Background WavePink WaveYellow Wave

BROOK SECURITY LIMITED (02989823)

BROOK SECURITY LIMITED (02989823) is an active UK company. incorporated on 14 November 1994. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. BROOK SECURITY LIMITED has been registered for 31 years. Current directors include GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth and 1 others.

Company Number
02989823
Status
active
Type
ltd
Incorporated
14 November 1994
Age
31 years
Address
C/O Hunters Law Llp, London, WC2A 3QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth, WEST, Richard Mark
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK SECURITY LIMITED

BROOK SECURITY LIMITED is an active company incorporated on 14 November 1994 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. BROOK SECURITY LIMITED was registered 31 years ago.(SIC: 80200)

Status

active

Active since 31 years ago

Company No

02989823

LTD Company

Age

31 Years

Incorporated 14 November 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 31 January 2024 - 30 June 2024(6 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

C/O Hunters Law Llp Lincoln's Inn, 9 New Square London, WC2A 3QN,

Previous Addresses

C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF United Kingdom
From: 1 February 2024To: 19 February 2025
9 Yeoman Court Ashford Road, Bearsted Maidstone Kent ME14 4nd
From: 14 November 1994To: 1 February 2024
Timeline

11 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Nov 94
Loan Cleared
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GREEN, Darren

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born February 1978
Director
Appointed 31 Jan 2024

HOWARD, Thomas Henry Greville

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born August 1983
Director
Appointed 31 Jan 2024

THOMAS, Simon Gareth

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1986
Director
Appointed 31 Jan 2024

WEST, Richard Mark

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1973
Director
Appointed 31 Jan 2024

ROFFEY, Kim Mary Frances

Resigned
95 Aldwych, LondonWC2B 4JF
Secretary
Appointed 30 Jun 1998
Resigned 31 Jan 2024

WRIGHT, Jonathan

Resigned
18 Landway, MaidstoneME14 4BD
Secretary
Appointed 14 Nov 1994
Resigned 30 Jun 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Nov 1994
Resigned 14 Nov 1994

ROFFEY, Terence Norman

Resigned
95 Aldwych, LondonWC2B 4JF
Born September 1956
Director
Appointed 30 Jun 1998
Resigned 31 Jan 2024

WRIGHT, Jeremy Spencer

Resigned
95 Aldwych, LondonWC2B 4JF
Born December 1966
Director
Appointed 14 Nov 1994
Resigned 31 Jan 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Nov 1994
Resigned 14 Nov 1994

Persons with significant control

4

1 Active
3 Ceased
Lincoln's Inn, LondonWC2A 3QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2024

Mr Terence Norman Roffey

Ceased
Ashford Road, MaidstoneME14 4ND
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2024

Mrs Kim Mary Frances Roffey

Ceased
Ashford Road, MaidstoneME14 4ND
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2024

Mr Jeremy Spencer Wright

Ceased
Ashford Road, MaidstoneME14 4ND
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2025
AAAnnual Accounts
Legacy
14 March 2025
PARENT_ACCPARENT_ACC
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 February 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
12 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Resolution
25 June 2004
RESOLUTIONSResolutions
Resolution
25 June 2004
RESOLUTIONSResolutions
Legacy
22 June 2004
88(2)R88(2)R
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
5 December 2002
88(2)R88(2)R
Resolution
5 December 2002
RESOLUTIONSResolutions
Legacy
12 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
22 July 2002
AUDAUD
Accounts With Accounts Type Small
29 April 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
14 August 2001
AUDAUD
Legacy
19 June 2001
287Change of Registered Office
Legacy
31 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
1 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
288cChange of Particulars
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
395Particulars of Mortgage or Charge
Legacy
6 December 1994
88(2)R88(2)R
Legacy
6 December 1994
224224
Legacy
18 November 1994
288288
Incorporation Company
14 November 1994
NEWINCIncorporation