Company NameSec Fundraising Ltd
DirectorsSuzanne Elizabeth Capolongo and Gerald Patrick Watson
Company StatusActive
Company Number08883149
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 2 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 RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMrs Suzanne Elizabeth Capolongo
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3-4 33 Factory Road
Blaydon-On-Tyne
NE21 5SA
Director NameMr Gerald Patrick Watson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3-4 33 Factory Road
Blaydon-On-Tyne
NE21 5SA
Director NameMrs Kate Lesley Rochester
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 October 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressOffice 13 Greenesfield Business Centre
Mulgrave Terrace
Gateshead
Tyne And Wear
NE8 1PQ

Contact

Websitewww.secfundraisingltd.com
Telephone0191 4909258
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address27 Bournemouth Gardens
Newcastle Upon Tyne
NE5 5HR
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWesterhope
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Filing History

11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
21 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 September 2019Registered office address changed from Office 13 Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England to Unit 3-4 33 Factory Road Blaydon-on-Tyne NE21 5SA on 4 September 2019 (1 page)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
15 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
17 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
17 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
3 November 2017Notification of Gerald Patrick Watson as a person with significant control on 1 August 2017 (2 pages)
3 November 2017Notification of Gerald Patrick Watson as a person with significant control on 1 August 2017 (2 pages)
2 November 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 500
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 500
(3 pages)
2 November 2017Change of details for Mrs Suzanne Elizabeth Capolongo as a person with significant control on 1 August 2017 (2 pages)
2 November 2017Change of details for Mrs Suzanne Elizabeth Capolongo as a person with significant control on 1 August 2017 (2 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 October 2016Appointment of Mr Gerald Patrick Watson as a director on 1 October 2016 (2 pages)
6 October 2016Appointment of Mr Gerald Patrick Watson as a director on 1 October 2016 (2 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 300
(3 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 300
(3 pages)
16 December 2015Termination of appointment of Kate Lesley Rochester as a director on 24 October 2015 (1 page)
16 December 2015Termination of appointment of Kate Lesley Rochester as a director on 24 October 2015 (1 page)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 November 2015Registered office address changed from C/O Suzanne Capolongo Office 9 Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ to Office 13 Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ on 10 November 2015 (1 page)
10 November 2015Registered office address changed from C/O Suzanne Capolongo Office 9 Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ to Office 13 Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ on 10 November 2015 (1 page)
18 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 300
(3 pages)
18 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 300
(3 pages)
13 August 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 300
(3 pages)
13 August 2014Director's details changed for Mrs Kate Lesley Rochester on 13 August 2014 (2 pages)
13 August 2014Registered office address changed from 27 Bournemouth Gardens Newcastle upon Tyne NE5 5HR United Kingdom to C/O Suzanne Capolongo Office 9 Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ on 13 August 2014 (1 page)
13 August 2014Director's details changed for Mrs Suzanne Elizabeth Capolongo on 13 August 2014 (2 pages)
13 August 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 300
(3 pages)
13 August 2014Registered office address changed from 27 Bournemouth Gardens Newcastle upon Tyne NE5 5HR United Kingdom to C/O Suzanne Capolongo Office 9 Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ on 13 August 2014 (1 page)
13 August 2014Director's details changed for Mrs Kate Lesley Rochester on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mrs Suzanne Elizabeth Capolongo on 13 August 2014 (2 pages)
1 August 2014Director's details changed for Mrs Suzanne Elizabeth Capolongo on 1 May 2014 (2 pages)
1 August 2014Director's details changed for Mrs Suzanne Elizabeth Capolongo on 1 May 2014 (2 pages)
1 August 2014Director's details changed for Mrs Suzanne Elizabeth Capolongo on 1 May 2014 (2 pages)
18 June 2014Appointment of Mrs Kate Lesley Rochester as a director (2 pages)
18 June 2014Appointment of Mrs Kate Lesley Rochester as a director (2 pages)
1 May 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
1 May 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
10 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)