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

SECARMA LIMITED

3 ARCHWAY, BIRLEY FIELDS, MANCHESTER, M15 5QJ,
Company Registration Number
04217114
Private Limited Company
Active

Company Overview

About Secarma Ltd
SECARMA LIMITED was founded on 2001-05-15 and has its registered office in Manchester. The organisation's status is listed as "Active". Secarma 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
SECARMA LIMITED
 
Legal Registered Office
3 ARCHWAY
BIRLEY FIELDS
MANCHESTER
M15 5QJ
Other companies in WA14
 
Previous Names
PENTEST LIMITED09/06/2017
Filing Information
Company Number 04217114
Company ID Number 04217114
Date formed 2001-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 16:44:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECARMA LIMITED
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.
Companies with same name SECARMA LIMITED
The following companies were found which have the same name as SECARMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SECARMA GROUP LIMITED 3 ARCHWAY MANCHESTER M15 5QJ Active Company formed on the 2011-06-01
SECARMA PROJECTS LIMITED 3 ARCHWAY MANCHESTER M15 5QJ Active Company formed on the 2017-06-12

Company Officers of SECARMA LIMITED

Current Directors
Officer Role Date Appointed
NICOLA LINDSAY FROST
Company Secretary 2017-08-14
JOHN CHARLES DENNENY
Director 2001-05-15
PAUL ROBIN WILLIAM HARRIS
Director 2017-03-08
LAWRENCE NIGEL JONES
Director 2018-08-10
MARK ANTHONY ROWE
Director 2001-08-22
JOSEPH DONALD RYLAND
Director 2018-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE ELIZABETH DENNENY
Company Secretary 2001-05-15 2016-06-30
DAVID CHARLES BRUCE WATSON
Director 2002-08-01 2008-02-19
PETER FINNIGAN
Director 2001-08-22 2002-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES DENNENY AGILISEC LTD Director 2011-01-10 CURRENT 2011-01-10 Dissolved 2017-06-06
LAWRENCE NIGEL JONES GALLERY EVENTS LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active
LAWRENCE NIGEL JONES SECARMA PROJECTS LIMITED Director 2017-10-19 CURRENT 2017-06-12 Active
LAWRENCE NIGEL JONES SAFEDNS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
LAWRENCE NIGEL JONES ECLOUD HYBRID LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
LAWRENCE NIGEL JONES PROPROTECTION LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
LAWRENCE NIGEL JONES ECLOUD PRIVATE LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
LAWRENCE NIGEL JONES ECLOUD VAULT LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
LAWRENCE NIGEL JONES CLEAR CLOUD INTEGRATION LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
LAWRENCE NIGEL JONES FASTOFFICE LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
LAWRENCE NIGEL JONES FASTDESK LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
LAWRENCE NIGEL JONES ECLOUD FLEX LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
LAWRENCE NIGEL JONES FASTCLOUDBACKUP LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
LAWRENCE NIGEL JONES ECLOUD PUBLIC LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
LAWRENCE NIGEL JONES FASTSPACE LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
LAWRENCE NIGEL JONES SECURE INFORMATION ASSURANCE HOLDINGS LTD Director 2017-02-02 CURRENT 2013-02-07 Active
MARK ANTHONY ROWE AGILISEC LTD Director 2011-01-10 CURRENT 2011-01-10 Dissolved 2017-06-06
JOSEPH DONALD RYLAND PROFIT & WEALTH LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active

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
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-11-09APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN ARMSTRONG
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-01-17APPOINTMENT TERMINATED, DIRECTOR HOLLY GRACE WILLIAMS
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY GRACE WILLIAMS
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-02-08AP01DIRECTOR APPOINTED MR BENJAMIN ARMSTRONG
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE NIGEL JONES
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28AP01DIRECTOR APPOINTED MR JONATHAN BOWERS
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-05-12TM02Termination of appointment of Charlotte Louise Leggate on 2020-05-06
2019-09-27AP03Appointment of Mrs Charlotte Louise Leggate as company secretary on 2019-09-27
2019-09-27TM02Termination of appointment of Nicola Lindsay Frost on 2019-09-27
2019-09-23AP01DIRECTOR APPOINTED MRS GAIL SUZANNE JONES
2019-08-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14PSC05Change of details for Secarma Limited as a person with significant control on 2017-06-09
2019-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042171140004
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042171140003
2018-12-21AA01Current accounting period shortened from 31/05/19 TO 31/12/18
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY ROWE
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES DENNENY
2018-10-17CH03SECRETARY'S DETAILS CHNAGED FOR DR NICOLA LINDSAY FROST on 2018-10-15
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBIN WILLIAM HARRIS
2018-08-10AP01DIRECTOR APPOINTED MR LAWRENCE NIGEL JONES
2018-08-09AP01DIRECTOR APPOINTED MR JOSEPH DONALD RYLAND
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 042171140003
2018-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042171140002
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 042171140002
2018-02-16AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16AP03Appointment of Dr Nicola Lindsay Frost as company secretary on 2017-08-14
2017-06-09RES15CHANGE OF COMPANY NAME 16/04/20
2017-06-09CERTNMCOMPANY NAME CHANGED PENTEST LIMITED CERTIFICATE ISSUED ON 09/06/17
2017-06-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 91
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-03-08AP01DIRECTOR APPOINTED MR PAUL ROBIN WILLIAM HARRIS
2017-02-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 3 ARCHWAY MANCHESTER M15 5QJ ENGLAND
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 26A THE DOWNS ALTRINCHAM WA14 2PU ENGLAND
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 26A THE DOWNS ALTRINCHAM WA14 2PX ENGLAND
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2016 FROM C/O UKFAST CAMPUS ARCHWAY MANCHESTER M15 5QJ ENGLAND
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 26A THE DOWNS ALTRINCHAM CHESHIRE WA14 2PU
2016-07-20MEM/ARTSARTICLES OF ASSOCIATION
2016-07-14RES01ADOPT ARTICLES 30/06/2016
2016-07-13RES13THE DIRECTORS BE AUTHORISED TO DO ALL SUCH ACTS AND THNGS AGREE AND EXECUTE ALL SUCH DOCUMENTS 30/06/2016
2016-07-13RES01ALTER ARTICLES 30/06/2016
2016-07-11TM02APPOINTMENT TERMINATED, SECRETARY DIANE DENNENY
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042171140001
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 91
2016-05-19AR0115/05/16 FULL LIST
2016-02-24AA31/05/15 TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 91
2015-06-09AR0115/05/15 FULL LIST
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 91
2014-06-10AR0115/05/14 FULL LIST
2014-02-25AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-24AR0115/05/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-11AR0115/05/12 FULL LIST
2012-02-22AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-04AR0115/05/11 FULL LIST
2011-02-18AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-08AR0115/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY ROWE / 15/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES DENNENY / 15/05/2010
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-04-01AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-04-02AA31/05/07 TOTAL EXEMPTION SMALL
2008-02-20288bDIRECTOR RESIGNED
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: HIGHLEADON MERESIDE ROAD KNUTSFORD CHESHIRE WA16 6QZ
2007-06-19363sRETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS
2007-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-15363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-20363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-15363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-10288aNEW DIRECTOR APPOINTED
2003-07-10363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-09-0288(2)RAD 01/08/02--------- £ SI 5@1=5 £ IC 86/91
2002-08-06288bDIRECTOR RESIGNED
2002-06-16363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-16363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2001-09-11288aNEW DIRECTOR APPOINTED
2001-09-11288aNEW DIRECTOR APPOINTED
2001-09-1088(2)RAD 22/08/01--------- £ SI 35@1=35 £ IC 51/86
2001-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SECARMA 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 SECARMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of SECARMA LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-06-01 £ 109,296
Creditors Due Within One Year 2011-06-01 £ 133,487

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
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 SECARMA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 91
Called Up Share Capital 2011-06-01 £ 91
Cash Bank In Hand 2012-06-01 £ 63,624
Cash Bank In Hand 2011-06-01 £ 175
Current Assets 2012-06-01 £ 402,917
Current Assets 2011-06-01 £ 358,785
Debtors 2012-06-01 £ 316,147
Debtors 2011-06-01 £ 358,610
Fixed Assets 2012-06-01 £ 172,528
Fixed Assets 2011-06-01 £ 173,817
Shareholder Funds 2012-06-01 £ 466,149
Shareholder Funds 2011-06-01 £ 399,115
Stocks Inventory 2012-06-01 £ 23,146
Tangible Fixed Assets 2012-06-01 £ 172,528
Tangible Fixed Assets 2011-06-01 £ 173,817

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SECARMA LIMITED registering or being granted any patents
Domain Names

SECARMA LIMITED owns 2 domain names.

opentest.co.uk   pentest.co.uk  

Trademarks

Trademark applications by SECARMA LIMITED

SECARMA LIMITED is the Original Applicant for the trademark dX[T/R] ™ (UK00003100692) through the UKIPO on the 2015-03-24
Trademark classes: Data processing software. Integration of computer systems and networks.
Income
Government Income

Government spend with SECARMA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2014-10-27 GBP £2,160 Consultancy
Warwickshire County Council 2014-10-27 GBP £5,400 Consultancy

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SECARMA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SECARMA 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 SECARMA 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.