Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Secura Labels Limited
Secura Labels Limited is an active company incorporated on 16 July 2008 with the registered office located in Burntwood, Staffordshire. Secura Labels Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
14 years ago
Voluntary strike-off
pending since 15 days ago
Company No
06648431
Private limited company
Age
17 years
Incorporated
16 July 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
20 March 2025
(7 months ago)
Next confirmation dated
20 March 2026
Due by
3 April 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Jul 2025
(7 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 July 2026
Due by
30 April 2027
(1 year 6 months remaining)
Learn more about Secura Labels Limited
Contact
Update Details
Address
Unit 2 Plant Lane
Plant Lane Business Park
Burntwood
WS7 3GN
England
Address changed on
2 Oct 2024
(1 year ago)
Previous address was
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
Companies in WS7 3GN
Telephone
01530515170
Email
Available in Endole App
Website
Securalabels.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Simon Miller
Director • British • Lives in UK • Born in Aug 1964
Martin John Dallas
Director • British • Lives in England • Born in May 1959
Mark Ashley Anslow
Director • British • Lives in England • Born in Jan 1964
Hugo Anthony Thomas Gell
Director • British • Lives in England • Born in Oct 1966
Dr Adrian Steele
Director • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mercian Labels Limited
Dr Adrian Steele, Hugo Anthony Thomas Gell, and 1 more are mutual people.
Active
Mercian Group Enterprises Ltd
Dr Adrian Steele, Hugo Anthony Thomas Gell, and 1 more are mutual people.
Active
Security Labels International Limited
Dr Adrian Steele and Hugo Anthony Thomas Gell are mutual people.
Active
Loughborough Projects Limited
Mark Ashley Anslow is a mutual person.
Active
Synthotec Limited
Mark Ashley Anslow is a mutual person.
Active
Maxim Industries Limited
Mark Ashley Anslow is a mutual person.
Active
Loughborough Projects (Holdings) Limited
Mark Ashley Anslow is a mutual person.
Active
Synthotec Group Limited
Mark Ashley Anslow is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jul 2025
For period
31 Dec
⟶
31 Jul 2025
Traded for
7 months
Cash in Bank
Unreported
Decreased by £104.36K (-100%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 15 (%)
Total Assets
£1
Decreased by £1.21M (-100%)
Total Liabilities
£0
Decreased by £660.96K (-100%)
Net Assets
£1
Decreased by £549.46K (-100%)
Debt Ratio (%)
0%
Decreased by 54.61% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
15 Days Ago on 14 Oct 2025
Application To Strike Off
26 Days Ago on 3 Oct 2025
Abridged Accounts Submitted
1 Month Ago on 29 Sep 2025
Accounting Period Shortened
1 Month Ago on 25 Sep 2025
Abridged Accounts Submitted
1 Month Ago on 10 Sep 2025
Simon Miller Resigned
2 Months Ago on 7 Aug 2025
Confirmation Submitted
7 Months Ago on 20 Mar 2025
Pgl (201) Limited (PSC) Resigned
1 Year Ago on 30 Sep 2024
Pemberstone Ventures (2013) Limited (PSC) Resigned
1 Year Ago on 30 Sep 2024
Mercian Labels Limited (PSC) Appointed
1 Year Ago on 30 Sep 2024
Get Alerts
Get Credit Report
Discover Secura Labels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 14 Oct 2025
Application to strike the company off the register
Submitted on 3 Oct 2025
Unaudited abridged accounts made up to 31 July 2025
Submitted on 29 Sep 2025
Previous accounting period shortened from 31 December 2025 to 31 July 2025
Submitted on 25 Sep 2025
Unaudited abridged accounts made up to 31 December 2024
Submitted on 10 Sep 2025
Termination of appointment of Simon Miller as a director on 7 August 2025
Submitted on 7 Aug 2025
Confirmation statement made on 20 March 2025 with updates
Submitted on 20 Mar 2025
Memorandum and Articles of Association
Submitted on 18 Mar 2025
Resolutions
Submitted on 6 Mar 2025
Termination of appointment of the Whittington Partnership Llp as a secretary on 30 September 2024
Submitted on 2 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs