Background WavePink WaveYellow Wave

A.D.L. SECURITY SERVICES LIMITED (02102649)

A.D.L. SECURITY SERVICES LIMITED (02102649) is an active UK company. incorporated on 23 February 1987. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. A.D.L. SECURITY SERVICES LIMITED has been registered for 39 years. Current directors include GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth and 1 others.

Company Number
02102649
Status
active
Type
ltd
Incorporated
23 February 1987
Age
39 years
Address
C/O Hunters Law Llp, London, WC2A 3QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth, WEST, Richard Mark
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.D.L. SECURITY SERVICES LIMITED

A.D.L. SECURITY SERVICES LIMITED is an active company incorporated on 23 February 1987 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. A.D.L. SECURITY SERVICES LIMITED was registered 39 years ago.(SIC: 80200)

Status

active

Active since 39 years ago

Company No

02102649

LTD Company

Age

39 Years

Incorporated 23 February 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

C/O Hunters Law Llp Lincoln's Inn, 9 New Square London, WC2A 3QN,

Previous Addresses

C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF United Kingdom
From: 18 May 2018To: 17 February 2025
96a Branksome Road Brixton London SW2 5JA
From: 23 February 1987To: 18 May 2018
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
New Owner
May 18
New Owner
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Loan Cleared
Mar 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jul 23
Director Left
Apr 24
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GREEN, Darren

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born February 1978
Director
Appointed 28 Aug 2020

HOWARD, Thomas Henry Greville

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born August 1983
Director
Appointed 11 May 2018

THOMAS, Simon Gareth

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1986
Director
Appointed 28 Aug 2020

WEST, Richard Mark

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1973
Director
Appointed 25 Jul 2023

EDWARDS, Alan

Resigned
1 Links View Road, CroydonCR0 8NB
Secretary
Appointed N/A
Resigned 11 May 2018

BEART, Simon Delaval

Resigned
95 Aldwych, LondonWC2B 4JF
Born December 1958
Director
Appointed 11 May 2018
Resigned 28 Aug 2020

DE BEER, Hugo Neville

Resigned
95 Aldwych, LondonWC2B 4JF
Born July 1988
Director
Appointed 28 Aug 2020
Resigned 31 Mar 2024

EDWARDS, Alan

Resigned
1 Links View Road, CroydonCR0 8NB
Born April 1947
Director
Appointed 23 Feb 1987
Resigned 11 May 2018

HEWES, David

Resigned
78 Thorndon Gardens, EwellKT19 0QJ
Born November 1947
Director
Appointed 23 Feb 1987
Resigned 11 May 2018

Persons with significant control

3

1 Active
2 Ceased
Lincoln's Inn, 9 New Square, LondonWC2A 3QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2020

Mr Thomas Henry Greville Howard

Ceased
95 Aldwych, LondonWC2B 4JF
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2018
Ceased 31 Mar 2020

Mr Simon Delaval Beart

Ceased
95 Aldwych, LondonWC2B 4JF
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2018
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 May 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Secretary Company With Change Date
26 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
2 August 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
23 July 1998
88(2)R88(2)R
Resolution
23 July 1998
RESOLUTIONSResolutions
Legacy
23 July 1998
123Notice of Increase in Nominal Capital
Legacy
27 May 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
4 November 1997
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Gazette Notice Compulsary
24 June 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
29 October 1991
363b363b
Legacy
5 March 1991
363aAnnual Return
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
30 March 1990
287Change of Registered Office
Legacy
30 March 1990
363363
Legacy
30 March 1990
363363
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
17 February 1988
PUC 2PUC 2
Legacy
15 February 1988
287Change of Registered Office
Certificate Incorporation
23 February 1987
CERTINCCertificate of Incorporation