SECURITAS SECURITY SERVICES LTD

SECURITAS SECURITY SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSECURITAS SECURITY SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02630124
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SECURITAS SECURITY SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    SECURITAS GUARDING SERVICES LIMITEDOct 22, 1999Oct 22, 1999
    PINKERTON SECURITY SERVICES LIMITEDNov 26, 1992Nov 26, 1992
    PINKERTON'S SECURITY SERVICES LIMITEDOct 10, 1991Oct 10, 1991
    MEASUREDEED LIMITEDJul 17, 1991Jul 17, 1991

    What are the latest accounts for SECURITAS SECURITY SERVICES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SECURITAS SECURITY SERVICES LTD?

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for SECURITAS SECURITY SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Shaun William Kennedy as a director on Jun 24, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Feb 13, 2025 with updates

    3 pagesCS01

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01

    Change of details for Securitas Services Holding Uk Limited as a person with significant control on Jan 31, 2025

    2 pagesPSC05

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Feb 12, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Shaun William Kennedy on Jan 30, 2024

    2 pagesCH01

    Appointment of Ms Nadine Estelle Matthews as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Adam John Norris as a director on Nov 01, 2023

    1 pagesTM01

    Appointment of Mr Adam John Norris as a director on Jul 21, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Secretary's details changed for Goodwille Limited on Jan 13, 2023

    1 pagesCH04

    Confirmation statement made on Feb 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Joseph Collins as a director on Feb 01, 2023

    1 pagesTM01

    Appointment of Mr Mark Andrew Coleman as a director on Feb 01, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Feb 12, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr John Joseph Collins on Aug 16, 2021

    2 pagesCH01

    Director's details changed for Mr Shaun William Kennedy on Aug 16, 2021

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Auditor's resignation

    1 pagesAUD

    Amended accounts for a small company made up to Dec 31, 2019

    18 pagesAAMD

    Confirmation statement made on Feb 12, 2021 with no updates

    3 pagesCS01

    Who are the officers of SECURITAS SECURITY SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODWILLE LIMITED
    Red Lion St
    WC1R 4PS London
    20
    United Kingdom
    Secretary
    Red Lion St
    WC1R 4PS London
    20
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2126896
    78363800011
    COLEMAN, Mark Andrew
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    Director
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    United KingdomBritish305116950001
    MATTHEWS, Nadine Estelle
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    Director
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    United KingdomBritish119414340002
    COLLINS, John Joseph
    High Streeet
    UB8 1LQ Uxbridge
    217
    United Kingdom
    Secretary
    High Streeet
    UB8 1LQ Uxbridge
    217
    United Kingdom
    British159270140001
    HOHLER, Harriet Valentine
    39 Boscombe Road
    W12 9HT London
    Secretary
    39 Boscombe Road
    W12 9HT London
    British17378550001
    O'MAHONY, John Finbarr
    80 Tithe Barn Drive
    Bray
    SL6 2DE Maidenhead
    Berkshire
    Secretary
    80 Tithe Barn Drive
    Bray
    SL6 2DE Maidenhead
    Berkshire
    British57965750001
    PARKER, Malcolm Stuart
    33 Robins Grove
    Chase Meadow
    CV34 6RF Warwick
    Secretary
    33 Robins Grove
    Chase Meadow
    CV34 6RF Warwick
    British68763350003
    WHITE, Thomas Edward
    6 Hurlfield
    Wilmington
    DA2 7BH Dartford
    Kent
    Secretary
    6 Hurlfield
    Wilmington
    DA2 7BH Dartford
    Kent
    British1596830001
    AQUIS SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    73062690001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANCHORS, Andrew Alan
    16 Hassall Road
    Alsager
    ST7 2HQ Stoke On Trent
    Staffordshire
    Director
    16 Hassall Road
    Alsager
    ST7 2HQ Stoke On Trent
    Staffordshire
    British90506370001
    ANDERSSON, Thore
    Flat 2
    8 Sheen Park
    TW9 1UW Richmond
    Surrey
    Director
    Flat 2
    8 Sheen Park
    TW9 1UW Richmond
    Surrey
    Swedish82780330001
    BERGER, Albert Joseph
    427 S Clifford Avenue
    FOREIGN Los Angeles
    California Ca 90045
    Usa
    Director
    427 S Clifford Avenue
    FOREIGN Los Angeles
    California Ca 90045
    Usa
    American15383510001
    BISHOP, Ruth
    36 Cedars Road
    KT1 4BE Hampton Wick
    Surrey
    Director
    36 Cedars Road
    KT1 4BE Hampton Wick
    Surrey
    British89516730002
    BROWN, Denis Roy
    5857 De Buttes Terrace
    Malibu California 90265
    United States Of America
    Director
    5857 De Buttes Terrace
    Malibu California 90265
    United States Of America
    American43763380001
    BROWN, Gerard Shannon
    8078 Thoroughbred
    Alta
    California
    Usa
    Director
    8078 Thoroughbred
    Alta
    California
    Usa
    American32403160001
    CAIRNS, David
    22 Streetly Lane
    Four Oaks
    B74 4TU Sutton Coldfield
    West Midlands
    Director
    22 Streetly Lane
    Four Oaks
    B74 4TU Sutton Coldfield
    West Midlands
    British72389130002
    CARTER, Charles Michael
    5820 Kanan Dume
    Malibu California 90265
    United States Of America
    Director
    5820 Kanan Dume
    Malibu California 90265
    United States Of America
    UsaAmerican43763450002
    CLEMENTS, Edward John
    52 Fernbrook Drive
    HA2 7EB North Harrow
    Middlesex
    Director
    52 Fernbrook Drive
    HA2 7EB North Harrow
    Middlesex
    British52732210001
    COLLINS, Andrew Mckeown
    Flat 5
    21 Royal Crescent
    W11 4SL London
    England
    Director
    Flat 5
    21 Royal Crescent
    W11 4SL London
    England
    British45520130001
    COLLINS, John Joseph
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    Director
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    United KingdomBritish159270140001
    CORKERY, Brendan Richard John
    Holly House, 33 Barnton Avenue West
    EH4 6DF Edinburgh
    Midlothian
    Director
    Holly House, 33 Barnton Avenue West
    EH4 6DF Edinburgh
    Midlothian
    ScotlandBritish91015410001
    DAVIS, James Flint
    6 Blanchard House
    TW1 2TD East Twickenham
    Middlesex
    Director
    6 Blanchard House
    TW1 2TD East Twickenham
    Middlesex
    American52746380003
    DEERING, Carl Bernard
    33 Robins Grove
    Chase Meadow
    CV34 6RF Warwick
    Director
    33 Robins Grove
    Chase Meadow
    CV34 6RF Warwick
    British68763500001
    DOBBS, Neil Stoker
    17 Elvaston Place
    SW7 5QF London
    Director
    17 Elvaston Place
    SW7 5QF London
    United KingdomBritish20511010001
    HODGSON, Raymond
    2 Fletcher Drive
    Wick Meadows
    SS12 9FA Wickford
    Essex
    Director
    2 Fletcher Drive
    Wick Meadows
    SS12 9FA Wickford
    Essex
    British49522380001
    HOHLER, Harriet Valentine
    39 Boscombe Road
    W12 9HT London
    Director
    39 Boscombe Road
    W12 9HT London
    British17378550001
    KENNEDY, Shaun William
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    Director
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    United KingdomBritish179082430002
    LOWDEN, Stuart Duncan
    The Stables
    Heathermount Drive
    RG45 6HJ Crowthorne
    Berkshire
    Director
    The Stables
    Heathermount Drive
    RG45 6HJ Crowthorne
    Berkshire
    United KingdomBritish51850920001
    MCCLOSKEY, James Patrick
    24983 Lorena Drive
    Calabasas California 91302
    United States Of America
    Director
    24983 Lorena Drive
    Calabasas California 91302
    United States Of America
    American43761650001
    MENZIES, Norman Edward
    72 Abingdon Road
    GU47 9RN Sandhurst
    Berkshire
    Director
    72 Abingdon Road
    GU47 9RN Sandhurst
    Berkshire
    British63295040001
    NATT, Andrew William
    Bracken House
    Crawley Drive
    GU15 2AB Camberley
    Surrey
    Director
    Bracken House
    Crawley Drive
    GU15 2AB Camberley
    Surrey
    United KingdomBritish90506290003
    NORRIS, Adam John
    Waltham Road
    BH7 6PE Bournemouth
    17
    United Kingdom
    Director
    Waltham Road
    BH7 6PE Bournemouth
    17
    United Kingdom
    United KingdomBritish227917710001
    O'MAHONY, John Finbarr
    80 Tithe Barn Drive
    Bray
    SL6 2DE Maidenhead
    Berkshire
    Director
    80 Tithe Barn Drive
    Bray
    SL6 2DE Maidenhead
    Berkshire
    British57965750001
    O'NEIL, Terence Neil
    Pilgrim Cottage
    The Green Elstead
    GU8 6DA Godalming
    Surrey
    Director
    Pilgrim Cottage
    The Green Elstead
    GU8 6DA Godalming
    Surrey
    United KingdomBritish3854560002

    Who are the persons with significant control of SECURITAS SECURITY SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    Apr 06, 2016
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05759961
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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