About

Registered Number: 04591066
Date of Incorporation: 15/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 1 Royal Exchange, London, EC3V 3DG,

 

Based in London, Securetrading Ltd was founded on 15 November 2002, it has a status of "Active". We don't know the number of employees at the company. The company has 2 directors listed in the Companies House registry. Securetrading Ltd is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VELIKOV, George Todorov 01 June 2020 - 1
Secretary Name Appointed Resigned Total Appointments
HOLDEN, Daniel Ian 14 September 2011 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 16 June 2020
AP01 - Appointment of director 11 June 2020
MR01 - N/A 13 May 2020
AA - Annual Accounts 05 February 2020
MR01 - N/A 07 January 2020
CS01 - N/A 09 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2019
PSC02 - N/A 01 October 2019
AA01 - Change of accounting reference date 04 September 2019
PSC07 - N/A 23 August 2019
AD01 - Change of registered office address 16 August 2019
CH01 - Change of particulars for director 20 July 2019
CH03 - Change of particulars for secretary 20 July 2019
RESOLUTIONS - N/A 10 June 2019
MR01 - N/A 23 May 2019
RESOLUTIONS - N/A 14 May 2019
TM01 - Termination of appointment of director 01 May 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 13 November 2018
CS01 - N/A 22 December 2017
MR04 - N/A 25 November 2017
MR04 - N/A 25 November 2017
MR01 - N/A 20 November 2017
AA - Annual Accounts 04 October 2017
AA - Annual Accounts 17 January 2017
DISS40 - Notice of striking-off action discontinued 07 December 2016
CS01 - N/A 06 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 07 March 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AR01 - Annual Return 07 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
TM01 - Termination of appointment of director 18 February 2015
AR01 - Annual Return 17 November 2014
CH01 - Change of particulars for director 17 November 2014
AA - Annual Accounts 08 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2014
MR01 - N/A 22 May 2014
AD01 - Change of registered office address 17 December 2013
MR04 - N/A 02 December 2013
AR01 - Annual Return 28 November 2013
RESOLUTIONS - N/A 28 November 2013
MR01 - N/A 15 November 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
AR01 - Annual Return 22 November 2012
AP01 - Appointment of director 12 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 26 November 2011
TM02 - Termination of appointment of secretary 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AP03 - Appointment of secretary 30 September 2011
AP01 - Appointment of director 30 September 2011
MG01 - Particulars of a mortgage or charge 27 August 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH03 - Change of particulars for secretary 15 November 2010
AA - Annual Accounts 29 September 2010
AD01 - Change of registered office address 29 April 2010
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AR01 - Annual Return 24 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 08 December 2008
363s - Annual Return 27 December 2007
AA - Annual Accounts 13 November 2007
395 - Particulars of a mortgage or charge 19 April 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 05 December 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
363s - Annual Return 22 November 2004
RESOLUTIONS - N/A 29 October 2004
RESOLUTIONS - N/A 29 October 2004
RESOLUTIONS - N/A 29 October 2004
AA - Annual Accounts 13 July 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
363s - Annual Return 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
225 - Change of Accounting Reference Date 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
CERTNM - Change of name certificate 08 April 2003
353 - Register of members 19 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
RESOLUTIONS - N/A 02 December 2002
RESOLUTIONS - N/A 02 December 2002
RESOLUTIONS - N/A 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
123 - Notice of increase in nominal capital 02 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 December 2002
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2020 Outstanding

N/A

A registered charge 23 December 2019 Outstanding

N/A

A registered charge 21 May 2019 Outstanding

N/A

A registered charge 17 November 2017 Outstanding

N/A

A registered charge 12 May 2014 Fully Satisfied

N/A

A registered charge 08 November 2013 Fully Satisfied

N/A

Debenture 12 August 2011 Fully Satisfied

N/A

A rent deposit deed 04 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.