Background WavePink WaveYellow Wave

GEM SECURITY SERVICES LIMITED (02464502)

GEM SECURITY SERVICES LIMITED (02464502) is an active UK company. incorporated on 29 January 1990. with registered office in Sunbury-On-Thames. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GEM SECURITY SERVICES LIMITED has been registered for 36 years. Current directors include BENNETT, Michele, FLANAGAN, Craig, SCHIESER, Peter.

Company Number
02464502
Status
active
Type
ltd
Incorporated
29 January 1990
Age
36 years
Address
Security House The Summit, Sunbury-On-Thames, TW16 5DB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BENNETT, Michele, FLANAGAN, Craig, SCHIESER, Peter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEM SECURITY SERVICES LIMITED

GEM SECURITY SERVICES LIMITED is an active company incorporated on 29 January 1990 with the registered office located in Sunbury-On-Thames. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GEM SECURITY SERVICES LIMITED was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02464502

LTD Company

Age

36 Years

Incorporated 29 January 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

PLUSHOUR LIMITED
From: 29 January 1990To: 2 March 1990
Contact
Address

Security House The Summit Hanworth Road Sunbury-On-Thames, TW16 5DB,

Previous Addresses

Penbwch Isaf Farm Penycoedcae Road Penycoedcae Pontypridd CF37 1PU
From: 19 January 2015To: 3 March 2023
10-12 Dunraven Place Bridgend Midglam, CF31 1JD
From: 29 January 1990To: 19 January 2015
Timeline

27 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Feb 10
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Sept 16
Loan Cleared
Mar 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Mar 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BENNETT, Michele

Active
The Summit, Sunbury-On-ThamesTW16 5DB
Born September 1975
Director
Appointed 25 Jul 2025

FLANAGAN, Craig

Active
The Summit, Sunbury-On-ThamesTW16 5DB
Born October 1971
Director
Appointed 24 Jul 2024

SCHIESER, Peter

Active
The Summit, Sunbury-On-ThamesTW16 5DB
Born April 1967
Director
Appointed 04 Apr 2025

BERRY, Roger John

Resigned
33 Waldsassen Road, BridgendCF35 5LW
Secretary
Appointed 07 Nov 1996
Resigned 28 Nov 2000

CARD, Douglas Arthur

Resigned
10-12 Dunraven Place, Midglam,CF31 1JD
Secretary
Appointed 28 Nov 2000
Resigned 23 Apr 2014

HOWE, Sandra Maria

Resigned
3 Laleston Close, PorthcawlCF36 3HW
Secretary
Appointed N/A
Resigned 01 Jan 1997

CARD, Douglas Arthur

Resigned
10-12 Dunraven Place, Midglam,CF31 1JD
Born February 1949
Director
Appointed 05 Jun 2000
Resigned 23 Apr 2014

DEACON, Barbara Ann

Resigned
10-12 Dunraven Place, Midglam,CF31 1JD
Born September 1954
Director
Appointed 16 Dec 2009
Resigned 23 Apr 2014

DEACON, Brian Edward Lawrence

Resigned
Vila Mirante, Lot 8, 8600-092,
Born May 1942
Director
Appointed N/A
Resigned 25 Dec 2008

DIXON, Sarah Jane

Resigned
The Summit, Sunbury-On-ThamesTW16 5DB
Born December 1979
Director
Appointed 31 Dec 2023
Resigned 04 Apr 2025

EARNSHAW, James Paul

Resigned
The Summit, Sunbury-On-ThamesTW16 5DB
Born December 1976
Director
Appointed 18 Nov 2022
Resigned 24 Jul 2024

JONES, Richard Hilton

Resigned
The Summit, Sunbury-On-ThamesTW16 5DB
Born April 1964
Director
Appointed 18 Nov 2022
Resigned 31 Dec 2023

LEK, Richard

Resigned
The Summit, Sunbury-On-ThamesTW16 5DB
Born June 1966
Director
Appointed 18 Nov 2022
Resigned 01 Mar 2023

MOON, Simon Anthony

Resigned
Penycoedcae Road, PontypriddCF37 1PU
Born October 1959
Director
Appointed 23 Apr 2014
Resigned 18 Nov 2022

WILLIAMS, Andrew

Resigned
Glynbargoed Close, TreharrisCF46 6AJ
Born April 1964
Director
Appointed 23 Apr 2014
Resigned 18 Nov 2022

Persons with significant control

1

Hanworth Road, Sunbury-On-ThamesTW16 5DB

Nature of Control

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

Filing History

132

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
15 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 May 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 July 2023
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Change Sail Address Company With New Address
3 March 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
28 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
15 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
23 September 1998
225Change of Accounting Reference Date
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1997
AAAnnual Accounts
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
395Particulars of Mortgage or Charge
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1997
AAAnnual Accounts
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 1992
AAAnnual Accounts
Legacy
30 April 1992
363b363b
Legacy
26 September 1991
88(2)R88(2)R
Resolution
26 September 1991
RESOLUTIONSResolutions
Legacy
25 June 1991
363aAnnual Return
Legacy
28 December 1990
395Particulars of Mortgage or Charge
Legacy
9 October 1990
288288
Legacy
9 October 1990
288288
Legacy
12 September 1990
88(2)R88(2)R
Legacy
9 March 1990
288288
Legacy
9 March 1990
288288
Legacy
9 March 1990
287Change of Registered Office
Memorandum Articles
6 March 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 March 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 February 1990
RESOLUTIONSResolutions
Incorporation Company
29 January 1990
NEWINCIncorporation