Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SICURO (UK) LTD
Company Information for

SICURO (UK) LTD

BDO, R+, 2, BLAGRAVE STREET, READING, BERKSHIRE, RG1 1AZ,
Company Registration Number
07968266
Private Limited Company
Active

Company Overview

About Sicuro (uk) Ltd
SICURO (UK) LTD was founded on 2012-02-28 and has its registered office in Reading. The organisation's status is listed as "Active". Sicuro (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SICURO (UK) LTD
 
Legal Registered Office
BDO, R+, 2
BLAGRAVE STREET
READING
BERKSHIRE
RG1 1AZ
Other companies in SS15
 
Filing Information
Company Number 07968266
Company ID Number 07968266
Date formed 2012-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB134725616  
Last Datalog update: 2025-02-05 07:24:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SICURO (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SICURO (UK) LTD

Current Directors
Officer Role Date Appointed
MITCHELL GEORGE NUNN
Director 2013-02-28
NEIL ANDREW SWEENEY
Director 2012-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
KELVIN MATTHEW DANTON
Director 2013-11-05 2014-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITCHELL GEORGE NUNN SOLARIUM INVESTMENTS LTD Director 2016-02-25 CURRENT 2016-02-25 Dissolved 2017-08-15
MITCHELL GEORGE NUNN RMC SECRETARIAL SERVICES LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
MITCHELL GEORGE NUNN URBAN LIFE PROPERTY MANAGEMENT LIMITED Director 2015-01-19 CURRENT 2014-03-04 Active
MITCHELL GEORGE NUNN EDGE ASSETS LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
MITCHELL GEORGE NUNN LEGRA INVESTMENTS LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
NEIL ANDREW SWEENEY UNIPRO PROJECTS LIMITED Director 2016-07-21 CURRENT 2013-05-09 Active
NEIL ANDREW SWEENEY SOLARIUM INVESTMENTS LTD Director 2016-02-25 CURRENT 2016-02-25 Dissolved 2017-08-15
NEIL ANDREW SWEENEY RMC SECRETARIAL SERVICES LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
NEIL ANDREW SWEENEY URBAN LIFE PROPERTY MANAGEMENT LIMITED Director 2015-01-19 CURRENT 2014-03-04 Active
NEIL ANDREW SWEENEY TABOR HOUSE (BRAINTREE) FREEHOLD LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active - Proposal to Strike off
NEIL ANDREW SWEENEY REGAL (DEVELOPMENTS) LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active - Proposal to Strike off
NEIL ANDREW SWEENEY EDGE ASSETS LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
NEIL ANDREW SWEENEY LEGRA INVESTMENTS LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
NEIL ANDREW SWEENEY BUSHWOOD ESTATES LIMITED Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2014-09-16
NEIL ANDREW SWEENEY SEGURO (UK) LIMITED Director 2011-09-29 CURRENT 2011-09-29 Dissolved 2013-12-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-27CONFIRMATION STATEMENT MADE ON 21/01/25, WITH UPDATES
2025-01-16APPOINTMENT TERMINATED, DIRECTOR FRANK MICHAEL VAN DEN BERG
2024-12-12DIRECTOR APPOINTED ARJAN JOHANNES MARIA LAMMERS
2024-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-20APPOINTMENT TERMINATED, DIRECTOR VISSER PROJECTSERVICE B.V
2024-03-05DIRECTOR APPOINTED MR FRANK MICHAEL VAN DEN BERG
2024-03-04APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN FREDERICK DOYLE
2024-03-04DIRECTOR APPOINTED MR SHITAL BHAGWANJI GHELANI
2024-01-22CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-02CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-15AP01DIRECTOR APPOINTED PHILIP JOHN FREDERICK DOYLE
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MAARTEN CORNELIUS DE ROOS
2022-06-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21AP01DIRECTOR APPOINTED ALEXIS JOHN POTTER
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-19Current accounting period shortened from 31/03/21 TO 31/12/20
2022-01-19AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM Suite 23 Saffron Court Southfields Industrial Estate Laindon Essex SS15 6SW
2021-04-06AP01DIRECTOR APPOINTED MAARTEN CORNELIUS DE ROOS
2021-04-06TM02Termination of appointment of Visser Projectservice B.V. on 2021-03-24
2021-04-06PSC08Notification of a person with significant control statement
2021-04-06AP02Appointment of Visser Projectservice B.V as director on 2021-03-24
2021-04-06PSC07CESSATION OF NUNN GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL GEORGE NUNN
2021-04-06AP04Appointment of Visser Projectservice B.V. as company secretary on 2021-03-24
2021-04-01RP04AR01Second filing of the annual return made up to 2015-10-14
2021-03-15RP04CS01
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-01-21SH0128/02/13 STATEMENT OF CAPITAL GBP 300
2021-01-13CH01Director's details changed for Mr Mitchell George Nunn on 2019-01-01
2021-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANDREW SWEENEY
2021-01-04PSC07CESSATION OF MITCHELL GEORGE NUNN AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04PSC02Notification of Nunn Group Ltd as a person with significant control on 2017-03-06
2020-12-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-04-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-07-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP .9999
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-08-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079682660001
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP .9999
2016-01-04AR0114/10/15 ANNUAL RETURN FULL LIST
2015-09-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP .9999
2014-10-14AR0114/10/14 ANNUAL RETURN FULL LIST
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN DANTON
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN DANTON
2014-09-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 079682660001
2014-06-27DISS40Compulsory strike-off action has been discontinued
2014-06-26AR0128/02/14 ANNUAL RETURN FULL LIST
2014-06-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11AP01DIRECTOR APPOINTED KELVIN MATTHEW DANTON
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/13 FROM 648-656 Chalkwell Lawns London Road Westcliff-on-Sea Essex SS0 9HR England
2013-04-15AR0128/02/13 ANNUAL RETURN FULL LIST
2013-04-14AA01Previous accounting period extended from 28/02/13 TO 31/03/13
2013-04-14AP01DIRECTOR APPOINTED MR MITCHELL GEORGE NUNN
2013-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2013 FROM SHEE HOUSE 969-973 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 3LB UNITED KINGDOM
2012-02-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-02-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SICURO (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SICURO (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SICURO (UK) LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SICURO (UK) LTD

Intangible Assets
Patents
We have not found any records of SICURO (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SICURO (UK) LTD
Trademarks
We have not found any records of SICURO (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SICURO (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as SICURO (UK) LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
Business rates information was found for SICURO (UK) LTD for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council OFFICES AND PREMISES Unit 23 Saffron Court Basildon Laindon Essex SS15 6SS 7,1002014-04-01
Basildon Council WORKSHOP AND PREMISES 41 Saffron Court Laindon Basildon Essex SS15 6SS 5,2002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SICURO (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SICURO (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.