T.S.S. (TOTAL SECURITY SERVICES) LIMITED
Overview
| Company Name | T.S.S. (TOTAL SECURITY SERVICES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02426982 |
| 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 T.S.S. (TOTAL SECURITY SERVICES) LIMITED?
- Private security activities (80100) / Administrative and support service activities
Where is T.S.S. (TOTAL SECURITY SERVICES) LIMITED located?
| Registered Office Address | The Curve 18 Hickman Avenue Highams Park E4 9JG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for T.S.S. (TOTAL SECURITY SERVICES) 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 T.S.S. (TOTAL SECURITY SERVICES) LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for T.S.S. (TOTAL SECURITY SERVICES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 30 pages | AA | ||
legacy | 107 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 024269820009 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Secretary's details changed for Ridwaan Yousuf Bartlett on Jul 03, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr Timothy Kendall on Oct 03, 2023 | 2 pages | CH01 | ||
Termination of appointment of Brendan Frederick Musgrove as a director on Sep 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Change of details for G4S Secure Solutions (Uk) Limited as a person with significant control on Jul 03, 2023 | 2 pages | PSC05 | ||
Appointment of Mr Timothy Kendall as a director on Jan 25, 2023 | 2 pages | AP01 | ||
Notification of G4S Secure Solutions (Uk) Limited as a person with significant control on Mar 22, 2022 | 2 pages | PSC02 | ||
Confirmation statement made on Jul 31, 2022 with updates | 4 pages | CS01 | ||
Cessation of Vanessa Jasmin Gardezi as a person with significant control on Mar 23, 2022 | 1 pages | PSC07 | ||
Cessation of Raza Louis Gardezi as a person with significant control on Mar 23, 2022 | 1 pages | PSC07 | ||
Appointment of Ms Helen Graham as a director on Aug 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Oliver Keck as a director on Aug 03, 2022 | 1 pages | TM01 | ||
Appointment of Mr Brendan Frederick Musgrove as a director on Apr 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Michael Jago as a director on Apr 28, 2022 | 1 pages | TM01 | ||
Current accounting period extended from Oct 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Appointment of Mr John Michael Jago as a director on Mar 22, 2022 | 2 pages | AP01 | ||
Who are the officers of T.S.S. (TOTAL SECURITY SERVICES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARTLETT, Ridwaan Yousuf | Secretary | 50 Broadway SW1H 0DB London 6th Floor England | 294328200001 | |||||||||||
| GRAHAM, Helen | Director | 18 Hickman Avenue Highams Park E4 9JG London The Curve England | England | British | 298720650001 | |||||||||
| KENDALL, Timothy | Director | 18 Hickman Avenue Highams Park E4 9JG London The Curve England | England | British | 304683140002 | |||||||||
| CAPLIN, Jamie | Secretary | 18 Hickman Avenue Highams Park E4 9JG London The Curve England | 240023700001 | |||||||||||
| CAPLIN, Jamie | Secretary | Security House 485 Hale End Road E4 9PT Highams Park London | 156859240001 | |||||||||||
| DOSSETT, Declan | Secretary | 18 Hickman Avenue Highams Park E4 9JG London The Curve England | 163984570001 | |||||||||||
| GARDEZI, Syed Ihsan Ali | Secretary | 485 Hale End Road Highams Park E4 9PT London | British | 23718040002 | ||||||||||
| POPLE, Derek | Secretary | 13 The Woods TQ1 2HS Torquay Devon | British | 19884060001 | ||||||||||
| SMITH, James | Secretary | 10 Midland Cottages Rushton NN14 1RJ Kettering Northamptonshire | British | 27942980001 | ||||||||||
| EDWIN COE SECRETARIES LIMITED | Secretary | Stone Buildings WC2A 3TH London 2 England |
| 98679750001 | ||||||||||
| BAKER, Sonia | Director | 13 The Woods TQ1 2HS Torquay Devon | British | 19884070001 | ||||||||||
| CAPLIN, Jamie | Director | 18 Hickman Avenue Highams Park E4 9JG London The Curve England | England | British | 213081480004 | |||||||||
| CHADHA, Raj-Inder Singh | Director | 18 Hickman Avenue Highams Park E4 9JG London The Curve England | England | British | 94887290001 | |||||||||
| DOSSETT, Declan | Director | 18 Hickman Avenue Highams Park E4 9JG London The Curve England | United Kingdom | British | 164631130001 | |||||||||
| GARDEZI, Raza Louis | Director | 18 Hickman Avenue Highams Park E4 9JG London The Curve England | United Kingdom | British | 146325490002 | |||||||||
| GARDEZI, Vanessa Jasmin | Director | 485 Hale End Road Highams Park E4 9PT London | England | British | 96868240002 | |||||||||
| JAGO, John Michael | Director | Gillingham Street SW1V 1HU London 46 England | England | British | 242611530001 | |||||||||
| KECK, Oliver | Director | Gillingham Street SW1V 1HU London 46 England | England | British | 294328250001 | |||||||||
| MUSGROVE, Brendan Frederick | Director | 18 Hickman Avenue Highams Park E4 9JG London The Curve England | England | British | 274057550001 | |||||||||
| MUSGROVE, Brendan Frederick | Director | 18 Hickman Avenue Highams Park E4 9JG London The Curve England | England | British | 274057550001 | |||||||||
| POPLE, Edward George Cecil | Director | 39 Wolsey Road TW15 2RA Ashford Middlesex | British | 12046220001 |
Who are the persons with significant control of T.S.S. (TOTAL SECURITY SERVICES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| G4S Secure Solutions (UK) Limited | Mar 22, 2022 | 50 Broadway SW1H 0DB London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vanessa Jasmin Gardezi | Jun 30, 2020 | 18 Hickman Avenue Highams Park E4 9JG London The Curve England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Raza Louis Gardezi | Jun 30, 2020 | 18 Hickman Avenue Highams Park E4 9JG London The Curve England | Yes | ||||||||||
Nationality: English Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Hosking Investments Limited | Jul 01, 2016 | Esplanade St Hellier JE1 1RB Jersey 15 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dunedin Enterprise Investment Trust Plc | Apr 06, 2016 | Castle Terrace EH1 2EN Edinburgh Saltire Court Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dunedin Enterprise Investment Trust Plc | Apr 06, 2016 | Castle Terrace EH1 2EN Edinburgh Saltire Court Scotland | 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