Company Name112 Secure Limited
DirectorChristopher Mark Davey
Company StatusActive
Company Number07829851
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 6 months ago)
Previous Name112 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Mark Davey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenside Close
Fishburn
Stockton-On-Tees
TS21 4HD
Secretary NameMrs Rachael Kate Davey
StatusCurrent
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Greenside Close
Fishburn
Stockton-On-Tees
TS21 4HD

Location

Registered Address18 Dragonville Ind Est
Durham
County Durham
DH1 2XH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

3 at £1Christopher Mark Davey
60.00%
Ordinary
2 at £1Rachael Kate Davey
40.00%
Ordinary

Financials

Year2014
Net Worth-£17,412
Cash£301
Current Liabilities£21,949

Accounts

Latest Accounts28 November 2022 (1 year, 5 months ago)
Next Accounts Due28 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End28 November

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

16 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
17 August 2023Micro company accounts made up to 28 November 2022 (4 pages)
29 November 2022Micro company accounts made up to 29 November 2021 (4 pages)
7 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
29 August 2022Previous accounting period shortened from 29 November 2021 to 28 November 2021 (1 page)
12 November 2021Register inspection address has been changed from Unit 18 Dragonville Industrial Park Dragon Lane Durham Durham DH1 2XW England to Unit 18 Dragonville Industrial Park Dragon Lane Durham Durham DH1 2XH (1 page)
12 November 2021Register inspection address has been changed from Unit St5 Dragonville Ind Est Durham Sedgefield County Durham County Durham DH1 2XW United Kingdom to Unit 18 Dragonville Industrial Park Dragon Lane Durham Durham DH1 2XW (1 page)
11 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
11 November 2021Change of details for Mr Christopher Mark Davey as a person with significant control on 31 October 2021 (2 pages)
8 September 2021Registered office address changed from Unit St5 Dragonville Ind Est Dragonville Industrial Park Durham Durham DH1 2XW England to 18 Dragonville Ind Est Durham County Durham DH1 2XH on 8 September 2021 (1 page)
29 August 2021Micro company accounts made up to 29 November 2020 (4 pages)
19 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
27 August 2020Micro company accounts made up to 29 November 2019 (4 pages)
27 November 2019Micro company accounts made up to 29 November 2018 (3 pages)
1 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
29 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
5 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 August 2017Previous accounting period extended from 29 November 2016 to 30 November 2016 (1 page)
29 August 2017Previous accounting period extended from 29 November 2016 to 30 November 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 29 November 2015 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 November 2015 (5 pages)
2 November 2016Register inspection address has been changed from C/O Edward F Lowe Accountants Unit St5 Dragonville Ind Est Durham Sedgefield County Durham County Durham DH1 2XW United Kingdom to Unit St5 Dragonville Ind Est Durham Sedgefield County Durham County Durham DH1 2XW (1 page)
2 November 2016Register inspection address has been changed from C/O Edward F Lowe Accountants Unit St5 Dragonville Ind Est Durham Sedgefield County Durham County Durham DH1 2XW United Kingdom to Unit St5 Dragonville Ind Est Durham Sedgefield County Durham County Durham DH1 2XW (1 page)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
15 September 2016Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to C/O Edward F Lowe Accountants Unit St5 Dragonville Ind Est Durham Sedgefield County Durham County Durham DH1 2XW (1 page)
15 September 2016Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to C/O Edward F Lowe Accountants Unit St5 Dragonville Ind Est Durham Sedgefield County Durham County Durham DH1 2XW (1 page)
14 September 2016Registered office address changed from , C/O Edward F Lowe Accountants, Franklin House Stockton Road, Sedgefield, Stockton-on-Tees, Cleveland, TS21 2AG to Unit St5 Dragonville Ind Est Dragonville Industrial Park Durham Durham DH1 2XW on 14 September 2016 (1 page)
14 September 2016Registered office address changed from , C/O Edward F Lowe Accountants, Unit St5 Dragonville Ind Est Durham, Sedgefield, County Durham, County Durham, DH1 2XW, United Kingdom to Unit St5 Dragonville Ind Est Dragonville Industrial Park Durham Durham DH1 2XW on 14 September 2016 (1 page)
14 September 2016Registered office address changed from , C/O Edward F Lowe Accountants, Franklin House Stockton Road, Sedgefield, Stockton-on-Tees, Cleveland, TS21 2AG to Unit St5 Dragonville Ind Est Dragonville Industrial Park Durham Durham DH1 2XW on 14 September 2016 (1 page)
14 September 2016Registered office address changed from , C/O Edward F Lowe Accountants, Unit St5 Dragonville Ind Est Durham, Sedgefield, County Durham, County Durham, DH1 2XW, United Kingdom to Unit St5 Dragonville Ind Est Dragonville Industrial Park Durham Durham DH1 2XW on 14 September 2016 (1 page)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5
(5 pages)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5
(5 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5
(5 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5
(5 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5
(5 pages)
10 November 2014Company name changed 112 LIMITED\certificate issued on 10/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
(3 pages)
10 November 2014Company name changed 112 LIMITED\certificate issued on 10/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 5
(5 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 5
(5 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 5
(5 pages)
22 October 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 October 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
7 November 2012Register inspection address has been changed (1 page)
7 November 2012Register inspection address has been changed (1 page)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
7 November 2012Register(s) moved to registered inspection location (1 page)
7 November 2012Register(s) moved to registered inspection location (1 page)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
12 December 2011Registered office address changed from , 2 Greenside Close, Fishburn, Stockton-on-Tees, TS21 4HD, England on 12 December 2011 (1 page)
12 December 2011Registered office address changed from , 2 Greenside Close, Fishburn, Stockton-on-Tees, TS21 4HD, England on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 2 Greenside Close Fishburn Stockton-on-Tees TS21 4HD England on 12 December 2011 (1 page)
1 November 2011Incorporation (23 pages)
1 November 2011Incorporation (23 pages)