Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEC-1 HOLDINGS LIMITED
Company Information for

SEC-1 HOLDINGS LIMITED

110 6TH FLOOR, 110, HIGH HOLBORN, LONDON, WC1V 6JS,
Company Registration Number
07307736
Private Limited Company
Active

Company Overview

About Sec-1 Holdings Ltd
SEC-1 HOLDINGS LIMITED was founded on 2010-07-07 and has its registered office in London. The organisation's status is listed as "Active". Sec-1 Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SEC-1 HOLDINGS LIMITED
 
Legal Registered Office
110 6TH FLOOR, 110
HIGH HOLBORN
LONDON
WC1V 6JS
Other companies in WF17
 
Filing Information
Company Number 07307736
Company ID Number 07307736
Date formed 2010-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 06:52:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEC-1 HOLDINGS 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.

Company Officers of SEC-1 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ROBERT FAIRHURST
Company Secretary 2017-05-25
NIGEL ROBERT FAIRHURST
Director 2017-05-25
MICHEL FRANCOIS ROBERT
Director 2017-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
DANIELLE JANE HAWNT
Company Secretary 2014-03-20 2017-05-25
MATTHEW HAWNT
Director 2010-07-07 2017-05-25
GARY O'LEARY-STEELE
Director 2010-07-07 2017-05-25
IAN BRUCE SCOTT
Director 2010-07-07 2017-05-25
GARY O'LEARY-STEELE
Company Secretary 2010-07-07 2014-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ROBERT FAIRHURST NOTSOSECURE GLOBAL SERVICES LIMITED Director 2018-07-02 CURRENT 2015-05-20 Active
NIGEL ROBERT FAIRHURST NOTSOSECURE LIMITED Director 2018-07-02 CURRENT 2013-08-06 Active
NIGEL ROBERT FAIRHURST RED ROOSTER HOLDINGS LIMITED Director 2018-04-30 CURRENT 2006-07-21 Active
NIGEL ROBERT FAIRHURST UNION SOLUTIONS LTD Director 2018-04-30 CURRENT 2006-07-20 Active
NIGEL ROBERT FAIRHURST VIRTUAL AGE LIMITED Director 2018-04-30 CURRENT 2007-07-09 Active - Proposal to Strike off
NIGEL ROBERT FAIRHURST SEC-1 LIMITED Director 2017-05-25 CURRENT 2001-01-10 Active
NIGEL ROBERT FAIRHURST ARDENTA NETWORKS LIMITED Director 2016-07-15 CURRENT 2012-01-09 Dissolved 2017-01-17
NIGEL ROBERT FAIRHURST ARDENTA LIMITED Director 2016-07-15 CURRENT 2001-03-16 Active
NIGEL ROBERT FAIRHURST BASHTON LTD Director 2016-02-18 CURRENT 2004-11-15 Active
NIGEL ROBERT FAIRHURST CLARANET LIMITED Director 2015-09-10 CURRENT 1996-01-30 Active
NIGEL ROBERT FAIRHURST TECHGATE LIMITED Director 2015-07-07 CURRENT 2001-10-18 Active - Proposal to Strike off
NIGEL ROBERT FAIRHURST LINUX IT EUROPE LIMITED Director 2015-07-03 CURRENT 2005-02-25 Active
NIGEL ROBERT FAIRHURST CLARANET FINANCE LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
NIGEL ROBERT FAIRHURST CLARANET GROUP LIMITED Director 2014-11-12 CURRENT 2000-07-20 Active
NIGEL ROBERT FAIRHURST FREE UK INTERNET LIMITED Director 2014-07-02 CURRENT 1998-12-30 Active - Proposal to Strike off
NIGEL ROBERT FAIRHURST STAR TECHNOLOGY SERVICES LIMITED Director 2012-11-22 CURRENT 1995-07-10 Active
NIGEL ROBERT FAIRHURST STH LIMITED Director 2012-11-22 CURRENT 2005-06-07 Active
MICHEL FRANCOIS ROBERT NOTSOSECURE GLOBAL SERVICES LIMITED Director 2018-07-02 CURRENT 2015-05-20 Active
MICHEL FRANCOIS ROBERT NOTSOSECURE LIMITED Director 2018-07-02 CURRENT 2013-08-06 Active
MICHEL FRANCOIS ROBERT RED ROOSTER HOLDINGS LIMITED Director 2018-04-30 CURRENT 2006-07-21 Active
MICHEL FRANCOIS ROBERT UNION SOLUTIONS LTD Director 2018-04-30 CURRENT 2006-07-20 Active
MICHEL FRANCOIS ROBERT VIRTUAL AGE LIMITED Director 2018-04-30 CURRENT 2007-07-09 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT SEC-1 LIMITED Director 2017-05-25 CURRENT 2001-01-10 Active
MICHEL FRANCOIS ROBERT ARDENTA NETWORKS LIMITED Director 2016-07-15 CURRENT 2012-01-09 Dissolved 2017-01-17
MICHEL FRANCOIS ROBERT ARDENTA LIMITED Director 2016-07-15 CURRENT 2001-03-16 Active
MICHEL FRANCOIS ROBERT BASHTON LTD Director 2016-02-18 CURRENT 2004-11-15 Active
MICHEL FRANCOIS ROBERT TECHGATE LIMITED Director 2015-07-07 CURRENT 2001-10-18 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT LINUX IT EUROPE LIMITED Director 2015-07-03 CURRENT 2005-02-25 Active
MICHEL FRANCOIS ROBERT CLARANET FINANCE LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
MICHEL FRANCOIS ROBERT FREE UK INTERNET LIMITED Director 2014-07-02 CURRENT 1998-12-30 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT STAR TECHNOLOGY SERVICES LIMITED Director 2012-11-22 CURRENT 1995-07-10 Active
MICHEL FRANCOIS ROBERT STH LIMITED Director 2012-11-22 CURRENT 2005-06-07 Active
MICHEL FRANCOIS ROBERT CLARANET GROUP LIMITED Director 2010-02-25 CURRENT 2000-07-20 Active
MICHEL FRANCOIS ROBERT U-NET LIMITED Director 2010-02-25 CURRENT 1994-07-26 Active
MICHEL FRANCOIS ROBERT NETLINK INTERNET SERVICES LIMITED Director 2010-02-25 CURRENT 1995-09-07 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT WORLDWIDE WEB SERVICES LIMITED Director 2010-02-25 CURRENT 1996-05-24 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR LIMITED Director 2010-02-25 CURRENT 2000-03-06 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT I - WAY LIMITED Director 2010-02-25 CURRENT 1995-03-06 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR INTL HOLDINGS LIMITED Director 2010-02-25 CURRENT 2000-04-28 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT NETSCALIBUR UK HOLDINGS LIMITED Director 2010-02-25 CURRENT 2000-06-02 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT I-WAY OXFORD LIMITED Director 2010-02-22 CURRENT 1995-09-26 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT CLARANET LIMITED Director 2007-09-03 CURRENT 1996-01-30 Active
MICHEL FRANCOIS ROBERT U - NET UK LIMITED Director 2007-09-03 CURRENT 2000-04-28 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR UK LIMITED Director 2007-09-03 CURRENT 1988-01-20 Active
MICHEL FRANCOIS ROBERT 50 LADBROKE GROVE LIMITED Director 2004-03-03 CURRENT 1993-03-02 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
2024-04-08FULL ACCOUNTS MADE UP TO 30/06/23
2023-08-14CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-08-02REGISTERED OFFICE CHANGED ON 02/08/23 FROM 110 High Holborn London WC1V 6JS England
2023-04-08FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-04Director's details changed for Mr Nigel Robert Fairhurst on 2022-10-12
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-04-04AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073077360001
2021-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 073077360002
2021-04-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM 21 Southampton Row London WC1B 5HA
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-04-11AP01DIRECTOR APPOINTED MR NEIL THOMAS
2020-03-30AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL FRANCOIS ROBERT
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL FRANCOIS ROBERT
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-02-22AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-02-14AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-01PSC02Notification of Claranet Limited as a person with significant control on 2017-07-29
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-07-28PSC09Withdrawal of a person with significant control statement on 2017-07-28
2017-07-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14MEM/ARTSARTICLES OF ASSOCIATION
2017-07-14RES01ADOPT ARTICLES 14/07/17
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 073077360001
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 073077360001
2017-06-13AA01Current accounting period shortened from 31/12/17 TO 30/06/17
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/17 FROM Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB
2017-06-08TM02Termination of appointment of Danielle Jane Hawnt on 2017-05-25
2017-06-08AP03Appointment of Nigel Robert Fairhurst as company secretary on 2017-05-25
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY O'LEARY-STEELE
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAWNT
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN SCOTT
2017-06-08AP01DIRECTOR APPOINTED MICHEL FRANCOIS ROBERT
2017-06-08AP01DIRECTOR APPOINTED MR NIGEL ROBERT FAIRHURST
2017-05-30SH03Purchase of own shares
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 96
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 96
2015-07-24AR0107/07/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 96
2014-08-15AR0107/07/14 FULL LIST
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRUCE SCOTT / 01/04/2014
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY O'LEARY-STEELE / 01/04/2014
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HAWNT / 01/04/2014
2014-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / DANIELLE JANE HAWNT / 01/04/2014
2014-04-15RES01ADOPT ARTICLES 04/04/2014
2014-03-24RES12VARYING SHARE RIGHTS AND NAMES
2014-03-24RES01ADOPT ARTICLES 20/03/2014
2014-03-24AP03SECRETARY APPOINTED DANIELLE JANE HAWNT
2014-03-24TM02APPOINTMENT TERMINATED, SECRETARY GARY OAC*LEARY-STEELE
2014-03-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-08AR0107/07/13 FULL LIST
2013-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2013 FROM UNIT 4 SPRING VALLEY PARK BUTLER WAY STANNINGLEY LEEDS LS28 6EA UNITED KINGDOM
2013-06-20AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-31AR0107/07/12 FULL LIST
2011-11-22RES01ADOPT ARTICLES 17/11/2011
2011-11-04SH0604/11/11 STATEMENT OF CAPITAL GBP 96
2011-11-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-17AR0107/07/11 FULL LIST
2011-05-24SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-08AA01PREVSHO FROM 31/07/2011 TO 31/12/2010
2010-09-15SH0131/08/10 STATEMENT OF CAPITAL GBP 104
2010-08-12RES01ADOPT ARTICLES 16/07/2010
2010-08-12SH0116/07/10 STATEMENT OF CAPITAL GBP 103
2010-08-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-07-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SEC-1 HOLDINGS 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 SEC-1 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SEC-1 HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SEC-1 HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEC-1 HOLDINGS LIMITED
Trademarks
We have not found any records of SEC-1 HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEC-1 HOLDINGS 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 (70100 - Activities of head offices) as SEC-1 HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SEC-1 HOLDINGS 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 SEC-1 HOLDINGS 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 SEC-1 HOLDINGS 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.