Adare Sec Limited

DataGardener
adare sec limited
live
Large Enterprise

Adare Sec Limited

02814431Private Limited With Share Capital

133 Scudamore Road, Braunstone Frith Industrial Esta, Leicester, LE31UQ
Incorporated

30/04/1993

Company Age

32 years

Directors

7

Employees

280

SIC Code

17230

Risk

very low risk

Company Overview

Registration, classification & business activity

Adare Sec Limited (02814431) is a private limited with share capital incorporated on 30/04/1993 (32 years old) and registered in leicester, LE31UQ. The company operates under SIC code 17230 and is classified as Large Enterprise.

This company page is no longer active, please follow adare sec for latest news and information.

Private Limited With Share Capital
SIC: 17230
Large Enterprise
Incorporated 30/04/1993
LE31UQ
280 employees

Financial Overview

Total Assets

£26.42M

Liabilities

£10.73M

Net Assets

£15.69M

Turnover

£57.51M

Cash

£677.0K

Key Metrics

280

Employees

7

Directors

1

Shareholders

2

CCJs

Board of Directors

5

Charges

24

Registered

2

Outstanding

0

Part Satisfied

22

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-03-2025
Resolution
Category:Resolution
Date:03-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-02-2025
Resolution
Category:Resolution
Date:07-01-2025
Memorandum Articles
Category:Incorporation
Date:06-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-03-2022
Capital Alter Shares Consolidation
Category:Capital
Date:25-02-2022
Resolution
Category:Resolution
Date:25-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2022
Capital Allotment Shares
Category:Capital
Date:22-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-10-2021
Legacy
Category:Capital
Date:22-10-2021
Legacy
Category:Insolvency
Date:22-10-2021
Resolution
Category:Resolution
Date:22-10-2021
Capital Allotment Shares
Category:Capital
Date:22-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:23-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2017

Import / Export

Imports
12 Months10
60 Months54
Exports
12 Months9
60 Months57

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE31UQRegistered
Henleaze House, 13 Harbury Road, Bristol, Avon, BS94PN
Park Mill, Clayton West, Huddersfield, West Yorkshire, HD89QQ
Wellington Road, Burton-On-Trent, Staffordshire, DE142AD

Contact

enquiries@adaresec.com
adaresec.com
133 Scudamore Road, Braunstone Frith Industrial Esta, Leicester, LE31UQ