Background WavePink WaveYellow Wave

3E SECURITY LIMITED (02721577)

3E SECURITY LIMITED (02721577) is an active UK company. incorporated on 9 June 1992. with registered office in Bishops Stortford. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). 3E SECURITY LIMITED has been registered for 33 years. Current directors include BOOTH, James, BOOTH, Richard Andrew.

Company Number
02721577
Status
active
Type
ltd
Incorporated
9 June 1992
Age
33 years
Address
1a Twyford Business Centre, Bishops Stortford, CM23 3YT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BOOTH, James, BOOTH, Richard Andrew
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3E SECURITY LIMITED

3E SECURITY LIMITED is an active company incorporated on 9 June 1992 with the registered office located in Bishops Stortford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). 3E SECURITY LIMITED was registered 33 years ago.(SIC: 27900)

Status

active

Active since 33 years ago

Company No

02721577

LTD Company

Age

33 Years

Incorporated 9 June 1992

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

1a Twyford Business Centre London Road Bishops Stortford, CM23 3YT,

Timeline

6 key events • 1992 - 2019

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Jan 14
Funding Round
Aug 18
New Owner
Jul 19
Owner Exit
Jul 19
New Owner
Jul 19
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BOOTH, James

Active
1a Twyford Business Centre, Bishops StortfordCM23 3YT
Born May 1972
Director
Appointed 31 Dec 1998

BOOTH, Richard Andrew

Active
1a Twyford Business Centre, Bishops StortfordCM23 3YT
Born February 1974
Director
Appointed 20 Dec 2001

BOOTH, Robert

Resigned
1a Twyford Business Centre, Bishops StortfordCM23 3YT
Secretary
Appointed 10 Jun 1992
Resigned 22 Sept 2013

WALL, James Cameron

Resigned
Flat 4, BrightonBN1 3LU
Secretary
Appointed 09 Jun 1992
Resigned 10 Jun 1992

BOOTH, Robert

Resigned
1a Twyford Business Centre, Bishops StortfordCM23 3YT
Born February 1944
Director
Appointed 10 Jun 1992
Resigned 22 Sept 2013

MILLS, Stephen John

Resigned
7 Westbrook Road, LondonSE3 0NS
Born April 1959
Director
Appointed 09 Jun 1992
Resigned 10 Jun 1992

PYNDIAH, John Govindaraj

Resigned
45 Trafford Road, Thornton HeathCR7 6DR
Born December 1961
Director
Appointed 10 Jun 1992
Resigned 05 Mar 2001

Persons with significant control

4

3 Active
1 Ceased

Mrs Monika Booth

Active
High Street, Saffron WaldenCB10 2PD
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Mar 2019

Mr James Booth

Ceased
1a Twyford Business Centre, Bishops StortfordCM23 3YT
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2016
Ceased 05 Mar 2019

Mr Richard Andrew Booth

Active
1a Twyford Business Centre, Bishops StortfordCM23 3YT
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2016

Mr James Booth

Active
1a Twyford Business Centre, Bishops StortfordCM23 3YT
Born May 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2018
PSC04Change of PSC Details
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
2 January 2014
TM02Termination of Secretary
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
9 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 January 2002
AAAnnual Accounts
Legacy
11 January 2002
287Change of Registered Office
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
22 June 2001
363aAnnual Return
Legacy
18 April 2001
169169
Resolution
18 April 2001
RESOLUTIONSResolutions
Legacy
15 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
17 August 1999
363aAnnual Return
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
88(2)R88(2)R
Resolution
20 April 1999
RESOLUTIONSResolutions
Resolution
20 April 1999
RESOLUTIONSResolutions
Legacy
20 April 1999
123Notice of Increase in Nominal Capital
Legacy
31 March 1999
225Change of Accounting Reference Date
Legacy
30 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
16 October 1998
AAAnnual Accounts
Legacy
23 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 1998
AAAnnual Accounts
Legacy
31 July 1997
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 1997
AAAnnual Accounts
Resolution
15 January 1997
RESOLUTIONSResolutions
Legacy
11 July 1996
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 1995
AAAnnual Accounts
Legacy
14 June 1995
363x363x
Accounts With Accounts Type Dormant
3 April 1995
AAAnnual Accounts
Legacy
16 June 1994
288288
Legacy
16 June 1994
363x363x
Accounts With Accounts Type Dormant
25 March 1994
AAAnnual Accounts
Resolution
25 March 1994
RESOLUTIONSResolutions
Legacy
9 November 1993
353353
Legacy
9 November 1993
363x363x
Legacy
9 November 1993
288288
Legacy
9 November 1993
288288
Legacy
9 November 1993
88(2)R88(2)R
Incorporation Company
9 June 1992
NEWINCIncorporation