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
Secur-80 Limited
Secur-80 Limited is an active company incorporated on 24 November 2015 with the registered office located in Congleton, Cheshire. Secur-80 Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09886889
Private limited company
Age
10 years
Incorporated
24 November 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
6 February 2026
(10 days ago)
Next confirmation dated
6 February 2027
Due by
20 February 2027
(1 year remaining)
Last change occurred
10 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2025
Due by
30 September 2026
(7 months remaining)
Learn more about Secur-80 Limited
Contact
Update Details
Address
Lee House
27 North Street
Congleton
Cheshire
CW12 1HF
England
Same address for the past
9 years
Companies in CW12 1HF
Telephone
07464541482
Email
Unreported
Website
Secur80.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Kelly Marie Nicklin
Director • PSC • Lives in UK • Born in Aug 1984 • British
Mark Anthony Nicklin
Director • PSC • British • Lives in UK • Born in Apr 1975
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
The Vine INN Limited
Kelly Marie Nicklin and Mark Anthony Nicklin are mutual people.
Active
Rubber Duck Trucking Ltd
Mark Anthony Nicklin is a mutual person.
Active
Secur-80 Keyholding Limited
Kelly Marie Nicklin is a mutual person.
Active
Blue Rock Property (Staffs) Limited
Kelly Marie Nicklin is a mutual person.
Active
M&K Property LLP
Kelly Marie Nicklin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£17.68K
Increased by £6.09K (+53%)
Turnover
Unreported
Same as previous period
Employees
28
Increased by 2 (+8%)
Total Assets
£347.48K
Decreased by £85.54K (-20%)
Total Liabilities
-£296.93K
Decreased by £11.37K (-4%)
Net Assets
£50.55K
Decreased by £74.18K (-59%)
Debt Ratio (%)
85%
Increased by 14.26% (+20%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Days Ago on 6 Feb 2026
Abridged Accounts Submitted
4 Months Ago on 25 Sep 2025
Confirmation Submitted
11 Months Ago on 24 Feb 2025
Charge Satisfied
1 Year 3 Months Ago on 12 Nov 2024
Amended Full Accounts Submitted
1 Year 3 Months Ago on 25 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 13 Oct 2024
Confirmation Submitted
2 Years Ago on 11 Feb 2024
Confirmation Submitted
2 Years 2 Months Ago on 19 Dec 2023
Kelly Marie Nicklin (PSC) Appointed
2 Years 2 Months Ago on 19 Dec 2023
Mrs Kelly Marie Nicklin Appointed
2 Years 2 Months Ago on 19 Dec 2023
Get Alerts
Get Credit Report
Discover Secur-80 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
Confirmation statement made on 6 February 2026 with updates
Submitted on 6 Feb 2026
Unaudited abridged accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Confirmation statement made on 11 February 2025 with updates
Submitted on 24 Feb 2025
Satisfaction of charge 098868890002 in full
Submitted on 12 Nov 2024
Amended total exemption full accounts made up to 31 December 2023
Submitted on 25 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 13 Oct 2024
Confirmation statement made on 11 February 2024 with updates
Submitted on 11 Feb 2024
Appointment of Mrs Kelly Marie Nicklin as a director on 19 December 2023
Submitted on 19 Dec 2023
Notification of Kelly Marie Nicklin as a person with significant control on 19 December 2023
Submitted on 19 Dec 2023
Confirmation statement made on 19 December 2023 with updates
Submitted on 19 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs