Background WavePink WaveYellow Wave

SECURITY 2000 LIMITED (02944647)

SECURITY 2000 LIMITED (02944647) is an active UK company. incorporated on 1 July 1994. with registered office in Bradford-On-Avon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SECURITY 2000 LIMITED has been registered for 31 years. Current directors include DUNGWORTH, Guy Konrad, STUBBS, David Robert.

Company Number
02944647
Status
active
Type
ltd
Incorporated
1 July 1994
Age
31 years
Address
54d Frome Road, Bradford-On-Avon, BA15 1LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNGWORTH, Guy Konrad, STUBBS, David Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURITY 2000 LIMITED

SECURITY 2000 LIMITED is an active company incorporated on 1 July 1994 with the registered office located in Bradford-On-Avon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SECURITY 2000 LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02944647

LTD Company

Age

31 Years

Incorporated 1 July 1994

Size

N/A

Accounts

ARD: 30/11

Overdue

4 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 June 2022 - 30 November 2023(19 months)
Type: Small Company

Next Due

Due by 30 November 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

54d Frome Road Bradford-On-Avon, BA15 1LA,

Previous Addresses

Unit 19 Ergo Business Park Kelvin Road Swindon SN3 3JW England
From: 12 April 2022To: 4 September 2025
Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF
From: 1 July 1994To: 12 April 2022
Timeline

7 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Jun 94
Owner Exit
Apr 19
Director Left
Apr 19
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DUNGWORTH, Guy Konrad

Active
Frome Road, Bradford-On-AvonBA15 1LA
Born April 1966
Director
Appointed 04 Apr 2022

STUBBS, David Robert

Active
Frome Road, Bradford-On-AvonBA15 1LA
Born March 1971
Director
Appointed 04 Apr 2022

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 01 Jul 1994
Resigned 01 Jul 1994

REDMORE, Deborah Mary

Resigned
Kelvin Road, SwindonSN3 3JW
Secretary
Appointed 28 Jul 2001
Resigned 04 Apr 2022

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 01 Jul 1994
Resigned 01 Jul 1994

REDMORE, Deborah Mary

Resigned
Kelvin Road, SwindonSN3 3JW
Born May 1946
Director
Appointed 28 Jul 2001
Resigned 04 Apr 2022

REDMORE, Raymond Robert

Resigned
Drovers Brook Moor Lane, ClevedonBS21 7AH
Born November 1937
Director
Appointed 01 Jul 1994
Resigned 07 Mar 2019

Persons with significant control

3

1 Active
2 Ceased

Sgts Holdings Limited

Active
Kelvin Road, SwindonSN3 3JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2022

Mrs Deborah Redmore

Ceased
Kelvin Road, SwindonSN3 3JW
Born May 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2016
Ceased 04 Apr 2022

Mr Raymond Robert Redmore

Ceased
Church Road, BristolBS9 3EF
Born November 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2016
Ceased 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
5 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 April 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Resolution
25 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
10 August 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Secretary Company With Change Date
27 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
5 November 2007
287Change of Registered Office
Legacy
1 November 2007
287Change of Registered Office
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2002
AAAnnual Accounts
Legacy
31 December 2001
88(2)R88(2)R
Legacy
16 August 2001
88(2)R88(2)R
Legacy
10 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
10 May 2000
225Change of Accounting Reference Date
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Resolution
1 June 1998
RESOLUTIONSResolutions
Resolution
1 June 1998
RESOLUTIONSResolutions
Resolution
12 October 1997
RESOLUTIONSResolutions
Resolution
12 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 July 1994
224224
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
287Change of Registered Office
Incorporation Company
1 July 1994
NEWINCIncorporation