Get an alert when SECURICLICK LIMITED 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-12 (in 7mo)

Last made up 2025-11-28

Watchouts

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. SECURICLICK LIMITED 2000-05-10 → present
  2. MILLENNIUM CONTRACT TRAINERS LIMITED 1999-02-12 → 2000-05-10

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Muras Baker Jones Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group's or the parent company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. SECURICLICK LIMITED · parent
    1. Nochex Limited 100% · England and Wales

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

1 active · 15 resigned

Name Role Appointed Born Nationality
KOLBEINSSON, Johannes Ingi, Mr. Director 2025-10-10 Sep 1969 Icelandic
Show 15 resigned officers
Name Role Appointed Resigned
GREENBANK, Martin Stuart Secretary 2000-11-17 2006-01-12
LEWIS, David Secretary 2006-01-12 2025-10-10
MALIK, Asif Secretary 2000-04-28 2000-12-31
MALIK, Aysha Secretary 1999-02-12 2000-04-28
TEMPLES (NOMINEES) LIMITED Corporate Nominee Secretary 1999-02-12 1999-02-12
BAIDEN, Andrew Kobena Director 2019-01-01 2023-07-31
FOX, Nicholas James Director 2008-10-01 2025-10-10
GREENBANK, Martin Stuart Director 2000-11-17 2025-10-10
LEWIS, David Director 2010-02-01 2025-10-10
MALIK, Asif Director 2001-12-31 2005-07-15
MALIK, Asif Director 1999-02-12 2000-12-31
POTTS, Rodney Director 2000-11-20 2025-10-10
SHELDRAKE, Philip Director 2001-04-01 2002-09-04
SOOD, Saket Director 1999-02-12 2008-06-16
TEMPLES (PROFESSIONAL SERVICES) LIMITED Corporate Nominee Director 1999-02-12 1999-02-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Paystrax Psp Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-11-19 Active
Mr Rodney Potts Individual Shares 25–50% 2016-04-06 Ceased 2025-11-19

Filing timeline

Last 20 of 128 total filings

Date Type Category Description
2026-03-04 SH01 capital Capital allotment shares PDF
2026-01-05 SH01 capital Capital allotment shares PDF
2025-11-28 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-28 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-11-28 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-10-10 TM01 officers Termination director company with name termination date PDF
2025-10-10 AP01 officers Appoint person director company with name date PDF
2025-10-10 TM02 officers Termination secretary company with name termination date PDF
2025-10-10 TM01 officers Termination director company with name termination date PDF
2025-10-10 TM01 officers Termination director company with name termination date PDF
2025-10-10 TM01 officers Termination director company with name termination date PDF
2025-08-12 AA accounts Accounts with accounts type group
2025-02-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-29 AA accounts Accounts with accounts type group
2024-05-08 AD01 address Change registered office address company with date old address new address PDF
2024-02-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-04 AA accounts Accounts with accounts type group
2023-08-01 TM01 officers Termination director company with name termination date PDF
2023-02-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-09 AA accounts Accounts with accounts type group

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
2

last 24 months

Officers appointed
1

last 12 months

Officers resigned
5

last 12 months

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

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page