SECURITAS SECURITY SERVICES LTD
Overview
| Company Name | SECURITAS SECURITY SERVICES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02630124 |
| 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 LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SECURITAS SECURITY SERVICES LTD 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 LTD?
| Company Name | From | Until |
|---|---|---|
| SECURITAS GUARDING SERVICES LIMITED | Oct 22, 1999 | Oct 22, 1999 |
| PINKERTON SECURITY SERVICES LIMITED | Nov 26, 1992 | Nov 26, 1992 |
| PINKERTON'S SECURITY SERVICES LIMITED | Oct 10, 1991 | Oct 10, 1991 |
| MEASUREDEED LIMITED | Jul 17, 1991 | Jul 17, 1991 |
What are the latest accounts for SECURITAS SECURITY SERVICES LTD?
| 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 LTD?
| Last Confirmation Statement Made Up To | Feb 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2025 |
| Overdue | No |
What are the latest filings for SECURITAS SECURITY SERVICES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Shaun William Kennedy as a director on Jun 24, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Feb 13, 2025 with updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Feb 12, 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 | ||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||
Secretary's details changed for Goodwille Limited on Jan 13, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Feb 12, 2023 with no updates | 3 pages | CS01 | ||
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 | ||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Joseph Collins on Aug 16, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Shaun William Kennedy on Aug 16, 2021 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Amended accounts for a small company made up to Dec 31, 2019 | 18 pages | AAMD | ||
Confirmation statement made on Feb 12, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of SECURITAS SECURITY SERVICES LTD?
| 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 | |||||||||
| COLLINS, John Joseph | Secretary | High Streeet UB8 1LQ Uxbridge 217 United Kingdom | British | 159270140001 | ||||||||||
| HOHLER, Harriet Valentine | Secretary | 39 Boscombe Road W12 9HT London | British | 17378550001 | ||||||||||
| O'MAHONY, John Finbarr | Secretary | 80 Tithe Barn Drive Bray SL6 2DE Maidenhead Berkshire | British | 57965750001 | ||||||||||
| PARKER, Malcolm Stuart | Secretary | 33 Robins Grove Chase Meadow CV34 6RF Warwick | British | 68763350003 | ||||||||||
| WHITE, Thomas Edward | Secretary | 6 Hurlfield Wilmington DA2 7BH Dartford Kent | British | 1596830001 | ||||||||||
| AQUIS SECRETARIES LIMITED | Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 73062690001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ANCHORS, Andrew Alan | Director | 16 Hassall Road Alsager ST7 2HQ Stoke On Trent Staffordshire | British | 90506370001 | ||||||||||
| ANDERSSON, Thore | Director | Flat 2 8 Sheen Park TW9 1UW Richmond Surrey | Swedish | 82780330001 | ||||||||||
| BERGER, Albert Joseph | Director | 427 S Clifford Avenue FOREIGN Los Angeles California Ca 90045 Usa | American | 15383510001 | ||||||||||
| BISHOP, Ruth | Director | 36 Cedars Road KT1 4BE Hampton Wick Surrey | British | 89516730002 | ||||||||||
| BROWN, Denis Roy | Director | 5857 De Buttes Terrace Malibu California 90265 United States Of America | American | 43763380001 | ||||||||||
| BROWN, Gerard Shannon | Director | 8078 Thoroughbred Alta California Usa | American | 32403160001 | ||||||||||
| CAIRNS, David | Director | 22 Streetly Lane Four Oaks B74 4TU Sutton Coldfield West Midlands | British | 72389130002 | ||||||||||
| CARTER, Charles Michael | Director | 5820 Kanan Dume Malibu California 90265 United States Of America | Usa | American | 43763450002 | |||||||||
| CLEMENTS, Edward John | Director | 52 Fernbrook Drive HA2 7EB North Harrow Middlesex | British | 52732210001 | ||||||||||
| COLLINS, Andrew Mckeown | Director | Flat 5 21 Royal Crescent W11 4SL London England | British | 45520130001 | ||||||||||
| COLLINS, John Joseph | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | United Kingdom | British | 159270140001 | |||||||||
| CORKERY, Brendan Richard John | Director | Holly House, 33 Barnton Avenue West EH4 6DF Edinburgh Midlothian | Scotland | British | 91015410001 | |||||||||
| DAVIS, James Flint | Director | 6 Blanchard House TW1 2TD East Twickenham Middlesex | American | 52746380003 | ||||||||||
| DEERING, Carl Bernard | Director | 33 Robins Grove Chase Meadow CV34 6RF Warwick | British | 68763500001 | ||||||||||
| DOBBS, Neil Stoker | Director | 17 Elvaston Place SW7 5QF London | United Kingdom | British | 20511010001 | |||||||||
| HODGSON, Raymond | Director | 2 Fletcher Drive Wick Meadows SS12 9FA Wickford Essex | British | 49522380001 | ||||||||||
| HOHLER, Harriet Valentine | Director | 39 Boscombe Road W12 9HT London | British | 17378550001 | ||||||||||
| KENNEDY, Shaun William | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | United Kingdom | British | 179082430002 | |||||||||
| LOWDEN, Stuart Duncan | Director | The Stables Heathermount Drive RG45 6HJ Crowthorne Berkshire | United Kingdom | British | 51850920001 | |||||||||
| MCCLOSKEY, James Patrick | Director | 24983 Lorena Drive Calabasas California 91302 United States Of America | American | 43761650001 | ||||||||||
| MENZIES, Norman Edward | Director | 72 Abingdon Road GU47 9RN Sandhurst Berkshire | British | 63295040001 | ||||||||||
| NATT, Andrew William | Director | Bracken House Crawley Drive GU15 2AB Camberley Surrey | United Kingdom | British | 90506290003 | |||||||||
| NORRIS, Adam John | Director | Waltham Road BH7 6PE Bournemouth 17 United Kingdom | United Kingdom | British | 227917710001 | |||||||||
| O'MAHONY, John Finbarr | Director | 80 Tithe Barn Drive Bray SL6 2DE Maidenhead Berkshire | British | 57965750001 | ||||||||||
| O'NEIL, Terence Neil | Director | Pilgrim Cottage The Green Elstead GU8 6DA Godalming Surrey | United Kingdom | British | 3854560002 |
Who are the persons with significant control of SECURITAS SECURITY SERVICES LTD?
| 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