Background WavePink WaveYellow Wave

T.S.S. (TOTAL SECURITY SERVICES) LIMITED (02426982)

T.S.S. (TOTAL SECURITY SERVICES) LIMITED (02426982) is an active UK company. incorporated on 27 September 1989. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. T.S.S. (TOTAL SECURITY SERVICES) LIMITED has been registered for 36 years.

Company Number
02426982
Status
active
Type
ltd
Incorporated
27 September 1989
Age
36 years
Address
The Curve 18 Hickman Avenue, London, E4 9JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.S.S. (TOTAL SECURITY SERVICES) LIMITED

T.S.S. (TOTAL SECURITY SERVICES) LIMITED is an active company incorporated on 27 September 1989 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. T.S.S. (TOTAL SECURITY SERVICES) LIMITED was registered 36 years ago.(SIC: 80100)

Status

active

Active since 36 years ago

Company No

02426982

LTD Company

Age

36 Years

Incorporated 27 September 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

The Curve 18 Hickman Avenue Highams Park London, E4 9JG,

Previous Addresses

Security House 485 Hale End Road Highams Park London E4 9PT
From: 27 September 1989To: 1 November 2017
Timeline

36 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Nov 11
Director Left
Nov 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Joined
Mar 20
Loan Secured
Mar 20
Loan Secured
Apr 20
Capital Reduction
Aug 20
Share Buyback
Aug 20
Director Joined
Sept 20
New Owner
Sept 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Jan 23
Director Left
Sept 23
Loan Cleared
Oct 24
2
Funding
16
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Memorandum Articles
21 October 2020
MAMA
Resolution
21 October 2020
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
21 September 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Resolution
12 August 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
4 August 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 August 2020
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Resolution
16 July 2020
RESOLUTIONSResolutions
Memorandum Articles
16 July 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
2 September 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 September 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 September 2019
MR05Certification of Charge
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2018
PSC03Notification of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
10 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Appoint Person Secretary Company With Name
21 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Legacy
4 March 2010
MG01MG01
Legacy
4 March 2010
MG01MG01
Legacy
15 January 2010
MG01MG01
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
24 August 2009
AAAnnual Accounts
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
29 August 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
288cChange of Particulars
Legacy
28 September 2007
288cChange of Particulars
Legacy
28 September 2007
288cChange of Particulars
Legacy
28 September 2007
288cChange of Particulars
Accounts With Accounts Type Medium
29 August 2007
AAAnnual Accounts
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
29 September 2006
363aAnnual Return
Accounts With Accounts Type Medium
17 August 2006
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Medium
6 September 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 August 2004
AAAnnual Accounts
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 September 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
31 October 2000
288bResignation of Director or Secretary
Resolution
13 September 2000
RESOLUTIONSResolutions
Legacy
13 September 2000
169169
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
28 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 November 1999
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 1996
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
6 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
11 July 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1994
AAAnnual Accounts
Legacy
13 February 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
288288
Accounts With Accounts Type Small
3 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
5 March 1992
287Change of Registered Office
Legacy
5 March 1992
225(1)225(1)
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
11 November 1991
363b363b
Legacy
1 July 1991
363aAnnual Return
Legacy
2 January 1991
288288
Legacy
26 November 1990
88(2)R88(2)R
Legacy
26 November 1990
88(2)R88(2)R
Legacy
9 February 1990
287Change of Registered Office
Legacy
31 January 1990
395Particulars of Mortgage or Charge
Legacy
31 January 1990
88(2)R88(2)R
Legacy
31 January 1990
224224
Legacy
29 January 1990
288288
Resolution
19 October 1989
RESOLUTIONSResolutions
Incorporation Company
27 September 1989
NEWINCIncorporation