Get an alert when SECURED EXPRESS 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

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2027-05-18 (in 1y)

Last made up 2026-05-04

Watchouts

2 items

Watchouts

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

Name history

Renamed 3 times since incorporation

  1. SECURED EXPRESS LIMITED 2023-04-18 → present
  2. THE DELIVERY GROUP LIMITED 2015-04-30 → 2023-04-18
  3. SECURED MAIL GROUP HOLDINGS LIMITED 2011-05-17 → 2015-04-30
  4. STEVTON (NO.495) LIMITED 2011-05-04 → 2011-05-17

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“the Directors do not consider the Company to be a going concern and have prepared the financial statements on a basis other than going concern.”

Group structure

  1. SECURED EXPRESS LIMITED · parent
    1. The Delivery Group (Holdings) Limited 100% · England and Wales
    2. CMS Network (London) Limited 100% · England and Wales
    3. Secured Mail Limited 100% · England and Wales
    4. Postal Choices Holdings Limited 100% · England and Wales
    5. Postal Choices Limited 100% · England and Wales
    6. The Delivery Group E-Trak Holdings Limited 100% · England and Wales
    7. E-Trak Logistics 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

5 active · 15 resigned

Name Role Appointed Born Nationality
JONES, Jason Secretary 2018-07-20
CARVELL, Paul David Director 2011-09-27 Mar 1955 British
OWEN, Michael John Director 2020-02-03 Jan 1973 British
STOKES, Stephen Leslie Director 2015-03-27 May 1964 British
WILKINS, James Harvey Director 2018-07-20 Jan 1974 British
Show 15 resigned officers
Name Role Appointed Resigned
BARRELL, Malcolm Director 2017-05-05 2018-03-23
BAXTER, Richard Alistair Director 2011-05-04 2011-05-27
BIGLEY, Mark Stuart Director 2011-05-27 2020-05-16
BREWER, Ian Patrick Director 2018-07-20 2020-02-03
BROD, Jonathan Alfred Director 2017-10-05 2018-06-22
BROD, Jonathan Alfred Director 2011-05-27 2013-10-30
DOWIE, Ian Director 2017-05-05 2018-03-23
EVANS, Meurig Fon Director 2024-01-08 2025-12-12
GRIFFIN, Andrew David Director 2020-02-03 2020-04-18
KILROY, Thomas Gerard Director 2011-05-27 2015-03-27
OWEN, Michael Director 2011-05-27 2018-03-23
PORTEOUS, Jonathan Ross Director 2011-05-04 2011-05-27
WALLS, Stephen Roderick Director 2011-05-27 2018-06-22
WILKINS, James Harvey Director 2011-05-27 2015-03-27
WOOD, Peter John Director 2013-10-30 2017-10-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Tdg Top Newco Limited Corporate entity Shares 75–100%, Voting 75–100% 2026-01-30 Active
Tdg 2018 Holdco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-05-22 Ceased 2026-01-30
Next Wave Partners Llp Corporate entity Shares 50–75% 2016-04-06 Ceased 2018-05-22

Filing timeline

Last 20 of 158 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-04-29 RESOLUTIONS Resolution
Date Type Category Description
2026-05-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-02-03 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-02-02 AA accounts Accounts with accounts type full
2025-12-12 TM01 officers Termination director company with name termination date PDF
2025-06-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-17 CS01 confirmation-statement Confirmation statement with updates PDF
2025-04-29 SH20 capital Legacy
2025-04-29 SH19 capital Capital statement capital company with date currency figure
2025-04-29 CAP-SS insolvency Legacy
2025-04-29 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
16

last 12 months

Capital events
2

last 24 months

Officers appointed
0

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

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