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
Securicall Systems Limited
Securicall Systems Limited is an active company incorporated on 7 December 2010 with the registered office located in Thatcham, Berkshire. Securicall Systems Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07463062
Private limited company
Age
14 years
Incorporated
7 December 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 December 2024
(9 months ago)
Next confirmation dated
7 December 2025
Due by
21 December 2025
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Securicall Systems Limited
Contact
Address
Woodsprings Fishers Lane
Cold Ash
Thatcham
Berkshire
RG18 9NG
England
Same address for the past
4 years
Companies in RG18 9NG
Telephone
02086434400
Email
Available in Endole App
Website
Securicall.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Richard Verner
Director • PSC • British • Lives in England • Born in Apr 1941
Mrs Linda Elizabeth Verner
Director • PSC • British • Lives in England • Born in Aug 1945
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
Carlton Fisher Limited
Mr Richard Verner and Mrs Linda Elizabeth Verner are mutual people.
Active
Laurel Manor Management (No. 1) Limited
Mr Richard Verner is a mutual person.
Active
Clover RTM Company Ltd
Mrs Linda Elizabeth Verner is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£44.08K
Decreased by £25.94K (-37%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£46.03K
Decreased by £24.77K (-35%)
Total Liabilities
-£2.63K
Decreased by £13.84K (-84%)
Net Assets
£43.4K
Decreased by £10.93K (-20%)
Debt Ratio (%)
6%
Decreased by 17.55% (-75%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Months Ago on 8 Apr 2025
Confirmation Submitted
8 Months Ago on 9 Jan 2025
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 20 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 21 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 23 Dec 2022
Full Accounts Submitted
2 Years 12 Months Ago on 12 Sep 2022
Confirmation Submitted
3 Years Ago on 4 Jan 2022
Full Accounts Submitted
4 Years Ago on 8 Jul 2021
Registered Address Changed
4 Years Ago on 14 Jun 2021
Get Alerts
Get Credit Report
Discover Securicall Systems 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
Total exemption full accounts made up to 31 December 2024
Submitted on 8 Apr 2025
Confirmation statement made on 7 December 2024 with no updates
Submitted on 9 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 7 December 2023 with no updates
Submitted on 20 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 21 Sep 2023
Confirmation statement made on 7 December 2022 with no updates
Submitted on 23 Dec 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 12 Sep 2022
Confirmation statement made on 7 December 2021 with no updates
Submitted on 4 Jan 2022
Total exemption full accounts made up to 31 December 2020
Submitted on 8 Jul 2021
Registered office address changed from 3 Palmerston Court 2-8 Palmerston Road Sutton Surrey SM1 4QL to Woodsprings Fishers Lane Cold Ash Thatcham Berkshire RG18 9NG on 14 June 2021
Submitted on 14 Jun 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs