Company NameSecure Management Ne Ltd
DirectorHameedullah Khan
Company StatusActive
Company Number08359032
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)
Previous NamesKa Promo Enterprises Ltd and Securicop Security Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hameedullah Khan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Normount Road
Newcastle Upon Tyne
NE4 8SH
Director NameMr Tousif Ahmed
Date of BirthMarch 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleInformation Technology Consultant
Country of ResidenceEngland
Correspondence Address35 Bickerdike Avenue
Manchester
M12 5SZ

Contact

Websitewww.kapromo.co.uk/
Telephone07 595898732
Telephone regionMobile

Location

Registered Address12 Sungold Villas
Beech Street
Newcastle Upon Tyne
NE4 8EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Hameedullah Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,964
Cash£1,104
Current Liabilities£59,598

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return10 November 2023 (6 months ago)
Next Return Due24 November 2024 (6 months, 2 weeks from now)

Filing History

13 November 2023Company name changed securicop security LTD\certificate issued on 13/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-10
(3 pages)
10 November 2023Confirmation statement made on 10 November 2023 with updates (3 pages)
8 November 2023Confirmation statement made on 26 October 2023 with updates (3 pages)
25 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
2 June 2023Registered office address changed from 13 Normount Road Newcastle upon Tyne NE4 8SH United Kingdom to 12 Sungold Villas Beech Street Newcastle upon Tyne NE4 8EF on 2 June 2023 (1 page)
1 June 2023Director's details changed for Mr Hameedullah Khan on 1 June 2023 (2 pages)
3 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
23 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
8 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
21 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
26 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
9 December 2020Director's details changed for Mr Hameedullah Khan on 4 December 2020 (2 pages)
9 December 2020Confirmation statement made on 26 October 2020 with updates (3 pages)
20 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-20
(3 pages)
29 March 2020Change of details for Mr Hameedullah Khan as a person with significant control on 17 March 2020 (2 pages)
29 March 2020Director's details changed for Mr Hameedullah Khan on 17 March 2020 (2 pages)
6 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
5 November 2019Registered office address changed from 187 Hampstead Road Newcastle upon Tyne NE4 8TP England to 13 Normount Road Newcastle upon Tyne NE4 8SH on 5 November 2019 (1 page)
4 November 2019Director's details changed for Mr Hameedullah Khan on 4 November 2019 (2 pages)
4 November 2019Change of details for Mr Hameedullah Khan as a person with significant control on 4 November 2019 (2 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
16 April 2019Registered office address changed from 38 High Street Gosport Hampshire PO12 1DF England to 187 187 Hampstead Road Newcastle upon Tyne NE4 8TP on 16 April 2019 (1 page)
16 April 2019Registered office address changed from 187 187 Hampstead Road Newcastle upon Tyne NE4 8TP England to 187 Hampstead Road Newcastle upon Tyne NE4 8TP on 16 April 2019 (1 page)
20 December 2018Change of details for Mr Hameedullah Khan as a person with significant control on 13 December 2018 (2 pages)
19 November 2018Director's details changed for Mr Hameedullah Khan on 15 November 2018 (2 pages)
5 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
12 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
22 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
22 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 January 2016Registered office address changed from Woodlands Farm Segensworth Road Fareham Hampshire PO15 5EW to 38 High Street Gosport Hampshire PO12 1DF on 15 January 2016 (1 page)
15 January 2016Registered office address changed from Woodlands Farm Segensworth Road Fareham Hampshire PO15 5EW to 38 High Street Gosport Hampshire PO12 1DF on 15 January 2016 (1 page)
14 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 200
(3 pages)
14 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 200
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2014Termination of appointment of Tousif Ahmed as a director on 26 October 2014 (1 page)
26 October 2014Registered office address changed from 63 Tennyson Road Southampton SO17 2HF to Woodlands Farm Segensworth Road Fareham Hampshire PO15 5EW on 26 October 2014 (1 page)
26 October 2014Registered office address changed from 63 Tennyson Road Southampton SO17 2HF to Woodlands Farm Segensworth Road Fareham Hampshire PO15 5EW on 26 October 2014 (1 page)
26 October 2014Director's details changed for Mr Hameedullah Khan on 26 October 2014 (2 pages)
26 October 2014Termination of appointment of Tousif Ahmed as a director on 26 October 2014 (1 page)
26 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 200
(3 pages)
26 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 200
(3 pages)
26 October 2014Director's details changed for Mr Hameedullah Khan on 26 October 2014 (2 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 January 2014Director's details changed for Mr Tousif Ahmed on 16 January 2014 (2 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 200
(4 pages)
17 January 2014Director's details changed for Mr Tousif Ahmed on 16 January 2014 (2 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 200
(4 pages)
11 September 2013Registered office address changed from Woodlands Farm Segensworth Road Fareham Hampshire PO15 5EW England on 11 September 2013 (1 page)
11 September 2013Registered office address changed from Woodlands Farm Segensworth Road Fareham Hampshire PO15 5EW England on 11 September 2013 (1 page)
5 September 2013Registered office address changed from 24 Catisfield Lane Fareham Hampshire PO15 5NN England on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 24 Catisfield Lane Fareham Hampshire PO15 5NN England on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 24 Catisfield Lane Fareham Hampshire PO15 5NN England on 5 September 2013 (1 page)
4 June 2013Director's details changed for Mr Tousif Ahmed on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Tousif Ahmed on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Tousif Ahmed on 3 June 2013 (2 pages)
14 January 2013Incorporation (22 pages)
14 January 2013Incorporation (22 pages)