The Secret Police Limited LONDON


The Secret Police started in year 2014 as Private Limited Company with registration number 09289366. The The Secret Police company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 23 Sanders Lane. Postal code: NW7 1BX. Since July 2, 2015 The Secret Police Limited is no longer carrying the name Heldhand.

The company has 2 directors, namely Wayne C., John M.. Of them, John M. has been with the company the longest, being appointed on 1 December 2014 and Wayne C. has been with the company for the least time - from 14 September 2022. As of 15 May 2024, there were 3 ex directors - Ian L., Richard M. and others listed below. There were no ex secretaries.

The Secret Police Limited Address / Contact

Office Address 23 Sanders Lane
Town London
Post code NW7 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09289366
Date of Incorporation Fri, 31st Oct 2014
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 29th May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Sun, 29th May 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Wayne C.

Position: Director

Appointed: 14 September 2022

John M.

Position: Director

Appointed: 01 December 2014

Ian L.

Position: Director

Appointed: 25 September 2015

Resigned: 01 September 2022

Richard M.

Position: Director

Appointed: 04 December 2014

Resigned: 01 September 2022

Stephen H.

Position: Director

Appointed: 31 October 2014

Resigned: 14 September 2022

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is John M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Stephen H. This PSC owns 25-50% shares. Then there is Richard M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

John M.

Notified on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen H.

Notified on 6 April 2016
Ceased on 26 August 2022
Nature of control: 25-50% shares

Richard M.

Notified on 6 April 2016
Ceased on 26 August 2022
Nature of control: 25-50% shares

Company previous names

Heldhand July 2, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-08-312017-11-302018-11-302019-11-302020-11-30
Net Worth255 862260 252     
Balance Sheet
Cash Bank On Hand 198 654116 43787 19739 1451 402 1502 494 313
Current Assets257 782259 928173 006108 55194 5461 402 9472 494 313
Debtors 61 27456 56921 35456 431797 
Net Assets Liabilities 260 252167 024101 64887 0171 321 1222 204 208
Other Debtors 60 96355 32620 153   
Property Plant Equipment 7 4031 902552   
Cash Bank In Hand257 782198 654     
Net Assets Liabilities Including Pension Asset Liability255 822260 252     
Tangible Fixed Assets1 3047 403     
Reserves/Capital
Called Up Share Capital100150     
Profit Loss Account Reserve-69 274-287 094     
Shareholder Funds255 862260 252     
Other
Version Production Software     2 0212 021
Accrued Liabilities      650
Accumulated Depreciation Impairment Property Plant Equipment 5 92211 42312 77313 32513 32513 325
Average Number Employees During Period 587622
Creditors 7 6347 8847 4558 55950 037290 105
Fixed Assets1 304  552   
Increase From Depreciation Charge For Year Property Plant Equipment  5 5011 350   
Loans From Directors     -23 
Net Current Assets Liabilities254 418252 294165 122101 09687 0171 321 1222 204 208
Nominal Value Allotted Share Capital 151155155   
Nominal Value Shares Issued In Period  5    
Number Shares Allotted 150 687155 230155 230   
Number Shares Issued In Period- Gross  4 543    
Other Creditors 500500  8151 200
Par Value Share 000   
Prepayments Accrued Income 3111 2431 201 797 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 2011 030  
Property Plant Equipment Gross Cost 13 32513 32513 32513 32513 32513 325
Taxation Social Security Payable 6 7956 8937 263 80 781184 509
Total Assets Less Current Liabilities255 862259 697167 024101 64887 0171 352 910 
Trade Creditors Trade Payables 339491192 252 
Value-added Tax Payable      103 746
Creditors Due After One Year -555     
Creditors Due Within One Year3 3647 634     
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Share Premium Account324 996547 196     
Tangible Fixed Assets Additions1 63511 690     
Tangible Fixed Assets Cost Or Valuation1 63513 325     
Tangible Fixed Assets Depreciation3315 922     
Tangible Fixed Assets Depreciation Charged In Period3315 591     
Share Capital Allotted Called Up Paid151151     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 28, 2023
filed on: 6th, April 2024
Free Download (7 pages)

Company search