Background WavePink WaveYellow Wave

CEATON SECURITY SERVICES LIMITED (02648887)

CEATON SECURITY SERVICES LIMITED (02648887) is an active UK company. incorporated on 25 September 1991. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities and 1 other business activities. CEATON SECURITY SERVICES LIMITED has been registered for 34 years. Current directors include BUTLER, Steve, DUHAN, Michael Keith, THOMAS, Stephen Barry.

Company Number
02648887
Status
active
Type
ltd
Incorporated
25 September 1991
Age
34 years
Address
Unit F2b, Southpoint Industrial Estate, Cardiff, CF10 4SP
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
BUTLER, Steve, DUHAN, Michael Keith, THOMAS, Stephen Barry
SIC Codes
80200, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEATON SECURITY SERVICES LIMITED

CEATON SECURITY SERVICES LIMITED is an active company incorporated on 25 September 1991 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities and 1 other business activity. CEATON SECURITY SERVICES LIMITED was registered 34 years ago.(SIC: 80200, 96090)

Status

active

Active since 34 years ago

Company No

02648887

LTD Company

Age

34 Years

Incorporated 25 September 1991

Size

N/A

Accounts

ARD: 27/3

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 March 2026 (Just now)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 12 June 2026
Period: 1 October 2024 - 27 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

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

Unit F2b, Southpoint Industrial Estate Foreshore Road Cardiff, CF10 4SP,

Previous Addresses

Unit F2B Southpoint Industrial Estate Foreshore Road Cardiff CF10 4SP Wales
From: 2 June 2015To: 3 June 2015
The Lodge 128 Newport Road Cardiff South Glamorgan CF24 1DH
From: 25 September 1991To: 2 June 2015
Timeline

17 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Jul 16
Director Left
May 18
Loan Secured
Oct 18
Loan Cleared
Sept 22
Owner Exit
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Loan Cleared
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Aug 25
Owner Exit
Dec 25
Director Left
Jan 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BUTLER, Steve

Active
Foreshore Road, CardiffCF10 4SP
Born September 1976
Director
Appointed 28 Mar 2025

DUHAN, Michael Keith

Active
Foreshore Road, CardiffCF10 4SP
Born March 1968
Director
Appointed 28 Mar 2025

THOMAS, Stephen Barry

Active
Foreshore Road, CardiffCF10 4SP
Born February 1971
Director
Appointed 28 Mar 2025

CEATON, Christine Elizabeth

Resigned
26 Penywaun, PontypriddCF38 1AY
Secretary
Appointed 22 Jun 1999
Resigned 01 Jan 2000

CEATON, Christine Lilian

Resigned
61 Ashcroft Crescent, CardiffCF5 3RL
Secretary
Appointed 05 Apr 1999
Resigned 22 Jun 1999

CEATON, Christine Lilian

Resigned
61 Ashcroft Crescent, CardiffCF5 3RL
Secretary
Appointed 25 Sept 1991
Resigned 20 Oct 1992

CEATON, Gordon Vance Rodney Paul John

Resigned
61 Ashcroft Crescent, CardiffCF5 3RL
Secretary
Appointed 01 Sept 2003
Resigned 06 Mar 2018

CEATON, Gordon Vance Rodney Paul John

Resigned
61 Ashcroft Crescent, CardiffCF5 3RL
Secretary
Appointed 24 Sept 1995
Resigned 05 Apr 1999

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 25 Sept 1991
Resigned 25 Sept 1991

BEASLEY, Angie Louise

Resigned
Foreshore Road, CardiffCF10 4SP
Born February 1977
Director
Appointed 12 Jul 2016
Resigned 01 Jan 2026

BEASLEY, Sheridan Christian

Resigned
Foreshore Road, CardiffCF10 4SP
Born May 1973
Director
Appointed 01 Feb 2023
Resigned 28 Mar 2025

CEATON, Deane Raymond

Resigned
Trehafod, PontypriddCF37 2PE
Born April 1952
Director
Appointed 22 Jun 1999
Resigned 30 Sept 2022

CEATON, Deane Raymond

Resigned
13 Caldicott Close, PontypriddCF38 2LE
Born April 1952
Director
Appointed 19 Oct 1992
Resigned 05 Apr 1999

CEATON, Gordon Vance Rodney Paul John

Resigned
61 Ashcroft Crescent, CardiffCF5 3RL
Born January 1947
Director
Appointed 04 Jan 2000
Resigned 06 Mar 2018

CEATON, Gordon Vance Rodney Paul John

Resigned
61 Ashcroft Crescent, CardiffCF5 3RL
Born January 1947
Director
Appointed 25 Sept 1991
Resigned 22 Jun 1999

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 25 Sept 1991
Resigned 25 Sept 1991

Persons with significant control

4

1 Active
3 Ceased
Ambley Green, GillinghamME8 0NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025
Ceased 28 Mar 2025
Foreshore Road, CardiffCF10 4SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025
Foreshore Road, CardiffCF10 4SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
Ceased 28 Mar 2025

Mr Deane Raymond Ceaton

Ceased
Foreshore Road, CardiffCF10 4SP
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

126

Change Account Reference Date Company Previous Shortened
12 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
4 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Memorandum Articles
5 September 2025
MAMA
Resolution
5 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2022
AR01AR01
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Legacy
10 February 2012
MG02MG02
Legacy
2 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Gazette Notice Compulsary
18 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Legacy
21 September 2003
363sAnnual Return (shuttle)
Legacy
21 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 November 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2000
AAAnnual Accounts
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 May 1999
AAAnnual Accounts
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1998
AAAnnual Accounts
Legacy
15 January 1998
287Change of Registered Office
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
18 September 1995
363sAnnual Return (shuttle)
Legacy
18 September 1995
288288
Accounts With Accounts Type Small
11 May 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
16 June 1994
363b363b
Accounts With Accounts Type Small
5 June 1994
AAAnnual Accounts
Legacy
25 November 1992
363sAnnual Return (shuttle)
Legacy
5 November 1992
88(2)R88(2)R
Legacy
5 November 1992
288288
Legacy
5 November 1991
224224
Legacy
30 September 1991
288288
Legacy
30 September 1991
288288
Legacy
30 September 1991
287Change of Registered Office
Incorporation Company
25 September 1991
NEWINCIncorporation