CEATON SECURITY SERVICES LIMITED

CEATON SECURITY SERVICES LIMITED

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

    Company NameCEATON SECURITY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02648887
    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 CEATON SECURITY SERVICES LIMITED?

    • Security systems service activities (80200) / Administrative and support service activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is CEATON SECURITY SERVICES LIMITED located?

    Registered Office Address
    Unit F2b, Southpoint Industrial Estate
    Foreshore Road
    CF10 4SP Cardiff
    South Glamorgan
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CEATON SECURITY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CEATON SECURITY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2025
    Next Confirmation Statement DueSep 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2024
    OverdueNo

    What are the latest filings for CEATON SECURITY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Ceaton Holdings Limited as a person with significant control on Mar 28, 2025

    1 pagesPSC07

    Notification of Senseco Systems Limited as a person with significant control on Mar 28, 2025

    2 pagesPSC02

    Appointment of Mr Michael Keith Duhan as a director on Mar 28, 2025

    2 pagesAP01

    Appointment of Mr Steve Butler as a director on Mar 28, 2025

    2 pagesAP01

    Appointment of Mr Stephen Barry Thomas as a director on Mar 28, 2025

    2 pagesAP01

    Termination of appointment of Sheridan Christian Beasley as a director on Mar 28, 2025

    1 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption full accounts made up to Sep 30, 2024

    13 pagesAA

    Confirmation statement made on Aug 31, 2024 with updates

    4 pagesCS01

    Director's details changed for Mrs Angie Louise Beasley on Aug 31, 2024

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2023

    13 pagesAA

    Confirmation statement made on Aug 31, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    13 pagesAA

    Appointment of Mr Sheridan Christian Beasley as a director on Feb 01, 2023

    2 pagesAP01

    Cessation of Deane Raymond Ceaton as a person with significant control on Sep 30, 2022

    1 pagesPSC07

    Notification of Ceaton Holdings Limited as a person with significant control on Sep 30, 2022

    2 pagesPSC02

    Termination of appointment of Deane Raymond Ceaton as a director on Sep 30, 2022

    1 pagesTM01

    Annual return made up to Sep 25, 2000 with full list of shareholders

    10 pagesAR01

    Satisfaction of charge 026488870003 in full

    1 pagesMR04

    Director's details changed for Mrs Angie Louise Beasley on Sep 05, 2022

    2 pagesCH01

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    13 pagesAA

    Change of details for Mr Deane Raymond Ceaton as a person with significant control on Dec 01, 2021

    2 pagesPSC04

    Director's details changed for Deane Raymond Ceaton on Dec 01, 2021

    2 pagesCH01

    Change of details for Mr Deane Raymond Ceaton as a person with significant control on Dec 01, 2021

    2 pagesPSC04

    Who are the officers of CEATON SECURITY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEASLEY, Angie Louise
    Foreshore Road
    CF10 4SP Cardiff
    Unit F2b, Southpoint Industrial Estate
    South Glamorgan
    United Kingdom
    Director
    Foreshore Road
    CF10 4SP Cardiff
    Unit F2b, Southpoint Industrial Estate
    South Glamorgan
    United Kingdom
    WalesBritishDirector210452130003
    BUTLER, Steve
    Foreshore Road
    CF10 4SP Cardiff
    Unit F2b, Southpoint Industrial Estate
    South Glamorgan
    Director
    Foreshore Road
    CF10 4SP Cardiff
    Unit F2b, Southpoint Industrial Estate
    South Glamorgan
    EnglandBritishDirector310672550001
    DUHAN, Michael Keith
    Foreshore Road
    CF10 4SP Cardiff
    Unit F2b, Southpoint Industrial Estate
    South Glamorgan
    Director
    Foreshore Road
    CF10 4SP Cardiff
    Unit F2b, Southpoint Industrial Estate
    South Glamorgan
    United KingdomBritishDirector155536400001
    THOMAS, Stephen Barry
    Foreshore Road
    CF10 4SP Cardiff
    Unit F2b, Southpoint Industrial Estate
    South Glamorgan
    Director
    Foreshore Road
    CF10 4SP Cardiff
    Unit F2b, Southpoint Industrial Estate
    South Glamorgan
    EnglandBritishDirector136826600001
    CEATON, Christine Elizabeth
    26 Penywaun
    Efail Isaf
    CF38 1AY Pontypridd
    Mid Glamorgan
    Secretary
    26 Penywaun
    Efail Isaf
    CF38 1AY Pontypridd
    Mid Glamorgan
    British65537930001
    CEATON, Christine Lilian
    61 Ashcroft Crescent
    CF5 3RL Cardiff
    South Glamorgan
    Secretary
    61 Ashcroft Crescent
    CF5 3RL Cardiff
    South Glamorgan
    British63589410001
    CEATON, Christine Lilian
    61 Ashcroft Crescent
    CF5 3RL Cardiff
    South Glamorgan
    Secretary
    61 Ashcroft Crescent
    CF5 3RL Cardiff
    South Glamorgan
    British63589410001
    CEATON, Gordon Vance Rodney Paul John
    61 Ashcroft Crescent
    Fairwater
    CF5 3RL Cardiff
    South Glamorgan
    Secretary
    61 Ashcroft Crescent
    Fairwater
    CF5 3RL Cardiff
    South Glamorgan
    BritishCompany Director7296800001
    CEATON, Gordon Vance Rodney Paul John
    61 Ashcroft Crescent
    Fairwater
    CF5 3RL Cardiff
    South Glamorgan
    Secretary
    61 Ashcroft Crescent
    Fairwater
    CF5 3RL Cardiff
    South Glamorgan
    BritishDirector7296800001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    BEASLEY, Sheridan Christian
    Foreshore Road
    CF10 4SP Cardiff
    Unit F2b, Southpoint Industrial Estate
    South Glamorgan
    Director
    Foreshore Road
    CF10 4SP Cardiff
    Unit F2b, Southpoint Industrial Estate
    South Glamorgan
    WalesBritishFinance Director299181640001
    CEATON, Deane Raymond
    Trehafod
    CF37 2PE Pontypridd
    Fairview Bungalow
    Wales
    Director
    Trehafod
    CF37 2PE Pontypridd
    Fairview Bungalow
    Wales
    United KingdomBritishTechnical Sales Director31261190004
    CEATON, Deane Raymond
    13 Caldicott Close
    Beddau
    CF38 2LE Pontypridd
    Mid Glamorgan
    Director
    13 Caldicott Close
    Beddau
    CF38 2LE Pontypridd
    Mid Glamorgan
    BritishCompany Director31261190001
    CEATON, Gordon Vance Rodney Paul John
    61 Ashcroft Crescent
    Fairwater
    CF5 3RL Cardiff
    South Glamorgan
    Director
    61 Ashcroft Crescent
    Fairwater
    CF5 3RL Cardiff
    South Glamorgan
    United KingdomBritishManaging Director7296800001
    CEATON, Gordon Vance Rodney Paul John
    61 Ashcroft Crescent
    Fairwater
    CF5 3RL Cardiff
    South Glamorgan
    Director
    61 Ashcroft Crescent
    Fairwater
    CF5 3RL Cardiff
    South Glamorgan
    United KingdomBritishEngineer7296800001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of CEATON SECURITY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ambley Green
    Gillingham Business Park
    ME8 0NJ Gillingham
    6
    England
    Mar 28, 2025
    Ambley Green
    Gillingham Business Park
    ME8 0NJ Gillingham
    6
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06840964
    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.
    Foreshore Road
    CF10 4SP Cardiff
    Unit F2b Southpoint Industrial Estate
    Wales
    Sep 30, 2022
    Foreshore Road
    CF10 4SP Cardiff
    Unit F2b Southpoint Industrial Estate
    Wales
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number14302346
    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.
    Mr Deane Raymond Ceaton
    Foreshore Road
    CF10 4SP Cardiff
    Unit F2b, Southpoint Industrial Estate
    South Glamorgan
    Apr 06, 2016
    Foreshore Road
    CF10 4SP Cardiff
    Unit F2b, Southpoint Industrial Estate
    South Glamorgan
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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