SECURITAS TECHNOLOGY LIMITED

SECURITAS TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSECURITAS TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00181585
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SECURITAS TECHNOLOGY LIMITED?

    • Manufacture of electronic components (26110) / Manufacturing
    • Other construction installation (43290) / Construction
    • specialised design activities (74100) / Professional, scientific and technical activities
    • Security systems service activities (80200) / Administrative and support service activities

    Where is SECURITAS TECHNOLOGY LIMITED located?

    Registered Office Address
    Cobra House Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SECURITAS TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANLEY SECURITY SOLUTIONS LIMITEDDec 29, 2005Dec 29, 2005
    BLICK U.K. LIMITEDSep 02, 1998Sep 02, 1998
    BLICK NATIONAL LIMITEDJan 01, 1998Jan 01, 1998
    BLICK TIME SYSTEMS LIMITEDDec 02, 1987Dec 02, 1987
    BLICK INTERNATIONAL SYSTEMS LIMITEDDec 31, 1978Dec 31, 1978
    BLICK TIME RECORDERS,LIMITEDMay 06, 1922May 06, 1922

    What are the latest accounts for SECURITAS TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SECURITAS TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for SECURITAS TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Fernando Esteban Kandel Munoz as a director on Jul 01, 2025

    1 pagesTM01

    Confirmation statement made on Jun 08, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Stephen Lord on May 06, 2025

    2 pagesCH01

    Appointment of Mr Andrew Stephen Lord as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of Helen Teresa Wheeler as a director on May 01, 2025

    1 pagesTM01

    Director's details changed for Mr Adam John Norris on Apr 14, 2025

    2 pagesCH01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Register inspection address has been changed from 24 Old Queen Street London SW1H 9HP United Kingdom to Cobra House Ortensia Drive Wavendon Business Park Milton Keynes MK17 8LX

    1 pagesAD02

    Change of details for Niscayah Holdings Limited as a person with significant control on Jan 31, 2025

    2 pagesPSC05

    Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to Cobra House Ortensia Drive Wavendon Business Park Milton Keynes MK17 8LX on Jan 31, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Shaun William Kennedy as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of Mark Andrew Coleman as a director on May 01, 2024

    1 pagesTM01

    Appointment of Mr Fernando Esteban Kandel Munoz as a director on May 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Shaun William Kennedy on Jan 30, 2024

    2 pagesCH01

    Appointment of Mr Adam John Norris as a director on Jul 21, 2023

    2 pagesAP01

    Termination of appointment of Rishabh Asit Adalja as a director on Jun 30, 2023

    1 pagesTM01

    Director's details changed for Mr Shaun William Kennedy on Jun 05, 2023

    2 pagesCH01

    Who are the officers of SECURITAS TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODWILLE LIMITED
    Red Lion St
    WC1R 4PS London
    20
    United Kingdom
    Secretary
    Red Lion St
    WC1R 4PS London
    20
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02126896
    78363800011
    LORD, Andrew Stephen
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    Director
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    EnglandBritishAccountant194669590001
    NORRIS, Adam John
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    Director
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    United KingdomBritishNone227917710001
    COLLINS, Richard Hawke
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    Secretary
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    British53398040001
    COSTELLO, Steven John
    3 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Stanley U.K. Holding Ltd.
    England
    England
    Secretary
    3 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Stanley U.K. Holding Ltd.
    England
    England
    185528910001
    HAYHURST, Fred
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    South Yorkshire
    England
    Secretary
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    South Yorkshire
    England
    British149699590001
    HENDERSON, Alex
    8 Pulteney Avenue
    BA2 4HH Bath
    Secretary
    8 Pulteney Avenue
    BA2 4HH Bath
    British81352070001
    MACINNES, Colin David
    The Well Cottage
    61 Caps Lane
    OX10 9HQ Cholsey
    Oxfordshire
    Secretary
    The Well Cottage
    61 Caps Lane
    OX10 9HQ Cholsey
    Oxfordshire
    British7341360001
    ADALJA, Rishabh, Mr.
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    United KingdomIndianFinance Director268826930002
    BATTERS, Stanley William
    Oakfield Cottage
    Upper Minety
    SN16 9PY Malmesbury
    Wiltshire
    Director
    Oakfield Cottage
    Upper Minety
    SN16 9PY Malmesbury
    Wiltshire
    BritishSales Director64515210001
    BULLEY, Colin Anthony
    Coombe End Ham Road
    Liddington
    SN4 0HH Swindon
    Wiltshire
    Director
    Coombe End Ham Road
    Liddington
    SN4 0HH Swindon
    Wiltshire
    BritishDirector36484830002
    COGZELL, Matthew James
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    EnglandBritishHr Director157755080001
    COLEMAN, Mark Andrew
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    Director
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    United KingdomBritishAccountant305116950001
    COOKE, Dean Christopher
    14 Erleigh Drive
    SN15 2NQ Chippenham
    Director
    14 Erleigh Drive
    SN15 2NQ Chippenham
    United KingdomBritishAccountant85254310002
    COOKE, George
    Linwood 6 Lower Linden Road
    BS21 7SU Clevedon
    Somerset
    Director
    Linwood 6 Lower Linden Road
    BS21 7SU Clevedon
    Somerset
    United KingdomBritishFinance Director90866640001
    COWLEY, John Mitchell
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    EnglandBritishDirector153045530001
    CROCKATT, Robert Ian
    Marteg 10 The Steadings
    Wootton Bassett
    SN4 8BD Swindon
    Wiltshire
    Director
    Marteg 10 The Steadings
    Wootton Bassett
    SN4 8BD Swindon
    Wiltshire
    BritishService & Technical8503580001
    ELLIOT, Alan Christopher
    The Old Rectory
    Chilton Foliat
    RG17 0TF Hungerford
    Berkshire
    Director
    The Old Rectory
    Chilton Foliat
    RG17 0TF Hungerford
    Berkshire
    United KingdomBritishChairman7341370001
    FRENCH, Martin
    3 Aldershot Road
    GU13 9NG Fleet
    Hampshire
    Director
    3 Aldershot Road
    GU13 9NG Fleet
    Hampshire
    BritishDirector66569870001
    GINNEVER, Bruce Quentin
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    United KingdomBritishFinance Director19214470003
    GRIDLEY, Robert Allan
    Wren Cottage
    3 Pound Piece
    RG17 0QW Hungerford
    Berkshire
    Director
    Wren Cottage
    3 Pound Piece
    RG17 0QW Hungerford
    Berkshire
    BritishHr Director67930460001
    HALLITT, Peter William
    The Mistral Lower Busker Farm
    Busker Lane Scissett
    HD8 9JU Huddersfield
    Director
    The Mistral Lower Busker Farm
    Busker Lane Scissett
    HD8 9JU Huddersfield
    BritishChief Executive Officer100185830001
    HELAS, John Peter
    Stanley House
    Bramble Road
    SN2 8ER Swindon, Wiltshire
    Stanley Security Solutions - Europe Limited
    England And Wales
    United Kingdom
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon, Wiltshire
    Stanley Security Solutions - Europe Limited
    England And Wales
    United Kingdom
    EnglandBritishGeneral Manager217758150001
    HERZOG, Corinne
    15 Avenue Wansart
    FOREIGN Brussels
    1180
    Belgium
    Director
    15 Avenue Wansart
    FOREIGN Brussels
    1180
    Belgium
    BelgiumFrenchLegal Director Europe125644650001
    HORSELL, Shane
    15 Leverton Gate
    SN3 1ND Swindon
    Wiltshire
    Director
    15 Leverton Gate
    SN3 1ND Swindon
    Wiltshire
    BritishFinance Director67930340002
    HOUSTON, Duncan Paterson
    19 Orchard Close
    Hardwicke
    GL2 6SZ Gloucester
    Director
    19 Orchard Close
    Hardwicke
    GL2 6SZ Gloucester
    EnglandBritishOperations Director152640300001
    KANDEL MUNOZ, Fernando Esteban
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    Director
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    SpainSpanishFinance Director322664270001
    KENNEDY, Shaun William
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    Director
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    United KingdomBritishCoo179082430002
    KRIEK, Hendrik Sebastian
    37 Roman Way
    OX12 9YF Wantage
    Oxfordshire
    Director
    37 Roman Way
    OX12 9YF Wantage
    Oxfordshire
    South AfricanDirector49891650002
    LORD, Andrew Stephen
    Stanley House
    Bramble Road
    SN2 8ER Swindon, Wiltshire
    Stanley Security Solutions - Europe Limited
    England And Wales
    United Kingdom
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon, Wiltshire
    Stanley Security Solutions - Europe Limited
    England And Wales
    United Kingdom
    EnglandBritishAccountant194669590001
    MACFARLANE, Ian Andrew
    St. Aubins
    The Hill, Bourton
    SN6 8JA Swindon
    Wiltshire
    Director
    St. Aubins
    The Hill, Bourton
    SN6 8JA Swindon
    Wiltshire
    BritishDirector64284650001
    MACINNES, Colin David
    The Well Cottage
    61 Caps Lane
    OX10 9HQ Cholsey
    Oxfordshire
    Director
    The Well Cottage
    61 Caps Lane
    OX10 9HQ Cholsey
    Oxfordshire
    United KingdomBritishDirector & Group Coy Sec7341360001
    MARRIOTT, Matthew Giles Thomas
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    EnglandBritishRegional General Manager249318910001
    MARRIOTT, Matthew Giles Thomas
    Bath Road
    SL1 3YD Slough
    210
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3YD Slough
    210
    Berkshire
    United Kingdom
    EnglandBritishRegional General Manager249318910001
    MARTIN, Thomas
    Marlinbrooke
    35a Ballyblack Road
    Newtownards
    Co Down
    Director
    Marlinbrooke
    35a Ballyblack Road
    Newtownards
    Co Down
    BritishCompany Director31355130001

    Who are the persons with significant control of SECURITAS TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    Apr 06, 2016
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02073469
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0