Background WavePink WaveYellow Wave

KIRBY SECURITY (UK) LIMITED (01865793)

KIRBY SECURITY (UK) LIMITED (01865793) is an active UK company. incorporated on 22 November 1984. with registered office in Sheffield. The company operates in the Construction sector, engaged in other construction installation and 1 other business activities. KIRBY SECURITY (UK) LIMITED has been registered for 41 years. Current directors include KIRBY, Mark, SILCOCK, Brogan Lauren, SILCOCK, Mark Anthony and 1 others.

Company Number
01865793
Status
active
Type
ltd
Incorporated
22 November 1984
Age
41 years
Address
210 White Lane, Sheffield, S12 3GL
Industry Sector
Construction
Business Activity
Other construction installation
Directors
KIRBY, Mark, SILCOCK, Brogan Lauren, SILCOCK, Mark Anthony, THEAKER, Cheryl Louise
SIC Codes
43290, 80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRBY SECURITY (UK) LIMITED

KIRBY SECURITY (UK) LIMITED is an active company incorporated on 22 November 1984 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in other construction installation and 1 other business activity. KIRBY SECURITY (UK) LIMITED was registered 41 years ago.(SIC: 43290, 80200)

Status

active

Active since 41 years ago

Company No

01865793

LTD Company

Age

41 Years

Incorporated 22 November 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

210 White Lane Sheffield, S12 3GL,

Previous Addresses

Unit 4 Storforth Lane Trading Estate Chesterfield S41 0QD
From: 22 November 1984To: 20 March 2012
Timeline

15 key events • 1984 - 2021

Funding Officers Ownership
Company Founded
Nov 84
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jun 10
Director Joined
Nov 11
Director Joined
Jun 12
Director Left
Jul 12
Funding Round
Sept 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Jun 13
Director Left
Dec 13
Director Left
Jul 14
Funding Round
Mar 17
Capital Update
Jun 21
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

KIRBY, Mark

Active
Le Royal Meridien Beach Resort & Spa, Dubai Marina
Born January 1974
Director
Appointed 09 Nov 2011

SILCOCK, Brogan Lauren

Active
White Lane, SheffieldS12 3GL
Born August 1994
Director
Appointed 14 Nov 2012

SILCOCK, Mark Anthony

Active
White Lane, SheffieldS12 3GL
Born July 1966
Director
Appointed 02 Apr 2009

THEAKER, Cheryl Louise

Active
White Lane, SheffieldS12 3GL
Born August 1965
Director
Appointed 14 Nov 2012

KIRBY, Susan Patricia

Resigned
Butterley Lane, MatlockDE4 5GE
Secretary
Appointed N/A
Resigned 01 Oct 2009

BALL, Anthony Martin Jackson

Resigned
75 Banner Cross Road, SheffieldS11 9HQ
Born June 1950
Director
Appointed 23 Nov 2007
Resigned 02 Apr 2009

COLEMAN, David John

Resigned
Winchester Close, ChesterfieldS42 5RT
Born December 1969
Director
Appointed 07 Jan 2010
Resigned 20 May 2014

COLEMAN, David John

Resigned
6 Winchester Close, ChesterfieldS42 5RT
Born December 1969
Director
Appointed 01 Sept 2009
Resigned 01 Oct 2009

KIRBY, John Gordon

Resigned
Walton Cottage Matlock Road, ChesterfieldS42 7LG
Born October 1937
Director
Appointed N/A
Resigned 30 Oct 2007

KIRBY, Susan Patricia

Resigned
Butterley Lane, MatlockDE4 5GE
Born March 1946
Director
Appointed N/A
Resigned 01 Oct 2009

TODD, Christopher

Resigned
21 Bullen Road, SheffieldS6 1DE
Born July 1970
Director
Appointed 02 Apr 2009
Resigned 10 Jul 2012

WOOD, Steve

Resigned
White Lane, SheffieldS12 3GL
Born June 1965
Director
Appointed 03 Jan 2012
Resigned 31 Oct 2013

Persons with significant control

1

Mr Mark Anthony Silcock

Active
White Lane, SheffieldS12 3GL
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 July 2021
RP04AP01RP04AP01
Capital Statement Capital Company With Date Currency Figure
28 June 2021
SH19Statement of Capital
Gazette Filings Brought Up To Date
15 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
10 June 2021
SH20SH20
Legacy
10 June 2021
CAP-SSCAP-SS
Resolution
10 June 2021
RESOLUTIONSResolutions
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Resolution
25 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
25 July 2013
CC04CC04
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Resolution
5 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Capital Allotment Shares
4 September 2012
SH01Allotment of Shares
Resolution
4 September 2012
RESOLUTIONSResolutions
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
20 March 2012
AAMDAAMD
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Resolution
19 October 2011
RESOLUTIONSResolutions
Legacy
28 September 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Termination Secretary Company With Name
7 January 2010
TM02Termination of Secretary
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
395Particulars of Mortgage or Charge
Memorandum Articles
8 April 2009
MEM/ARTSMEM/ARTS
Resolution
8 April 2009
RESOLUTIONSResolutions
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2004
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 2003
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2002
AAAnnual Accounts
Accounts With Accounts Type Small
3 December 2001
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2000
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1997
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Legacy
28 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 1991
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Legacy
26 November 1991
363(287)363(287)
Accounts With Accounts Type Small
7 December 1990
AAAnnual Accounts
Legacy
7 December 1990
363aAnnual Return
Accounts With Accounts Type Small
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Accounts With Accounts Type Small
15 December 1988
AAAnnual Accounts
Legacy
15 December 1988
363363
Legacy
3 August 1988
PUC 2PUC 2
Accounts With Accounts Type Small
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
21 November 1986
AAAnnual Accounts
Legacy
2 October 1986
395Particulars of Mortgage or Charge
Legacy
26 September 1986
363363
Incorporation Company
22 November 1984
NEWINCIncorporation