Background WavePink WaveYellow Wave

KINGDOM TECHNOLOGY SERVICES LIMITED (03095253)

KINGDOM TECHNOLOGY SERVICES LIMITED (03095253) is an active UK company. incorporated on 24 August 1995. with registered office in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. KINGDOM TECHNOLOGY SERVICES LIMITED has been registered for 30 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence.

Company Number
03095253
Status
active
Type
ltd
Incorporated
24 August 1995
Age
30 years
Address
Kingdom House Woodlands Park, Newton-Le-Willows, WA12 0HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGDOM TECHNOLOGY SERVICES LIMITED

KINGDOM TECHNOLOGY SERVICES LIMITED is an active company incorporated on 24 August 1995 with the registered office located in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. KINGDOM TECHNOLOGY SERVICES LIMITED was registered 30 years ago.(SIC: 80100)

Status

active

Active since 30 years ago

Company No

03095253

LTD Company

Age

30 Years

Incorporated 24 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

22 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

TRIGION SECURITY SERVICES LIMITED
From: 30 November 2011To: 14 May 2021
COMPLETE PROPERTY SECURITY LIMITED
From: 24 August 1995To: 30 November 2011
Contact
Address

Kingdom House Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

, Sargasso Level 2, Five Arches Business Centre, Maidstone Road Sidcup, Kent, DA14 5AE
From: 24 August 1995To: 17 May 2021
Timeline

21 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Funding Round
Jan 10
Director Left
Sept 14
Director Joined
Jun 19
Director Left
Jun 19
Loan Cleared
Jan 20
Loan Secured
Jul 20
Owner Exit
May 21
Owner Exit
May 21
Loan Cleared
May 21
Owner Exit
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Loan Secured
Dec 21
Loan Secured
Feb 23
Director Joined
May 23
Loan Cleared
Aug 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BARTON, Agnes Mary

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 10 May 2021

BARTON, Robert John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 23 May 2023

BARTON, Terence

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 10 May 2021

BROWN, Michael Wain

Resigned
67 Lapins Lane, West MallingME19 4LE
Secretary
Appointed 24 Aug 1995
Resigned 07 Dec 1998

GRIMES, Elaine Mary

Resigned
25 Almond Close, AshfordTN25 4PA
Secretary
Appointed 07 Dec 1998
Resigned 28 Feb 2007

LOCKWOOD-TAYLOR, Philip Joseph

Resigned
Sargasso Level 2, Maidstone Road SidcupDA14 5AE
Secretary
Appointed 28 Feb 2007
Resigned 10 May 2021

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 24 Aug 1995
Resigned 24 Aug 1995

BROWN, Michael Wain

Resigned
67 Lapins Lane, West MallingME19 4LE
Born January 1968
Director
Appointed 07 Dec 1998
Resigned 02 Oct 2006

BROWN, Michael Wain

Resigned
67 Lapins Lane, West MallingME19 4LE
Born January 1968
Director
Appointed 24 Aug 1995
Resigned 07 Jun 2000

ELVIN, Darren Neale

Resigned
Kingsnorth, RochesterME3 8QR
Born October 1962
Director
Appointed 16 Apr 1997
Resigned 18 Nov 1999

GENNISSEN, Johannes Adrianus

Resigned
Ringvaartweg 188a, Rotterdam3065AG
Born August 1960
Director
Appointed 02 Oct 2006
Resigned 20 Jun 2019

GEURTS, Martine Jolande Sophia

Resigned
Ringvaartweg 188a, RotterdamFOREIGN
Born May 1962
Director
Appointed 02 Oct 2006
Resigned 01 Sept 2014

GEURTS, Walter Paul

Resigned
Duinzoom 5, Rockanje
Born June 1958
Director
Appointed 02 Oct 2006
Resigned 20 Jul 2007

HEMKE, Jan Hein

Resigned
Sargasso Level 2, Maidstone Road SidcupDA14 5AE
Born March 1968
Director
Appointed 20 Jun 2019
Resigned 10 May 2021

RICE, Kevin Lee

Resigned
Polehill Farm Scragged Oak Road, MaidstoneME14 3HL
Born December 1967
Director
Appointed 13 Jul 2000
Resigned 02 Oct 2006

RICE, Kevin Lee

Resigned
Polehill Farm Scragged Oak Road, MaidstoneME14 3HL
Born December 1967
Director
Appointed 24 Aug 1995
Resigned 07 Jun 2000

SAXTON, Timothy Lewis

Resigned
53 Wood Lane, LondonN6 5UD
Born October 1959
Director
Appointed 01 Jun 1999
Resigned 01 Jan 2006

STANGER, Paul Andrew

Resigned
24 Bell Crescent, RochesterME1 3SZ
Born February 1962
Director
Appointed 01 Nov 1998
Resigned 02 Oct 2006

VOWLES, Gary

Resigned
8 Brompton Drive, ErithDA8 2LR
Born September 1960
Director
Appointed 01 Nov 1998
Resigned 18 May 2021

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 24 Aug 1995
Resigned 24 Aug 1995

Persons with significant control

4

1 Active
3 Ceased
Woodlands Park, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2021
Mount Ephraim, Tunbridge WellsTN4 8AS

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
Ceased 10 May 2021

Mrs Martine Jolande Sophia Geurts

Ceased
Sargasso Level 2, Maidstone Road SidcupDA14 5AE
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Walter Paul Geurts

Ceased
Sargasso Level 2, Maidstone Road SidcupDA14 5AE
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 January 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Resolution
14 May 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
5 September 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2012
AR01AR01
Certificate Change Of Name Company
30 November 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Capital Allotment Shares
27 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
22 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
287Change of Registered Office
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
21 December 2006
AAAnnual Accounts
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Miscellaneous
12 October 2006
MISCMISC
Legacy
11 October 2006
225Change of Accounting Reference Date
Legacy
11 October 2006
287Change of Registered Office
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
28 September 2006
287Change of Registered Office
Legacy
24 August 2006
403aParticulars of Charge Subject to s859A
Legacy
24 August 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
24 August 2006
AAAnnual Accounts
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 August 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 May 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
288cChange of Particulars
Accounts With Accounts Type Medium
13 April 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 2002
AAAnnual Accounts
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
225Change of Accounting Reference Date
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
4 July 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
18 August 1998
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
16 June 1998
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Gazette Notice Compulsary
24 February 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 January 1997
395Particulars of Mortgage or Charge
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
287Change of Registered Office
Legacy
1 December 1995
88(2)R88(2)R
Legacy
25 October 1995
395Particulars of Mortgage or Charge
Legacy
2 October 1995
224224
Legacy
29 August 1995
288288
Legacy
29 August 1995
288288
Legacy
29 August 1995
288288
Legacy
29 August 1995
288288
Legacy
29 August 1995
287Change of Registered Office
Incorporation Company
24 August 1995
NEWINCIncorporation