SECURITAS SECURITY SERVICES (UK) LIMITED
Overview
| Company Name | SECURITAS SECURITY SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01146486 |
| 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 SECURITY SERVICES (UK) LIMITED?
- Private security activities (80100) / Administrative and support service activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Public order and safety activities (84240) / Public administration and defence; compulsory social security
- Fire service activities (84250) / Public administration and defence; compulsory social security
Where is SECURITAS SECURITY SERVICES (UK) 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 SECURITY SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RELIANCE SECURITY SERVICES LIMITED | Nov 20, 1973 | Nov 20, 1973 |
What are the latest accounts for SECURITAS SECURITY SERVICES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SECURITAS SECURITY SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for SECURITAS SECURITY SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Shaun William Kennedy as a director on Jun 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 52 pages | AA | ||
Change of details for Securitas Services Holding Uk 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 | 51 pages | AA | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Shaun William Kennedy on Jan 30, 2024 | 2 pages | CH01 | ||
Appointment of Ms Nadine Estelle Matthews as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Adam John Norris as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Adam John Norris as a director on Jul 21, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Shaun William Kennedy on Jun 07, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 51 pages | AA | ||
Secretary's details changed for Goodwille Limited on Jan 13, 2023 | 1 pages | CH04 | ||
Termination of appointment of John Joseph Collins as a director on Feb 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mark Andrew Coleman as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 49 pages | AA | ||
Director's details changed for Mr Shaun William Kennedy on Aug 16, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr John Joseph Collins on Aug 16, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 47 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Amended full accounts made up to Dec 31, 2019 | 48 pages | AAMD | ||
Who are the officers of SECURITAS SECURITY SERVICES (UK) 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 | ||||||||||
| COLEMAN, Mark Andrew | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | United Kingdom | British | 305116950001 | |||||||||
| MATTHEWS, Nadine Estelle | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | United Kingdom | British | 119414340002 | |||||||||
| FRENCH, Neil Peter Donaldson, Dr | Secretary | Oakleaves 5 Barrington Park Gardens HP8 4SS Chalfont St. Giles Buckinghamshire | British | 166551820001 | ||||||||||
| MACDONALD, Iain Graham Ross | Secretary | 172 White Hill HP5 1AZ Chesham Buckinghamshire | British | 66669510002 | ||||||||||
| PINTO, Jose Caetano Elias | Secretary | 197 Ramillies Road DA15 9JE Sidcup Kent | British | 1254190001 | ||||||||||
| SIMON, Jeremy Paul | Secretary | Cricketfield Road UB8 1QG Uxbridge Boundary House Middlesex United Kingdom | English | 80286120003 | ||||||||||
| ADAMEK, Wojciech | Director | 5 Catesby Green LU3 4DP Luton Bedfordshire | British | 80797420001 | ||||||||||
| ALLISON, Kenneth | Director | Crossways Bedmond Road Laverstock Green HP3 8LJ Hemel Hempstead | British | 111026150001 | ||||||||||
| BALFOUR, Victor Fitz George, General Sir | Director | The Old Rectory West Chiltington RH29 2QA Pulborough Sussex | British | 30169900001 | ||||||||||
| BURCHELL, Neil | Director | 12 Smithy Close Holybourne GU34 4EE Alton Hampshire | British | 69390210001 | ||||||||||
| BURDEN, Anthony Thomas, Sir | Director | Cricketfield Road UB8 1QG Uxbridge Boundary House Middlesex United Kingdom | British | 108655560001 | ||||||||||
| BURNELL, Christopher John | Director | 1 Lodge Farm Close Walmley B76 2TD Sutton Coldfield West Midlands | United Kingdom | British | 21859950001 | |||||||||
| BURR, Andrew John | Director | 16 Boarley Court Sandling Lane ME14 2NL Maidstone Kent | British | 60017590002 | ||||||||||
| BURRELL, Sandra | Director | 9 Hooked Lane MK45 3DL Wilstead Bedfordshire | British | 112923780002 | ||||||||||
| CAIRNS, Thomas David | Director | 24 Streetly Lane B74 4TU Sutton Coldfield West Midlands | British | 72389130001 | ||||||||||
| CAIRNS, Thomas David | Director | 24 Streetly Lane B74 4TU Sutton Coldfield West Midlands | British | 72389130001 | ||||||||||
| CARRE, Michael Patrick | Director | Hollingreave South End, Great Rollright OX7 5RR Chipping Norton Oxfordshire | British | 116182420003 | ||||||||||
| CASSIDY, Oshin Teresa | Director | High Streeet UB8 1LQ Uxbridge 217 United Kingdom | England | British | 106262440002 | |||||||||
| CHEATLE, Stuart Nicholas | Director | Cricketfield Road UB8 1QG Uxbridge Boundary House Middlesex United Kingdom | England | British | 165819650001 | |||||||||
| COLLINS, John Joseph | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | United Kingdom | British | 159270140001 | |||||||||
| COLLIS, Paul | Director | Brockhurst 76 Dukes Ride RG45 6DN Crowthorne Berkshire | Irish | 61100300002 | ||||||||||
| CONEY, Charles Edward | Director | Lomond Way SG1 6AJ Stevenage 48 Herts United Kingdom | England | British | 158036540001 | |||||||||
| CROSSLEY, Alison | Director | 73 Aysgarth Park SL6 2HQ Holyport Berkshire | England | British | 117530860001 | |||||||||
| CROSSTHWAITE, Neil | Director | Cricketfield Road UB8 1QG Uxbridge Boundary House Middlesex | British | 140475570001 | ||||||||||
| CURTIS, John Beddard | Director | Lothlorien Pyrton OX49 5AP Watlington Oxfordshire | United Kingdom | British | 3441700001 | |||||||||
| DEAR, Geoffrey James, Baron | Director | The Old Rectory Church Street WR12 7PN Willersey Broadway | England | English | 53358930003 | |||||||||
| FORBES, Nigel James | Director | 23 Netherford Road Clapham SW4 6AF London | United Kingdom | British | 114995010001 | |||||||||
| FOSTER, Ian Andrew | Director | Cricketfield Road UB8 1QG Uxbridge Boundary House Middlesex United Kingdom | British | 113217860001 | ||||||||||
| FRASER, Ian Robert | Director | 57 Popes Grove Strawberry Hill TW1 4JZ Twickenham Middlesex | British | 28474370001 | ||||||||||
| GILBERT, Mark Robert | Director | 16 Silverdale Road WD23 2LZ Bushey Hertfordshire | England | British | 108375810001 | |||||||||
| GRAVENEY, Mark | Director | Rusthall Langton Road Langton Green TN3 0BB Tunbridge Wells Kent | British | 29504380001 | ||||||||||
| GRIER, Timothy Nicholas | Director | 4 Cunnington Street Chiswick W4 5EW London | British | 76792290004 | ||||||||||
| GROVES, David Patrick | Director | Church Farm CW5 6DY Church Minshull Cheshire | United Kingdom | British | 159782150001 | |||||||||
| HALDER, Graeme Robert | Director | 74 High Street Hardingstone NN4 6DA Northampton | Hong Kong, China | British | 154739000001 |
Who are the persons with significant control of SECURITAS SECURITY SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Securitas Services Holding Uk 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