ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ARM Secure Technology Ltd

ARM Secure Technology Ltd is an active company incorporated on 5 February 2018 with the registered office located in Warrington, Cheshire. ARM Secure Technology Ltd was registered 7 years ago.
Status
Active
Active since 5 years ago
Company No
11186046
Private limited company
Age
7 years
Incorporated 5 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 November 2025 (1 month ago)
Next confirmation dated 8 November 2026
Due by 22 November 2026 (11 months remaining)
Last change occurred 12 days ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (8 months remaining)
Address
Suite 2 Mandarin Court
Centre Park
Warrington
WA1 1GG
England
Address changed on 28 Oct 2025 (1 month ago)
Previous address was Suite 2 Suite 2 720 Mandarin Court Manchester WA1 1GG United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1955
Mr Nigel Keith Jackson
PSC • British • Lives in UK • Born in Aug 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Video Receiving Centre Limited
Nigel Keith Jackson is a mutual person.
Active
Jamobon Holdings Limited
Nigel Keith Jackson is a mutual person.
Active
Alarm Response & Keyholding Limited
Nigel Keith Jackson is a mutual person.
Active
Wirefree Alarms Limited
Nigel Keith Jackson is a mutual person.
Active
Certivue Limited
Nigel Keith Jackson is a mutual person.
Active
UK Fire & Security Limited
Nigel Keith Jackson is a mutual person.
Active
Fire And Security National Partners Limited
Nigel Keith Jackson is a mutual person.
Active
Peoplesafe Services Limited
Nigel Keith Jackson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£166
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£166
Same as previous period
Total Liabilities
-£400
Same as previous period
Net Assets
-£234
Same as previous period
Debt Ratio (%)
241%
Same as previous period
Latest Activity
Confirmation Submitted
12 Days Ago on 28 Nov 2025
Registered Address Changed
1 Month Ago on 28 Oct 2025
Registered Address Changed
1 Month Ago on 28 Oct 2025
Full Accounts Submitted
3 Months Ago on 20 Aug 2025
Benjamin Thomas Jackson Resigned
4 Months Ago on 17 Jul 2025
Robert Michael Archer Resigned
4 Months Ago on 17 Jul 2025
Registered Address Changed
4 Months Ago on 15 Jul 2025
Registered Address Changed
9 Months Ago on 19 Feb 2025
Confirmation Submitted
1 Year Ago on 19 Nov 2024
Peter Derrick Holland Resigned
1 Year 4 Months Ago on 31 Jul 2024
Name changed from ARM Secure Technologies Ltd
11 Months Ago on 23 Dec 2024
Get Credit Report
Discover ARM Secure Technology Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 November 2025 with updates
Submitted on 28 Nov 2025
Registered office address changed from Suite 2 Suite 2 720 Mandarin Court Manchester WA1 1GG United Kingdom to Suite 2 Mandarin Court Centre Park Warrington WA1 1GG on 28 October 2025
Submitted on 28 Oct 2025
Registered office address changed from Seagulls Stryd Fawr Abersoch Pwllheli Gwynedd LL53 7DY Wales to Suite 2 Suite 2 720 Mandarin Court Manchester WA1 1GG on 28 October 2025
Submitted on 28 Oct 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 20 Aug 2025
Termination of appointment of Robert Michael Archer as a director on 17 July 2025
Submitted on 17 Jul 2025
Termination of appointment of Benjamin Thomas Jackson as a director on 17 July 2025
Submitted on 17 Jul 2025
Registered office address changed from Suite 2, 720 Mandarin Court Centre Park Warrington WA1 1GG England to Seagulls Stryd Fawr Abersoch Pwllheli Gwynedd LL53 7DY on 15 July 2025
Submitted on 15 Jul 2025
Certificate of change of name
Submitted on 20 Feb 2025
Registered office address changed from Seagulls Stryd Fawr Abersoch Pwllheli Gwynedd LL53 7DU United Kingdom to Suite 2, 720 Mandarin Court Centre Park Warrington WA1 1GG on 19 February 2025
Submitted on 19 Feb 2025
Certificate of change of name
Submitted on 23 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year