Get an alert when SECOM PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-14 (in 8mo)

Last made up 2025-12-31

Watchouts

None on the register

Cash

£17M

-9.6% vs 2023

Net assets

£28M

-9.7% vs 2023

Employees

0

Average over period

Profit before tax

Period ending 2024-12-31

Name history

Renamed 2 times since incorporation

  1. SECOM PLC 1996-01-01 → present
  2. SECOM CARROLL PLC 1991-03-12 → 1996-01-01
  3. OPTIONSTRONG PUBLIC LIMITED COMPANY 1991-02-26 → 1991-03-12

Accounts

3-year trend · latest reflected 2024-12-31

Metric Trend 2023-01-012023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit -£815,000-£2,962,000
Cash £19,069,000£17,233,000
Total assets less current liabilities £30,959,000£27,795,000
Net assets £30,682,000£27,720,000
Equity £31,497,000£30,682,000£27,720,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

6 active · 22 resigned

Name Role Appointed Born Nationality
FANTHOME-HODGSON, Neil Secretary 2017-06-01
AWANO, Satoru Director 2023-05-26 Jan 1969 Japanese
BLAKE, Alan Richard Director 2011-10-05 Oct 1965 British
FANTHOME-HODGSON, Neil Director 2017-06-01 Dec 1965 British
MATSUI, Hiromichi Director 2026-05-11 Feb 1965 Japanese
WEAVER, Paul Arnold Director 2016-01-01 Feb 1969 British
Show 22 resigned officers
Name Role Appointed Resigned
CROSS, Richard David Secretary 2016-12-31 2017-05-31
GAY, Trevor Secretary 1997-11-05 2000-06-05
SIMPSON, Paul Michael Secretary 2000-09-04 2016-12-31
TERRY, Steven Paul Secretary 1997-11-05
BLAKE, Alan Richard Director 2011-01-01 2011-09-12
GAY, Trevor Director 1999-05-01 2000-06-05
GOVER, Alan David Director 1997-05-22 2015-03-27
INGRAM, Michael Director 1994-09-08
ISHIKAWA, Hiroshi Director 2014-01-01 2016-04-01
IWANO, Zenichi Director 1997-12-31
NARADATE, Naoyuki Director 1997-09-19 2001-10-18
OBATA, Fumio Director 2010-10-01 2012-02-01
POWNALL, John Director 1994-09-08 2001-05-31
SASAKI, Nobuyaki Director 2010-10-01
SATO, Koichi Director 2012-02-01 2014-01-01
SATO, Sadahiro Director 2016-04-01 2025-08-25
SIMPSON, Paul Michael Director 2001-05-30 2016-12-03
TAKEZAWA, Minoru Director 2001-09-11 2022-11-30
TERRY, Steven Paul Director 1994-06-01 1997-10-17
TOMONO, Hiro Director 1995-02-17 1997-09-19
UCHIDA, Junichi Director 1995-01-06
WHITE, John Albert Director 1993-09-01 2012-01-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Secom Co Limited Corporate entity Shares 75–100% 2022-12-01 Active
Mr Minoru Takezawa Individual Significant influence 2016-04-06 Ceased 2022-11-30

Filing timeline

Last 20 of 195 total filings

Date Type Category Description
2026-05-11 AP01 officers Appoint person director company with name date PDF
2026-01-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-27 TM01 officers Termination director company with name termination date PDF
2025-07-02 AAMD accounts Accounts amended with accounts type group
2025-06-23 AA accounts Accounts with accounts type group PDF
2025-01-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-09 AA accounts Accounts with accounts type group
2024-01-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-10 AA accounts Accounts with accounts type group
2023-06-02 AP01 officers Appoint person director company with name date PDF
2023-01-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-04 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-01-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-12-19 TM01 officers Termination director company with name termination date PDF
2022-06-13 AA accounts Accounts with accounts type group
2022-02-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-05-27 AA accounts Accounts with accounts type group
2021-01-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-10-09 AA accounts Accounts with accounts type group
2020-01-03 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page