MITIE SECURITY LIMITED
Overview
| Company Name | MITIE SECURITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01013210 |
| 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 MITIE SECURITY LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is MITIE SECURITY LIMITED located?
| Registered Office Address | Level 12 The Shard 32 London Bridge Street SE1 9SG London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MITIE SECURITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MITIE SECURITY 2006 LIMITED | Mar 08, 2006 | Mar 08, 2006 |
| INITIAL SECURITY LIMITED | Dec 30, 1999 | Dec 30, 1999 |
| RENTOKIL INITIAL SECURITY SERVICES LTD | Sep 01, 1997 | Sep 01, 1997 |
| RENTOKIL SECURITY SERVICES LIMITED | Jan 31, 1995 | Jan 31, 1995 |
| SECURIGUARD SERVICES LIMITED | Sep 10, 1990 | Sep 10, 1990 |
| CONSOLIDATED SAFEGUARDS LIMITED | Jan 01, 1982 | Jan 01, 1982 |
| SEBOW LIMITED | Jun 03, 1971 | Jun 03, 1971 |
What are the latest accounts for MITIE SECURITY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MITIE SECURITY LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for MITIE SECURITY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 50 pages | AA | ||||||||||
Director's details changed for Mr Peter John Goddard Dickinson on Jun 03, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Paul Michael Phillips as a director on May 27, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Miss Katherine Louise Woods as a director on May 27, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 52 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 51 pages | AA | ||||||||||
Cessation of Mitie Security Holdings Limited as a person with significant control on Mar 23, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Mitie Limited as a person with significant control on Mar 23, 2023 | 2 pages | PSC02 | ||||||||||
Director's details changed for Mr Jason Mark Towse on Sep 01, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 45 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 40 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2020 | 43 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 36 pages | AA | ||||||||||
Who are the officers of MITIE SECURITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | 114537130001 | |||||||
| DICKINSON, Peter John Goddard | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 229653270003 | |||||
| PHILLIPS, Paul Michael | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | 322688850001 | |||||
| TOWSE, Jason Mark | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | 252219850002 | |||||
| WOODS, Katherine Louise | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 237400250002 | |||||
| BROWN, Gareth Trevor | Secretary | 19 Holbrook School Lane RH12 5PP Horsham West Sussex | British | 15885460002 | ||||||
| PLATAIS, Robert John | Secretary | Flat 3 66 Graham Road E8 1BX London | British | 1368400001 | ||||||
| ROSS, Corina Katherine | Secretary | Ainslie's Cottage 30b Belvedere, Lansdown BA1 5HR Bath Avon | British | 69836440002 | ||||||
| BALDWIN, Russell | Director | The Hollies 50 High Street East Malling ME19 6AL West Malling Kent | British | 51087080001 | ||||||
| BAXTER, Suzanne Claire | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 113058450002 | |||||
| BAXTER, Suzanne Claire | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 113058450002 | |||||
| BLUMBERGER, Richard John | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 137120140004 | |||||
| EVANS, Garry | Director | 6 Fosseway Close GL56 0DX Moreton In Marsh Gloucestershire | England | British | 154326310001 | |||||
| FLANAGAN, Jeffrey Paul | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 50878080003 | |||||
| FLANAGAN, Jeffrey Paul | Director | 19 Broadoaks Way BR2 0UA Bromley Kent | United Kingdom | British | 50878080003 | |||||
| FLETCHER, Brian | Director | 6 Burrows Close Penn HP10 8AR High Wycombe Buckinghamshire | British | 32307550001 | ||||||
| FORSYTH, Robert David | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 100427160001 | |||||
| FREEMAN, Martyn Alexander | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | England | British | 87874590001 | |||||
| GODDEN, Nigel Charles | Director | 84 Irwin Drive RH12 1NJ Horsham West Sussex | British | 54456990001 | ||||||
| GOODMAN, Neville Roger | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | 40455280001 | |||||
| HILLHOUSE, James | Director | 3 Langhill Drive Cumbernauld G68 9AP Glasgow | British | 1122510002 | ||||||
| HOLROYD-SMITH, Peter | Director | 6 Clapham Common North Side SW4 9SB London | British | 44771740001 | ||||||
| HOWROYD, David Rowan | Director | The Yews High Street Welford On Avon CV37 8EF Stratford Upon Avon Warwickshire | British | 72333480001 | ||||||
| LEEKS, John Richard | Director | 14 Coneygere MK46 4AF Olney Buckinghamshire | British | 26576220001 | ||||||
| LOWE, David Michael Peirse | Director | 39 Muncaster Road SW11 London | British | 32307540002 | ||||||
| MCGREGOR-SMITH, Ruby | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 39857280005 | |||||
| MCGREGOR-SMITH, Ruby | Director | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol | United Kingdom | British | 39857280003 | |||||
| MOULE, Richard | Director | 19 Colville Gardens Lightwater GU18 5QQ Windlesham Surrey | British | 118030600002 | ||||||
| O`NEILL, Anthony Arthur | Director | 12 Aran Heights HP8 4DZ Chalfont St Giles Buckinghamshire | British | 58776190001 | ||||||
| PAYNE, Roger Christopher | Director | Nithsdale 40 Towcester Road Greens Norton NN12 8BL Towcester Northamptonshire | United Kingdom | British | 113809200001 | |||||
| PLATAIS, Robert John | Director | Crows Road CM16 5DE Epping 33 Essex | United Kingdom | British | 1368400002 | |||||
| PRESTON, John Edwin | Director | The Hayloft Dobford Grange North Rode CW12 2NY Congleton Cheshire | British | 59948690002 | ||||||
| STEWART, Ian Reginald | Director | Lullingworth Stroud Road GL6 6UT Painswick Gloucestershire | England | British | 1517500002 | |||||
| STOPFORD, Dennis | Director | Merrow House Cottage Merrow Street GU4 7AN Guildford Surrey | England | British | 620780001 | |||||
| STOPFORD, Dennis | Director | Merrow House Cottage Merrow Street GU4 7AN Guildford Surrey | England | British | 620780001 |
Who are the persons with significant control of MITIE SECURITY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitie Limited | Mar 23, 2023 | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mitie Security Holdings Limited | Apr 06, 2016 | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | Yes | ||||||||||
| |||||||||||||
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