General information

Name:

Securio Ltd

Office Address:

60 St. Nicholas Road CM8 2JE Witham

Number: 04569212

Incorporation date: 2002-10-22

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Securio Limited is a Private Limited Company, with headquarters in 60 St. Nicholas Road, Witham. The zip code is CM8 2JE. This business operates since 2002-10-22. The Companies House Registration Number is 04569212. This firm's classified under the NACE and SIC code 62090, that means Other information technology service activities. 2022-10-31 is the last time account status updates were filed.

Edward H. is this firm's individual managing director, who was arranged to perform management duties in 2013. Since October 2002 Peter B., had been performing the duties for the following limited company until the resignation on 2013-03-31. Furthermore another director, specifically Charlotte B. quit eleven years ago.

Executives who control the firm include: Eddie H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter B. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Edward H.

Role: Director

Appointed: 31 March 2013

Latest update: 24 February 2024

People with significant control

Eddie H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 16 April 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 16 April 2014
Annual Accounts 6 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 6 May 2015
Annual Accounts 5 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 5 February 2016
Annual Accounts 5 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 5 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts 24 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 24 July 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 31st October 2022 (AA)
filed on: 19th, April 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

11 Firs Chase West Mersea

Post code:

CO5 8NG

City / Town:

Colchester

HQ address,
2013

Address:

11 Firs Chase West Mersea

Post code:

CO5 8NG

City / Town:

Colchester

HQ address,
2014

Address:

11 Firs Chase West Mersea

Post code:

CO5 8NG

City / Town:

Colchester

HQ address,
2015

Address:

11 Firs Chase West Mersea

Post code:

CO5 8NG

City / Town:

Colchester

HQ address,
2016

Address:

11 Firs Chase West Mersea

Post code:

CO5 8NG

City / Town:

Colchester

Accountant/Auditor,
2016 - 2014

Name:

Wood & Disney Limited

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
21
Company Age

Closest Companies - by postcode