998-12-29288bDIRECTOR RESIGNED
1998-06-25225ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97
1998-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-04-15CERTNMCOMPANY NAME CHANGED TOTAL CONTROL OF MOVEMENT CORPOR ATION LIMITED CERTIFICATE ISSUED ON 16/04/98
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SECURAKEY ACCESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SECURAKEY ACCESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-03 Outstanding TELCOMA UK PENSION SCHEME
LEGAL ASSIGNMENT 2011-02-11 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 2003-03-18 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED AND FLOATING CHARGE 2000-06-21 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
DEBENTURE 1999-06-26 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2011-12-31 £ 7,654
Creditors Due Within One Year 2012-12-31 £ 57,532
Creditors Due Within One Year 2011-12-31 £ 66,987

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SECURAKEY ACCESS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 33,431
Called Up Share Capital 2011-12-31 £ 33,431
Cash Bank In Hand 2011-12-31 £ 2,578
Current Assets 2012-12-31 £ 66,632
Current Assets 2011-12-31 £ 83,257
Debtors 2012-12-31 £ 35,224
Debtors 2011-12-31 £ 51,285
Fixed Assets 2012-12-31 £ 26,259
Fixed Assets 2011-12-31 £ 34,327
Secured Debts 2012-12-31 £ 2,158
Secured Debts 2011-12-31 £ 12,036
Shareholder Funds 2012-12-31 £ 35,330
Shareholder Funds 2011-12-31 £ 42,885
Stocks Inventory 2012-12-31 £ 30,875
Stocks Inventory 2011-12-31 £ 29,394
Tangible Fixed Assets 2012-12-31 £ 2,982
Tangible Fixed Assets 2011-12-31 £ 3,717

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SECURAKEY ACCESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SECURAKEY ACCESS LIMITED
Trademarks
We have not found any records of SECURAKEY ACCESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECURAKEY ACCESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SECURAKEY ACCESS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SECURAKEY ACCESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SECURAKEY ACCESS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-12-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-11-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-11-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-10-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-10-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-08-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-08-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-06-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-06-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-06-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-06-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-05-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-05-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-03-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-03-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-02-0085371098
2018-02-0085371098
2018-02-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-02-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2015-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-07-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2015-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-04-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2015-02-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2014-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-11-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2014-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-09-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2014-08-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2014-08-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2014-06-0184609090Machines for deburring, grinding, or polishing metals, metal carbides or cermets (excl. grinding and polishing machines in which the positioning in any one axis can be set up to an accuracy of at least 0,01 mm, gear cutting, gear grinding or gear finishing machines and machines for working in the hand)
2014-04-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2014-03-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2014-02-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2014-02-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2014-01-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2013-12-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2013-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-07-0139269092Articles made from plastic sheet, n.e.s.
2013-07-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2013-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-04-0139269092Articles made from plastic sheet, n.e.s.
2013-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-01-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2012-12-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2012-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-10-0184717020Central storage units for automatic data-processing machines
2012-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-08-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2012-08-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2012-06-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2012-05-0139209100Plates, sheets, film, foil and strip, of non-cellular poly"vinyl butyral", not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2012-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-03-0139269092Articles made from plastic sheet, n.e.s.
2012-02-0139269092Articles made from plastic sheet, n.e.s.
2012-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-01-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2011-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-11-0139269092Articles made from plastic sheet, n.e.s.
2011-11-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2011-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-07-0195030039Construction sets and constructional toys (excl. of plastic and scale model assembly kits)
2011-06-0184717020Central storage units for automatic data-processing machines
2011-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-04-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2011-03-0184721000Duplicating machines "hectograph or stencil" (excl. printing machines and photocopying or thermo-copying machines)
2011-03-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-12-0185235210Cards incorporating two or more electronic integrated circuits "smart cards"
2010-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-08-0139269092Articles made from plastic sheet, n.e.s.
2010-08-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2010-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-06-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2010-05-0139269092Articles made from plastic sheet, n.e.s.
2010-05-0173089099
2010-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-02-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2010-02-0185308000Electrical signalling, safety or traffic control equipment (excl. that for railways or tramways and mechanical or electromechanical equipment of heading 8608)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SECURAKEY ACCESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SECURAKEY ACCESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.