Background WavePink WaveYellow Wave

CSS TOTAL SECURITY LIMITED (02432869)

CSS TOTAL SECURITY LIMITED (02432869) is an active UK company. incorporated on 16 October 1989. with registered office in Fareham. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 1 other business activities. CSS TOTAL SECURITY LIMITED has been registered for 36 years. Current directors include ANDREEVA, Teodora Angelova, FIORENTINO, Roberto Michele, JOHNSTON, Joe William.

Company Number
02432869
Status
active
Type
ltd
Incorporated
16 October 1989
Age
36 years
Address
Unit 7 & 8, Fulcrum 4 Solent Way, Fareham, PO15 7FT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
ANDREEVA, Teodora Angelova, FIORENTINO, Roberto Michele, JOHNSTON, Joe William
SIC Codes
27900, 80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSS TOTAL SECURITY LIMITED

CSS TOTAL SECURITY LIMITED is an active company incorporated on 16 October 1989 with the registered office located in Fareham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 1 other business activity. CSS TOTAL SECURITY LIMITED was registered 36 years ago.(SIC: 27900, 80200)

Status

active

Active since 36 years ago

Company No

02432869

LTD Company

Age

36 Years

Incorporated 16 October 1989

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 22 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 2 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

COUNTY ACCESS SYSTEMS LIMITED
From: 23 November 1989To: 15 February 2002
OPENROUTE LIMITED
From: 16 October 1989To: 23 November 1989
Contact
Address

Unit 7 & 8, Fulcrum 4 Solent Way Whiteley Fareham, PO15 7FT,

Previous Addresses

Unit 6 Fulcrum 4 Solent Way Whitely Fareham PO15 7FT
From: 30 October 2012To: 29 August 2018
, 346 Shirley Road, Southampton, SO15 3HJ
From: 16 October 1989To: 30 October 2012
Timeline

18 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Jan 11
Director Left
Jul 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Nov 13
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Feb 17
Director Left
Apr 18
Director Left
Mar 19
Director Joined
Nov 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ANDREEVA, Teodora Angelova

Active
Solent Way, FarehamPO15 7FT
Born September 1981
Director
Appointed 18 Dec 2015

FIORENTINO, Roberto Michele

Active
Solent Way, FarehamPO15 7FT
Born September 1963
Director
Appointed N/A

JOHNSTON, Joe William

Active
Solent Way, FarehamPO15 7FT
Born July 1993
Director
Appointed 24 Nov 2023

CONN, Gina Lucia

Resigned
97 Heath Park Avenue, CardiffCF4 3RG
Secretary
Appointed N/A
Resigned 01 Oct 1993

FIORENTINO, Natalie Sarah

Resigned
Fulcrum, WhitelyPO15 7FT
Secretary
Appointed N/A
Resigned 27 Feb 2017

ANSCOMBE, Nicholas

Resigned
Yew Tree Close, SouthamptonSO30 4ED
Born October 1968
Director
Appointed 24 May 2009
Resigned 22 Sept 2009

CONN, Gina Lucia

Resigned
97 Heath Park Avenue, CardiffCF4 3RG
Born February 1962
Director
Appointed N/A
Resigned 08 Nov 1994

COOK, Thomas Robert

Resigned
Fulcrum, WhitelyPO15 7FT
Born November 1986
Director
Appointed 01 May 2015
Resigned 19 Oct 2015

DUNION, James Leslie

Resigned
346 Shirley RoadSO15 3HJ
Born May 1961
Director
Appointed 27 Mar 2012
Resigned 28 Jun 2012

FIORENTINO, Natalie Sarah

Resigned
Fulcrum, WhitelyPO15 7FT
Born August 1971
Director
Appointed 30 Jun 2005
Resigned 27 Feb 2017

HESLOP, Ronald Robert James

Resigned
Fulcrum, WhitelyPO15 7FT
Born April 1978
Director
Appointed 01 Feb 2009
Resigned 29 Apr 2015

JEARY, Paul Roger

Resigned
Stone Court, WorthRH10 7RY
Born November 1972
Director
Appointed 24 May 2009
Resigned 14 Oct 2009

JUETT, Richard Anthony

Resigned
Fulcrum, WhitelyPO15 7FT
Born March 1964
Director
Appointed 09 Aug 2012
Resigned 15 Nov 2013

MARLOW, Elizabeth Alexandra Clare

Resigned
346 Shirley RoadSO15 3HJ
Born January 1952
Director
Appointed 01 Feb 2009
Resigned 03 Jun 2011

MORLEY, Sebastian Jake Finch

Resigned
Solent Way, FarehamPO15 7FT
Born January 1969
Director
Appointed 27 Mar 2012
Resigned 07 Mar 2019

ROBINSON, Clive

Resigned
Fulcrum, WhitelyPO15 7FT
Born September 1960
Director
Appointed 01 Jan 2011
Resigned 05 Apr 2018

Persons with significant control

2

Solent Way, FarehamPO15 7FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2016
Solent Way, FarehamPO15 7FT

Nature of Control

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

Filing History

161

Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
22 January 2026
GUARANTEE2GUARANTEE2
Legacy
22 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2024
AAAnnual Accounts
Legacy
15 February 2024
PARENT_ACCPARENT_ACC
Legacy
15 February 2024
GUARANTEE2GUARANTEE2
Legacy
15 February 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2023
AAAnnual Accounts
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Legacy
7 February 2023
GUARANTEE2GUARANTEE2
Legacy
7 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2021
AAAnnual Accounts
Legacy
22 December 2021
PARENT_ACCPARENT_ACC
Legacy
22 December 2021
GUARANTEE2GUARANTEE2
Legacy
22 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2021
AAAnnual Accounts
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Legacy
25 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2020
AAAnnual Accounts
Legacy
10 March 2020
PARENT_ACCPARENT_ACC
Legacy
10 March 2020
AGREEMENT2AGREEMENT2
Legacy
10 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2019
AAAnnual Accounts
Legacy
11 February 2019
PARENT_ACCPARENT_ACC
Legacy
11 February 2019
GUARANTEE2GUARANTEE2
Legacy
11 February 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2018
AAAnnual Accounts
Legacy
7 February 2018
PARENT_ACCPARENT_ACC
Legacy
7 February 2018
GUARANTEE2GUARANTEE2
Legacy
7 February 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2017
AAAnnual Accounts
Legacy
6 February 2017
PARENT_ACCPARENT_ACC
Legacy
6 February 2017
AGREEMENT2AGREEMENT2
Legacy
6 February 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Auditors Resignation Company
9 August 2016
AUDAUD
Accounts With Accounts Type Full
18 February 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 February 2016
RP04RP04
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 January 2012
RP04RP04
Legacy
19 December 2011
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Legacy
4 August 2011
MG02MG02
Legacy
4 August 2011
MG02MG02
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Legacy
18 February 2011
MG01MG01
Legacy
17 February 2011
MG01MG01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
225Change of Accounting Reference Date
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2000
AAAnnual Accounts
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1996
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
30 November 1994
288288
Accounts With Accounts Type Small
7 November 1994
AAAnnual Accounts
Legacy
11 November 1993
288288
Legacy
11 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Legacy
21 August 1990
88(2)R88(2)R
Legacy
3 April 1990
88(2)R88(2)R
Legacy
3 April 1990
224224
Legacy
6 December 1989
288288
Legacy
6 December 1989
288288
Resolution
6 December 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 1989
287Change of Registered Office
Incorporation Company
16 October 1989
NEWINCIncorporation