SECURITAS TECHNOLOGY LIMITED
Overview
Company Name | SECURITAS TECHNOLOGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00181585 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SECURITAS TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
STANLEY SECURITY SOLUTIONS LIMITED | Dec 29, 2005 | Dec 29, 2005 |
BLICK U.K. LIMITED | Sep 02, 1998 | Sep 02, 1998 |
BLICK NATIONAL LIMITED | Jan 01, 1998 | Jan 01, 1998 |
BLICK TIME SYSTEMS LIMITED | Dec 02, 1987 | Dec 02, 1987 |
BLICK INTERNATIONAL SYSTEMS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
BLICK TIME RECORDERS,LIMITED | May 06, 1922 | May 06, 1922 |
What are the latest accounts for SECURITAS TECHNOLOGY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SECURITAS TECHNOLOGY LIMITED?
Last Confirmation Statement Made Up To | Jun 08, 2026 |
---|---|
Next Confirmation Statement Due | Jun 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 08, 2025 |
Overdue | No |
What are the latest filings for SECURITAS TECHNOLOGY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Fernando Esteban Kandel Munoz as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Stephen Lord on May 06, 2025 | 2 pages | CH01 | ||
Appointment of Mr Andrew Stephen Lord as a director on May 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Helen Teresa Wheeler as a director on May 01, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Adam John Norris on Apr 14, 2025 | 2 pages | CH01 | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||
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 pages | AD02 | ||
Change of details for Niscayah Holdings Limited as a person with significant control on Jan 31, 2025 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Shaun William Kennedy as a director on May 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Andrew Coleman as a director on May 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Fernando Esteban Kandel Munoz as a director on May 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mr Shaun William Kennedy on Jan 30, 2024 | 2 pages | CH01 | ||
Appointment of Mr Adam John Norris as a director on Jul 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Rishabh Asit Adalja as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Shaun William Kennedy on Jun 05, 2023 | 2 pages | CH01 | ||
Who are the officers of SECURITAS TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOODWILLE LIMITED | Secretary | Red Lion St WC1R 4PS London 20 United Kingdom |
| 78363800011 | ||||||||||
LORD, Andrew Stephen | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | England | British | Accountant | 194669590001 | ||||||||
NORRIS, Adam John | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | United Kingdom | British | None | 227917710001 | ||||||||
COLLINS, Richard Hawke | Secretary | 5 Halland Road GL53 0DJ Cheltenham Gloucestershire | British | 53398040001 | ||||||||||
COSTELLO, Steven John | Secretary | 3 Europa View Sheffield Business Park S9 1XH Sheffield Stanley U.K. Holding Ltd. England England | 185528910001 | |||||||||||
HAYHURST, Fred | Secretary | Europa Court Sheffield Business Park S9 1XE Sheffield 3 South Yorkshire England | British | 149699590001 | ||||||||||
HENDERSON, Alex | Secretary | 8 Pulteney Avenue BA2 4HH Bath | British | 81352070001 | ||||||||||
MACINNES, Colin David | Secretary | The Well Cottage 61 Caps Lane OX10 9HQ Cholsey Oxfordshire | British | 7341360001 | ||||||||||
ADALJA, Rishabh, Mr. | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | United Kingdom | Indian | Finance Director | 268826930002 | ||||||||
BATTERS, Stanley William | Director | Oakfield Cottage Upper Minety SN16 9PY Malmesbury Wiltshire | British | Sales Director | 64515210001 | |||||||||
BULLEY, Colin Anthony | Director | Coombe End Ham Road Liddington SN4 0HH Swindon Wiltshire | British | Director | 36484830002 | |||||||||
COGZELL, Matthew James | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | England | British | Hr Director | 157755080001 | ||||||||
COLEMAN, Mark Andrew | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | United Kingdom | British | Accountant | 305116950001 | ||||||||
COOKE, Dean Christopher | Director | 14 Erleigh Drive SN15 2NQ Chippenham | United Kingdom | British | Accountant | 85254310002 | ||||||||
COOKE, George | Director | Linwood 6 Lower Linden Road BS21 7SU Clevedon Somerset | United Kingdom | British | Finance Director | 90866640001 | ||||||||
COWLEY, John Mitchell | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | England | British | Director | 153045530001 | ||||||||
CROCKATT, Robert Ian | Director | Marteg 10 The Steadings Wootton Bassett SN4 8BD Swindon Wiltshire | British | Service & Technical | 8503580001 | |||||||||
ELLIOT, Alan Christopher | Director | The Old Rectory Chilton Foliat RG17 0TF Hungerford Berkshire | United Kingdom | British | Chairman | 7341370001 | ||||||||
FRENCH, Martin | Director | 3 Aldershot Road GU13 9NG Fleet Hampshire | British | Director | 66569870001 | |||||||||
GINNEVER, Bruce Quentin | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | United Kingdom | British | Finance Director | 19214470003 | ||||||||
GRIDLEY, Robert Allan | Director | Wren Cottage 3 Pound Piece RG17 0QW Hungerford Berkshire | British | Hr Director | 67930460001 | |||||||||
HALLITT, Peter William | Director | The Mistral Lower Busker Farm Busker Lane Scissett HD8 9JU Huddersfield | British | Chief Executive Officer | 100185830001 | |||||||||
HELAS, John Peter | Director | Stanley House Bramble Road SN2 8ER Swindon, Wiltshire Stanley Security Solutions - Europe Limited England And Wales United Kingdom | England | British | General Manager | 217758150001 | ||||||||
HERZOG, Corinne | Director | 15 Avenue Wansart FOREIGN Brussels 1180 Belgium | Belgium | French | Legal Director Europe | 125644650001 | ||||||||
HORSELL, Shane | Director | 15 Leverton Gate SN3 1ND Swindon Wiltshire | British | Finance Director | 67930340002 | |||||||||
HOUSTON, Duncan Paterson | Director | 19 Orchard Close Hardwicke GL2 6SZ Gloucester | England | British | Operations Director | 152640300001 | ||||||||
KANDEL MUNOZ, Fernando Esteban | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | Spain | Spanish | Finance Director | 322664270001 | ||||||||
KENNEDY, Shaun William | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | United Kingdom | British | Coo | 179082430002 | ||||||||
KRIEK, Hendrik Sebastian | Director | 37 Roman Way OX12 9YF Wantage Oxfordshire | South African | Director | 49891650002 | |||||||||
LORD, Andrew Stephen | Director | Stanley House Bramble Road SN2 8ER Swindon, Wiltshire Stanley Security Solutions - Europe Limited England And Wales United Kingdom | England | British | Accountant | 194669590001 | ||||||||
MACFARLANE, Ian Andrew | Director | St. Aubins The Hill, Bourton SN6 8JA Swindon Wiltshire | British | Director | 64284650001 | |||||||||
MACINNES, Colin David | Director | The Well Cottage 61 Caps Lane OX10 9HQ Cholsey Oxfordshire | United Kingdom | British | Director & Group Coy Sec | 7341360001 | ||||||||
MARRIOTT, Matthew Giles Thomas | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | England | British | Regional General Manager | 249318910001 | ||||||||
MARRIOTT, Matthew Giles Thomas | Director | Bath Road SL1 3YD Slough 210 Berkshire United Kingdom | England | British | Regional General Manager | 249318910001 | ||||||||
MARTIN, Thomas | Director | Marlinbrooke 35a Ballyblack Road Newtownards Co Down | British | Company Director | 31355130001 |
Who are the persons with significant control of SECURITAS TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Niscayah Holdings Limited | Apr 06, 2016 | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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