Company NameIn Secure Limited
DirectorsRichard Alan Tait and In Genius Limited
Company StatusActive
Company Number03118941
CategoryPrivate Limited Company
Incorporation Date27 October 1995(28 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameMr Richard Alan Tait
NationalityBritish
StatusCurrent
Appointed23 June 2003(7 years, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameMr Richard Alan Tait
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(25 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameIn Genius Limited (Corporation)
StatusCurrent
Appointed11 April 2020(24 years, 5 months after company formation)
Appointment Duration4 years
Correspondence Address6 Queens Court Third Avenue
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BU
Director NameKeith Evans
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Langley Close
East Herring Thorpe
Rotherham
South Yorkshire
S65 3QG
Director NameMr Ian Atkinson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Secretary NameAlexa Humphries
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address81 Corporation Road
Darlington
County Durham
DL3 6AD
Director NameJustin Paul Atkinson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(10 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressFlat H
4 Nottingham Street
London
W1U 5EQ
Secretary NameSusan Jane Atkinson
NationalityBritish
StatusResigned
Appointed27 February 1998(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 June 2003)
RoleCompany Director
Correspondence AddressOak Tree Farm Yarm Road
Middleton St George
Darlington
County Durham
DL2 1HN
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1Ingenius LTD
90.00%
Ordinary
10 at £1Keith Evans
10.00%
Ordinary

Accounts

Latest Accounts26 April 2023 (1 year ago)
Next Accounts Due26 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 April

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

27 November 2020Appointment of Mr Richard Alan Tait as a director on 27 November 2020 (2 pages)
30 October 2020Termination of appointment of Ian Atkinson as a director on 11 April 2020 (1 page)
30 October 2020Appointment of In Genius Limited as a director on 11 April 2020 (2 pages)
30 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 26 April 2019 (6 pages)
12 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 26 April 2018 (6 pages)
5 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
8 October 2018Director's details changed for Mr Ian Atkinson on 8 October 2018 (2 pages)
13 August 2018Secretary's details changed for Mr Richard Alan Tait on 13 August 2018 (1 page)
30 January 2018Total exemption full accounts made up to 26 April 2017 (7 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 26 April 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 26 April 2016 (7 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
7 October 2016Secretary's details changed for Mr Richard Alan Tait on 30 May 2015 (1 page)
7 October 2016Secretary's details changed for Mr Richard Alan Tait on 30 May 2015 (1 page)
26 January 2016Total exemption small company accounts made up to 26 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 26 April 2015 (7 pages)
9 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 26 April 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 26 April 2014 (6 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page)
24 January 2014Total exemption small company accounts made up to 26 April 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 26 April 2013 (7 pages)
20 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
24 January 2013Total exemption small company accounts made up to 26 April 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 26 April 2012 (7 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 26 April 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 26 April 2011 (5 pages)
3 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 26 April 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 26 April 2010 (5 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 26 April 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 26 April 2009 (6 pages)
3 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 26 April 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 26 April 2008 (6 pages)
28 October 2008Return made up to 27/10/08; full list of members (3 pages)
28 October 2008Return made up to 27/10/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 26 April 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 26 April 2007 (6 pages)
30 December 2007Return made up to 27/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 2007Return made up to 27/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
18 January 2007Total exemption small company accounts made up to 26 April 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 26 April 2006 (5 pages)
8 November 2006Return made up to 27/10/06; full list of members (7 pages)
8 November 2006Return made up to 27/10/06; full list of members (7 pages)
2 December 2005Registered office changed on 02/12/05 from: oak tree farm yarm road middleton st george darlington county durham DL2 1HN (1 page)
2 December 2005Registered office changed on 02/12/05 from: oak tree farm yarm road middleton st george darlington county durham DL2 1HN (1 page)
30 November 2005Return made up to 27/10/05; full list of members (7 pages)
30 November 2005Return made up to 27/10/05; full list of members (7 pages)
16 August 2005Total exemption small company accounts made up to 26 April 2005 (5 pages)
16 August 2005Total exemption small company accounts made up to 26 April 2005 (5 pages)
2 March 2005Total exemption small company accounts made up to 26 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 26 April 2004 (5 pages)
5 November 2004Return made up to 27/10/04; full list of members (7 pages)
5 November 2004Return made up to 27/10/04; full list of members (7 pages)
28 February 2004Total exemption small company accounts made up to 26 April 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 26 April 2003 (5 pages)
18 November 2003Return made up to 27/10/03; full list of members (7 pages)
18 November 2003Return made up to 27/10/03; full list of members (7 pages)
24 August 2003New secretary appointed (2 pages)
24 August 2003New secretary appointed (2 pages)
24 August 2003Secretary resigned (1 page)
24 August 2003Secretary resigned (1 page)
2 March 2003Accounts for a small company made up to 26 April 2002 (6 pages)
2 March 2003Accounts for a small company made up to 26 April 2002 (6 pages)
25 November 2002Return made up to 27/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2002Return made up to 27/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Accounts for a small company made up to 26 April 2001 (6 pages)
10 January 2002Accounts for a small company made up to 26 April 2001 (6 pages)
20 November 2001Return made up to 27/10/01; full list of members (6 pages)
20 November 2001Return made up to 27/10/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 26 April 2000 (6 pages)
27 February 2001Accounts for a small company made up to 26 April 2000 (6 pages)
22 November 2000Return made up to 27/10/00; full list of members (6 pages)
22 November 2000Return made up to 27/10/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 26 April 1999 (7 pages)
23 February 2000Accounts for a small company made up to 26 April 1999 (7 pages)
11 November 1999Return made up to 27/10/99; full list of members (6 pages)
11 November 1999Return made up to 27/10/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 26 April 1998 (4 pages)
19 January 1999Accounts for a small company made up to 26 April 1998 (4 pages)
25 November 1998Return made up to 27/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1998Return made up to 27/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
18 February 1998Full accounts made up to 26 April 1997 (10 pages)
18 February 1998Full accounts made up to 26 April 1997 (10 pages)
11 December 1997Return made up to 27/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 December 1997Return made up to 27/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 July 1997Accounting reference date extended from 31/10/96 to 26/04/97 (1 page)
22 July 1997Accounting reference date extended from 31/10/96 to 26/04/97 (1 page)
24 January 1997Location of register of members (1 page)
24 January 1997Location of register of members (1 page)
24 January 1997Return made up to 27/10/96; full list of members (5 pages)
24 January 1997Return made up to 27/10/96; full list of members (5 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Director resigned (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996Director resigned (1 page)
31 December 1996Ad 02/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 December 1996Ad 02/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
8 September 1996Registered office changed on 08/09/96 from: norham house 12 nerbridge street west newcastle upon tyne NE1 8AS (1 page)
8 September 1996Registered office changed on 08/09/96 from: norham house 12 nerbridge street west newcastle upon tyne NE1 8AS (1 page)
29 November 1995Director resigned (2 pages)
29 November 1995Registered office changed on 29/11/95 from: oak tree farm yarm road middleton st george darlington county durham DL2 1HN (1 page)
29 November 1995Director resigned (2 pages)
29 November 1995Registered office changed on 29/11/95 from: oak tree farm yarm road middleton st george darlington county durham DL2 1HN (1 page)
29 November 1995Secretary resigned (2 pages)
29 November 1995Secretary resigned (2 pages)
27 November 1995Registered office changed on 27/11/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
27 November 1995Registered office changed on 27/11/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)