Background WavePink WaveYellow Wave

SECURITAS SECURITY SERVICES LTD (02630124)

SECURITAS SECURITY SERVICES LTD (02630124) is an active UK company. incorporated on 17 July 1991. with registered office in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SECURITAS SECURITY SERVICES LTD has been registered for 34 years. Current directors include COLEMAN, Mark Andrew, MATTHEWS, Nadine Estelle.

Company Number
02630124
Status
active
Type
ltd
Incorporated
17 July 1991
Age
34 years
Address
Cobra House Ortensia Drive, Milton Keynes, MK17 8LX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLEMAN, Mark Andrew, MATTHEWS, Nadine Estelle
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURITAS SECURITY SERVICES LTD

SECURITAS SECURITY SERVICES LTD is an active company incorporated on 17 July 1991 with the registered office located in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SECURITAS SECURITY SERVICES LTD was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02630124

LTD Company

Age

34 Years

Incorporated 17 July 1991

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 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026

Previous Company Names

SECURITAS GUARDING SERVICES LIMITED
From: 22 October 1999To: 13 December 2000
PINKERTON SECURITY SERVICES LIMITED
From: 26 November 1992To: 22 October 1999
PINKERTON'S SECURITY SERVICES LIMITED
From: 10 October 1991To: 26 November 1992
MEASUREDEED LIMITED
From: 17 July 1991To: 10 October 1991
Contact
Address

Cobra House Ortensia Drive Wavendon Business Park Milton Keynes, MK17 8LX,

Previous Addresses

24 Old Queen Street London SW1H 9HP United Kingdom
From: 10 November 2020To: 31 January 2025
St. James House 13 Kensington Square London W8 5HD
From: 1 August 2013To: 10 November 2020
205 Lower Richmond Road Richmond Surrey TW9 4LN
From: 17 July 1991To: 1 August 2013
Timeline

13 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Apr 11
Director Joined
Nov 11
Capital Update
Dec 11
Funding Round
Mar 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jun 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GOODWILLE LIMITED

Active
Red Lion St, LondonWC1R 4PS
Corporate secretary
Appointed 15 Oct 2012

COLEMAN, Mark Andrew

Active
Ortensia Drive, Milton KeynesMK17 8LX
Born June 1977
Director
Appointed 01 Feb 2023

MATTHEWS, Nadine Estelle

Active
Ortensia Drive, Milton KeynesMK17 8LX
Born February 1971
Director
Appointed 01 Jan 2024

COLLINS, John Joseph

Resigned
High Streeet, UxbridgeUB8 1LQ
Secretary
Appointed 14 Jun 2002
Resigned 15 Oct 2012

HOHLER, Harriet Valentine

Resigned
39 Boscombe Road, LondonW12 9HT
Secretary
Appointed 09 Oct 1991
Resigned 09 Oct 1991

O'MAHONY, John Finbarr

Resigned
80 Tithe Barn Drive, MaidenheadSL6 2DE
Secretary
Appointed 30 Jun 1998
Resigned 16 Nov 2000

PARKER, Malcolm Stuart

Resigned
33 Robins Grove, WarwickCV34 6RF
Secretary
Appointed 16 Nov 2000
Resigned 14 Jun 2002

WHITE, Thomas Edward

Resigned
6 Hurlfield, DartfordDA2 7BH
Secretary
Appointed 15 Jan 1992
Resigned 30 Jun 1998

AQUIS SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 09 Oct 1991
Resigned 15 Jan 1992

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jul 1991
Resigned 09 Oct 1991

ANCHORS, Andrew Alan

Resigned
16 Hassall Road, Stoke On TrentST7 2HQ
Born November 1968
Director
Appointed 02 Jun 2003
Resigned 15 Jul 2004

ANDERSSON, Thore

Resigned
Flat 2, RichmondTW9 1UW
Born October 1954
Director
Appointed 14 Jun 2002
Resigned 08 Mar 2006

BERGER, Albert Joseph

Resigned
427 S Clifford Avenue, Los AngelesFOREIGN
Born August 1936
Director
Appointed 11 Oct 1991
Resigned 07 Dec 1992

BISHOP, Ruth

Resigned
36 Cedars Road, Hampton WickKT1 4BE
Born January 1965
Director
Appointed 01 Jun 2001
Resigned 23 May 2003

BROWN, Denis Roy

Resigned
5857 De Buttes Terrace, United States Of America
Born August 1939
Director
Appointed 20 Jun 1995
Resigned 07 Oct 1999

BROWN, Gerard Shannon

Resigned
8078 Thoroughbred, Alta
Born July 1941
Director
Appointed 07 Dec 1992
Resigned 14 Nov 1994

CAIRNS, David

Resigned
22 Streetly Lane, Sutton ColdfieldB74 4TU
Born March 1954
Director
Appointed 30 Sept 2000
Resigned 04 Oct 2002

CARTER, Charles Michael

Resigned
5820 Kanan Dume, United States Of America
Born April 1943
Director
Appointed 19 Jun 1995
Resigned 07 Oct 1999

CLEMENTS, Edward John

Resigned
52 Fernbrook Drive, North HarrowHA2 7EB
Born January 1940
Director
Appointed 14 Apr 1997
Resigned 09 Oct 1998

COLLINS, Andrew Mckeown

Resigned
Flat 5, LondonW11 4SL
Born April 1966
Director
Appointed 09 Oct 1991
Resigned 11 Oct 1991

COLLINS, John Joseph

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born August 1958
Director
Appointed 22 Nov 2011
Resigned 01 Feb 2023

CORKERY, Brendan Richard John

Resigned
Holly House, 33 Barnton Avenue West, EdinburghEH4 6DF
Born June 1956
Director
Appointed 15 Oct 1991
Resigned 03 Apr 1998

DAVIS, James Flint

Resigned
6 Blanchard House, East TwickenhamTW1 2TD
Born December 1936
Director
Appointed 21 Apr 1997
Resigned 06 Feb 1999

DEERING, Carl Bernard

Resigned
33 Robins Grove, WarwickCV34 6RF
Born March 1962
Director
Appointed 16 Nov 2000
Resigned 16 Nov 2001

DOBBS, Neil Stoker

Resigned
17 Elvaston Place, LondonSW7 5QF
Born August 1960
Director
Appointed 14 Apr 1997
Resigned 30 Sept 2000

HODGSON, Raymond

Resigned
2 Fletcher Drive, WickfordSS12 9FA
Born November 1949
Director
Appointed 06 Feb 1999
Resigned 28 Feb 2002

HOHLER, Harriet Valentine

Resigned
39 Boscombe Road, LondonW12 9HT
Born February 1967
Director
Appointed 09 Oct 1991
Resigned 11 Oct 1991

KENNEDY, Shaun William

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born February 1976
Director
Appointed 14 Jun 2013
Resigned 24 Jun 2025

LOWDEN, Stuart Duncan

Resigned
The Stables, CrowthorneRG45 6HJ
Born November 1954
Director
Appointed 15 Oct 1991
Resigned 31 Dec 1996

MCCLOSKEY, James Patrick

Resigned
24983 Lorena Drive, United States Of America
Born February 1941
Director
Appointed 20 Jun 1995
Resigned 07 Oct 1999

MENZIES, Norman Edward

Resigned
72 Abingdon Road, SandhurstGU47 9RN
Born September 1939
Director
Appointed 06 Feb 1999
Resigned 30 Sept 2000

NATT, Andrew William

Resigned
Bracken House, CamberleyGU15 2AB
Born May 1963
Director
Appointed 02 Jun 2003
Resigned 28 Apr 2011

NORRIS, Adam John

Resigned
Waltham Road, BournemouthBH7 6PE
Born May 1965
Director
Appointed 21 Jul 2023
Resigned 01 Nov 2023

O'MAHONY, John Finbarr

Resigned
80 Tithe Barn Drive, MaidenheadSL6 2DE
Born September 1959
Director
Appointed 03 Apr 1998
Resigned 16 Nov 2000

O'NEIL, Terence Neil

Resigned
Pilgrim Cottage, GodalmingGU8 6DA
Born May 1938
Director
Appointed 15 Oct 1991
Resigned 06 Apr 1998

Persons with significant control

1

Ortensia Drive, Milton KeynesMK17 8LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 February 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Auditors Resignation Company
26 May 2021
AUDAUD
Accounts Amended With Accounts Type Small
18 March 2021
AAMDAAMD
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 November 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Change Person Secretary Company With Change Date
5 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Accounts With Made Up Date
9 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Capital Allotment Shares
21 March 2013
SH01Allotment of Shares
Resolution
21 March 2013
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
20 November 2012
AP04Appointment of Corporate Secretary
Accounts With Made Up Date
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Legacy
16 December 2011
SH20SH20
Legacy
16 December 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
16 December 2011
SH19Statement of Capital
Resolution
16 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Accounts With Made Up Date
1 November 2011
AAAnnual Accounts
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Secretary Company With Change Date
22 September 2010
CH03Change of Secretary Details
Accounts With Made Up Date
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Made Up Date
1 July 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
23 April 2008
AAAnnual Accounts
Legacy
24 February 2008
363aAnnual Return
Legacy
15 August 2007
288cChange of Particulars
Legacy
15 August 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
2 August 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Made Up Date
4 July 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
20 June 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
30 April 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 August 2003
AAAnnual Accounts
Auditors Resignation Company
21 June 2003
AUDAUD
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
10 May 2002
AAAnnual Accounts
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
29 June 2001
AAAnnual Accounts
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Certificate Capital Reduction Share Premium
8 December 2000
CERT19CERT19
Court Order
8 December 2000
OCOC
Resolution
22 November 2000
RESOLUTIONSResolutions
Accounts With Made Up Date
12 October 2000
AAAnnual Accounts
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
9 September 1999
AAAnnual Accounts
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
12 November 1998
AAAnnual Accounts
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
21 June 1998
288cChange of Particulars
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 1997
AAAnnual Accounts
Legacy
25 June 1997
288cChange of Particulars
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
29 August 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
20 September 1995
403aParticulars of Charge Subject to s859A
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Accounts With Made Up Date
17 March 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Resolution
29 January 1995
RESOLUTIONSResolutions
Resolution
29 January 1995
RESOLUTIONSResolutions
Legacy
29 January 1995
123Notice of Increase in Nominal Capital
Legacy
29 January 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 November 1994
288288
Legacy
22 November 1994
288288
Accounts With Made Up Date
27 June 1994
AAAnnual Accounts
Legacy
24 June 1994
288288
Legacy
23 May 1994
88(2)R88(2)R
Legacy
8 March 1994
395Particulars of Mortgage or Charge
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
19 January 1994
288288
Legacy
20 December 1993
403aParticulars of Charge Subject to s859A
Legacy
28 July 1993
395Particulars of Mortgage or Charge
Legacy
27 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 June 1993
AAAnnual Accounts
Legacy
30 March 1993
288288
Legacy
25 March 1993
288288
Legacy
28 January 1993
395Particulars of Mortgage or Charge
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
17 December 1992
288288
Certificate Change Of Name Company
25 November 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 November 1992
RESOLUTIONSResolutions
Resolution
16 November 1992
RESOLUTIONSResolutions
Resolution
16 November 1992
RESOLUTIONSResolutions
Legacy
5 November 1992
395Particulars of Mortgage or Charge
Legacy
22 September 1992
288288
Legacy
18 September 1992
288288
Legacy
28 August 1992
395Particulars of Mortgage or Charge
Legacy
26 August 1992
395Particulars of Mortgage or Charge
Legacy
22 July 1992
363sAnnual Return (shuttle)
Legacy
19 January 1992
288288
Legacy
16 December 1991
287Change of Registered Office
Legacy
25 October 1991
288288
Legacy
25 October 1991
288288
Legacy
25 October 1991
288288
Legacy
18 October 1991
288288
Legacy
18 October 1991
287Change of Registered Office
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
17 October 1991
287Change of Registered Office
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Resolution
16 October 1991
RESOLUTIONSResolutions
Resolution
16 October 1991
RESOLUTIONSResolutions
Memorandum Articles
14 October 1991
MEM/ARTSMEM/ARTS
Legacy
14 October 1991
123Notice of Increase in Nominal Capital
Legacy
14 October 1991
288288
Legacy
14 October 1991
224224
Certificate Change Of Name Company
10 October 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 1991
NEWINCIncorporation