ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FGH Secure Ltd

FGH Secure Ltd is an active company incorporated on 5 June 2023 with the registered office located in Leeds, West Yorkshire. FGH Secure Ltd was registered 2 years 3 months ago.
Status
Active
Active since incorporation
Company No
14913419
Private limited company
Age
2 years 3 months
Incorporated 5 June 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 21 September 2024 (11 months ago)
Next confirmation dated 21 September 2025
Due by 5 October 2025 (26 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 5 Jun30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
277 Roundhay Road
Leeds
LS8 4HS
England
Address changed on 22 Sep 2023 (1 year 11 months ago)
Previous address was Business First Business Centre Davyfield Road Blackburn BB1 2QY England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1982
Director • British • Lives in England • Born in Oct 1975
Director • British • Lives in England • Born in May 2000
Director • British • Lives in England • Born in Mar 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ven Sec Ltd
Efficient Operations Management Limited, Gavin Jude Sanctis, and 2 more are mutual people.
Active
AKN Team Ltd
Gavin Jude Sanctis, Alexandra Louise Symes, and 1 more are mutual people.
Active
Efficient Operations Management Limited
Abigail Murphy, Alexandra Louise Symes, and 1 more are mutual people.
Active
Core Asset Benefits Limited
Abigail Murphy, Alexandra Louise Symes, and 1 more are mutual people.
Active
OMC Serv Ltd
Kenneth Okaeme, Efficient Operations Management Limited, and 1 more are mutual people.
Active
TPC Support Ltd
Gavin Jude Sanctis, Alexandra Louise Symes, and 1 more are mutual people.
Active
Dot Rewards Ltd
Efficient Operations Management Limited, Alexandra Louise Symes, and 1 more are mutual people.
Active
GRKB Ltd
Kenneth Okaeme, Efficient Operations Management Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
Latest Activity
Gavin Jude Sanctis Resigned
25 Days Ago on 14 Aug 2025
Mr Kenneth Okaeme Appointed
5 Months Ago on 27 Mar 2025
Alexandra Louise Symes Resigned
5 Months Ago on 17 Mar 2025
Ms Alexandra Louise Symes Appointed
5 Months Ago on 17 Mar 2025
Full Accounts Submitted
10 Months Ago on 18 Oct 2024
Confirmation Submitted
11 Months Ago on 2 Oct 2024
Abigail Murphy Resigned
1 Year Ago on 29 Aug 2024
Mr Gavin Jude Sanctis Appointed
1 Year 7 Months Ago on 18 Jan 2024
Registered Address Changed
1 Year 11 Months Ago on 22 Sep 2023
Efficient Operations Management Limited (PSC) Appointed
1 Year 11 Months Ago on 21 Sep 2023
Get Credit Report
Discover FGH Secure Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Gavin Jude Sanctis as a director on 14 August 2025
Submitted on 21 Aug 2025
Appointment of Mr Kenneth Okaeme as a director on 27 March 2025
Submitted on 28 Mar 2025
Termination of appointment of Alexandra Louise Symes as a director on 17 March 2025
Submitted on 27 Mar 2025
Appointment of Ms Alexandra Louise Symes as a director on 17 March 2025
Submitted on 19 Mar 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 18 Oct 2024
Confirmation statement made on 21 September 2024 with no updates
Submitted on 2 Oct 2024
Termination of appointment of Abigail Murphy as a director on 29 August 2024
Submitted on 29 Aug 2024
Appointment of Mr Gavin Jude Sanctis as a director on 18 January 2024
Submitted on 18 Jan 2024
Certificate of change of name
Submitted on 8 Dec 2023
Registered office address changed from Business First Business Centre Davyfield Road Blackburn BB1 2QY England to 277 Roundhay Road Leeds LS8 4HS on 22 September 2023
Submitted on 22 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year