Background WavePink WaveYellow Wave

LOOMIS UK LIMITED (03200432)

LOOMIS UK LIMITED (03200432) is an active UK company. incorporated on 17 May 1996. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. LOOMIS UK LIMITED has been registered for 29 years. Current directors include GIBBS, Timothy David, KAZES, Stephane Nissim.

Company Number
03200432
Status
active
Type
ltd
Incorporated
17 May 1996
Age
29 years
Address
The Lookout 2nd Floor, Nottingham, NG7 2UL
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
GIBBS, Timothy David, KAZES, Stephane Nissim
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOMIS UK LIMITED

LOOMIS UK LIMITED is an active company incorporated on 17 May 1996 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. LOOMIS UK LIMITED was registered 29 years ago.(SIC: 80100)

Status

active

Active since 29 years ago

Company No

03200432

LTD Company

Age

29 Years

Incorporated 17 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

SECURITAS UK LIMITED
From: 20 June 1996To: 29 March 2007
TRADEIDEAL LIMITED
From: 17 May 1996To: 20 June 1996
Contact
Address

The Lookout 2nd Floor 4 Bull Close Road Nottingham, NG7 2UL,

Previous Addresses

6th Floor Regus East West Building 2 Tollhouse Hill Nottingham Nottinghamshire NG1 5FS United Kingdom
From: 13 May 2021To: 1 May 2025
, 6th Floor City Gate East Tollhouse Hill, Nottingham, Nottinghamshire, NG1 5FS, United Kingdom
From: 1 May 2021To: 13 May 2021
, 1 Alder Court, Rennie Hogg Road, Nottingham, Nottinghamshire, NG2 1RX
From: 11 October 2010To: 1 May 2021
, 5th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS
From: 17 May 1996To: 11 October 2010
Timeline

24 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Joined
Aug 10
Director Left
Feb 11
Director Joined
Feb 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jan 13
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Jul 15
Director Joined
Sept 15
Director Left
Dec 15
Director Joined
Jun 17
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Apr 19
Director Left
Jan 21
Director Left
Oct 21
Director Joined
Dec 22
Director Left
Mar 23
Funding Round
Jun 23
Capital Update
Jul 23
Funding Round
Mar 26
Capital Update
Mar 26
5
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

GIBBS, Timothy David

Active
2nd Floor, NottinghamNG7 2UL
Born March 1976
Director
Appointed 31 May 2012

KAZES, Stephane Nissim

Active
2nd Floor, NottinghamNG7 2UL
Born June 1979
Director
Appointed 20 Dec 2022

GRAHM, Mikael

Resigned
5th Floor City Gate East, NottinghamNG1 5FS
Secretary
Appointed 29 Apr 2005
Resigned 12 Feb 2008

HARTING, Neil Andrew

Resigned
32 Godfrey Street, LondonSW3 3SX
Secretary
Appointed 07 Jun 1996
Resigned 25 Jun 1996

LARSSON, Bjorn

Resigned
Securitas Cash Management Limited, Tollhouse HillNG1 5FS
Secretary
Appointed 19 Nov 1996
Resigned 29 Apr 2005

WHITMORE, Ian William

Resigned
Wheel Wrights, AltonGU34 4LX
Secretary
Appointed 07 Jun 1996
Resigned 19 Nov 1996

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Meadow Road, NottinghamNG2 1BJ
Corporate secretary
Appointed 12 Feb 2008
Resigned 01 Oct 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 May 1996
Resigned 07 Jun 1996

BAILEY, Ashley Lawrence

Resigned
77 Gracechurch Street, LondonEC3V 0AS
Born September 1964
Director
Appointed 12 Feb 2008
Resigned 28 Jun 2013

BERGLUND, Thomas Fredrik

Resigned
Lovuddsvagen 44, Vax Holm
Born June 1952
Director
Appointed 07 Jun 1996
Resigned 13 Mar 2003

CHIPPENDALE, Peter John

Resigned
Floor,, LondonEC3V 0AS
Born June 1969
Director
Appointed 14 Jan 2008
Resigned 31 May 2012

ERIKSSON, Per Johan

Resigned
5th Floor, NottinghamNG1 5FS
Born April 1965
Director
Appointed 30 Nov 2001
Resigned 29 Apr 2005

ESCOTT, Kerensa Mary

Resigned
Opal Court, Milton KeynesMK15 0DF
Born July 1966
Director
Appointed 16 Feb 2012
Resigned 08 Jan 2013

GRAHM, Mikael

Resigned
5th Floor City Gate East, NottinghamNG1 5FS
Born August 1966
Director
Appointed 21 Nov 2005
Resigned 24 Dec 2008

HAKER, Johan Anders Martin

Resigned
StockholmSE-101 33
Born November 1961
Director
Appointed 21 Sept 2015
Resigned 10 Dec 2015

HÖGBERG, Nils Sven Patrik

Resigned
East West Building 2, NottinghamNG1 5FS
Born June 1968
Director
Appointed 15 Jan 2019
Resigned 31 Mar 2023

HÖGMAN, Kenneth Gustav Roger

Resigned
Alder Court, NottinghamNG2 1RX
Born December 1957
Director
Appointed 28 Jun 2013
Resigned 12 Dec 2018

LARSSON, Bjorn

Resigned
Securitas Cash Management Limited, Tollhouse HillNG1 5FS
Born June 1961
Director
Appointed 15 May 1998
Resigned 21 Nov 2005

LEWIS, Anne Elizabeth

Resigned
Opal Drive Opal Drive, Milton KeynesMK15 0DF
Born June 1966
Director
Appointed 09 Aug 2010
Resigned 11 Feb 2011

SCOTT, Melville Blair

Resigned
23 Forge End, St AlbansAL2 3EQ
Born June 1961
Director
Appointed 01 Mar 1997
Resigned 30 Nov 2001

SHOTTON, Nicholas Harry

Resigned
5th Floor City Gate East, NiottinghamNG1 5FS
Born August 1960
Director
Appointed 12 Mar 2003
Resigned 17 Oct 2006

SKARHOLT, Amund

Resigned
Niels Juels Gate 41a, 0257 OsloFOREIGN
Born January 1948
Director
Appointed 22 Apr 1997
Resigned 13 Mar 2003

SYDE, Bo Georg

Resigned
Koggavagen 34, SwedenFOREIGN
Born April 1943
Director
Appointed 07 Jun 1996
Resigned 22 Apr 1997

TURNER, Graham Alan

Resigned
4 Bryson Avenue, Brighton3186
Born February 1950
Director
Appointed 07 Jun 1996
Resigned 21 Mar 1997

WHITMORE, Ian William

Resigned
Wheel Wrights, AltonGU34 4LX
Born September 1952
Director
Appointed 07 Jun 1996
Resigned 22 Apr 1997

WIKMAN, Stefan Olov Gustav

Resigned
Unit 1, Alder Court, NottinghamNG2 1RX
Born October 1966
Director
Appointed 19 Jun 2017
Resigned 16 Dec 2020

WILLIAMS, Frank

Resigned
5th Floor, NottinghamNG1 5FS
Born January 1953
Director
Appointed 06 Nov 2006
Resigned 25 Feb 2008

WINBERG, Hakan Gustaf Oscar

Resigned
Castelnau, LondonSW13 9RU
Born September 1956
Director
Appointed 07 Jun 1996
Resigned 22 Apr 1997

WOOD, Simon David

Resigned
East West Building 2, NottinghamNG1 5FS
Born March 1966
Director
Appointed 25 Apr 2019
Resigned 01 Oct 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 May 1996
Resigned 07 Jun 1996

Persons with significant control

1

2nd Floor, NottinghamNG7 2UL

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
Fundings
Financials
Latest Activities

Filing History

184

Resolution
14 March 2026
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
11 March 2026
SH19Statement of Capital
Legacy
11 March 2026
SH20SH20
Legacy
11 March 2026
CAP-SSCAP-SS
Resolution
11 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Memorandum Articles
10 July 2023
MAMA
Resolution
10 July 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
3 July 2023
SH19Statement of Capital
Legacy
3 July 2023
SH20SH20
Legacy
3 July 2023
CAP-SSCAP-SS
Resolution
3 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
7 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Change To A Person With Significant Control
13 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 April 2017
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
13 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Resolution
24 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
29 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Statement Of Companys Objects
15 January 2013
CC04CC04
Resolution
15 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 July 2012
CH04Change of Corporate Secretary Details
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Move Registers To Sail Company
11 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
353353
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
15 August 2007
288cChange of Particulars
Legacy
15 August 2007
363aAnnual Return
Certificate Change Of Name Company
29 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
27 July 2006
288cChange of Particulars
Legacy
16 May 2006
363aAnnual Return
Legacy
9 February 2006
288cChange of Particulars
Legacy
16 January 2006
288cChange of Particulars
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
12 August 2003
288cChange of Particulars
Legacy
11 June 2003
288cChange of Particulars
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
13 April 2003
AUDAUD
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
24 September 2002
288cChange of Particulars
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
287Change of Registered Office
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
122122
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
88(2)R88(2)R
Resolution
9 January 1998
RESOLUTIONSResolutions
Resolution
9 January 1998
RESOLUTIONSResolutions
Resolution
9 January 1998
RESOLUTIONSResolutions
Resolution
9 January 1998
RESOLUTIONSResolutions
Legacy
9 January 1998
123Notice of Increase in Nominal Capital
Legacy
17 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
4 June 1997
288cChange of Particulars
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
30 December 1996
225Change of Accounting Reference Date
Legacy
18 August 1996
288288
Legacy
16 July 1996
288288
Resolution
16 July 1996
RESOLUTIONSResolutions
Resolution
16 July 1996
RESOLUTIONSResolutions
Resolution
16 July 1996
RESOLUTIONSResolutions
Legacy
16 July 1996
122122
Legacy
16 July 1996
88(2)R88(2)R
Legacy
16 July 1996
123Notice of Increase in Nominal Capital
Legacy
16 July 1996
225Change of Accounting Reference Date
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
287Change of Registered Office
Certificate Change Of Name Company
20 June 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 May 1996
NEWINCIncorporation