Background WavePink WaveYellow Wave

SERVOCA SECURE SOLUTIONS LIMITED (03487146)

SERVOCA SECURE SOLUTIONS LIMITED (03487146) is an active UK company. incorporated on 30 December 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities and 2 other business activities. SERVOCA SECURE SOLUTIONS LIMITED has been registered for 28 years. Current directors include BROWN, Michael John William, COOMBER, Malcolm Edwin, CRUMP, Michael John and 1 others.

Company Number
03487146
Status
active
Type
ltd
Incorporated
30 December 1997
Age
28 years
Address
Solar House, London, E15 4LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
BROWN, Michael John William, COOMBER, Malcolm Edwin, CRUMP, Michael John, SYRADD, Andrew Mark
SIC Codes
80100, 80200, 80300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVOCA SECURE SOLUTIONS LIMITED

SERVOCA SECURE SOLUTIONS LIMITED is an active company incorporated on 30 December 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities and 2 other business activities. SERVOCA SECURE SOLUTIONS LIMITED was registered 28 years ago.(SIC: 80100, 80200, 80300)

Status

active

Active since 28 years ago

Company No

03487146

LTD Company

Age

28 Years

Incorporated 30 December 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

INTERNATIONAL SECURITY & SURVEILLANCE LTD.
From: 30 December 1997To: 15 October 2008
Contact
Address

Solar House 1-9 Romford Road London, E15 4LJ,

Previous Addresses

41 Whitcomb Street London WC2H 7DT
From: 30 December 1997To: 14 February 2017
Timeline

26 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Feb 10
Director Left
Feb 10
Director Left
May 10
Director Joined
May 10
Director Joined
Sept 11
Director Left
Sept 11
Funding Round
Nov 11
Funding Round
Nov 13
Director Left
Aug 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Mar 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Dec 19
Funding Round
Aug 21
Director Joined
Jan 23
Director Left
Dec 23
Director Joined
Aug 24
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BROWN, Michael John William

Active
1-9 Romford Road, LondonE15 4LJ
Born August 1959
Director
Appointed 30 Jan 2026

COOMBER, Malcolm Edwin

Active
1-9 Romford Road, LondonE15 4LJ
Born September 1947
Director
Appointed 29 Nov 2019

CRUMP, Michael John

Active
1-9 Romford Road, LondonE15 4LJ
Born June 1958
Director
Appointed 19 Mar 2019

SYRADD, Andrew Mark

Active
1-9 Romford Road, LondonE15 4LJ
Born April 1970
Director
Appointed 27 Aug 2024

BRUNDLE, Andrew Edward

Resigned
83 St Margarets Avenue, SuttonSM3 9TX
Secretary
Appointed 06 Dec 2007
Resigned 03 Mar 2009

CASSIE, John

Resigned
1 West Riverside Drive, DumfriesDG2 7HG
Secretary
Appointed 26 Feb 1999
Resigned 06 Dec 2007

KELLY, Paul

Resigned
16 Sedgemoor, FarnboroughGU14 8JN
Secretary
Appointed 30 Dec 1997
Resigned 30 Nov 1998

LAU, Arthur

Resigned
89 Wychwood Avenue, EdgwareHA8 6TQ
Secretary
Appointed 21 Aug 2000
Resigned 04 May 2001

MOORE, Sam

Resigned
1-9 Romford Road, LondonE15 4LJ
Secretary
Appointed 30 Nov 2018
Resigned 29 Nov 2019

SHIPLEY, Stephen Robert

Resigned
69 Wychwood Avenue, SolihullB93 9DL
Secretary
Appointed 31 Mar 2009
Resigned 02 Jun 2014

STEWART, Michael Guy

Resigned
1-9 Romford Road, LondonE15 4LJ
Secretary
Appointed 02 Jun 2014
Resigned 30 Nov 2018

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 30 Dec 1997
Resigned 30 Dec 1997

BROWNE, Darren Jonathan

Resigned
The Warren, CavershamRG4 7TQ
Born January 1967
Director
Appointed 06 Dec 2007
Resigned 21 Nov 2008

BRUNDLE, Andrew Edward

Resigned
83 St Margarets Avenue, SuttonSM3 9TX
Born August 1964
Director
Appointed 06 Dec 2007
Resigned 15 Apr 2008

CASSIE, William Paul

Resigned
20 St Davids Drive, Englefield GreenTW20 0BA
Born July 1965
Director
Appointed 30 Dec 1997
Resigned 07 Jul 2008

CHURCH, Andrew Mark Victor

Resigned
The Elms, HertfordSG13 7UX
Born August 1972
Director
Appointed 11 Feb 2010
Resigned 06 May 2010

CRUMP, Michael John

Resigned
1-9 Romford Road, LondonE15 4LJ
Born June 1958
Director
Appointed 27 Sept 2011
Resigned 28 Aug 2018

DAVIS, Miles Grant

Resigned
107 The Avenue, West WickhamBR4 0EF
Born November 1968
Director
Appointed 31 Mar 2009
Resigned 11 Feb 2010

EVANS, David Charles

Resigned
1-9 Romford Road, LondonE15 4LJ
Born July 1961
Director
Appointed 10 Jan 2023
Resigned 31 Dec 2025

HAYMAN, Richard

Resigned
29 Oberon Way, SheppertonTW17 0QR
Born December 1966
Director
Appointed 21 Aug 2000
Resigned 06 Mar 2001

HINTON, Christopher

Resigned
1-9 Romford Road, LondonE15 4LJ
Born April 1970
Director
Appointed 01 Jan 2019
Resigned 29 Nov 2019

KELLY, Paul

Resigned
16 Sedgemoor, FarnboroughGU14 8JN
Born July 1966
Director
Appointed 30 Dec 1997
Resigned 26 Feb 1999

NATHANIEL, Rohit Sandeep

Resigned
1-9 Romford Road, LondonE15 4LJ
Born January 1969
Director
Appointed 29 Nov 2019
Resigned 19 Oct 2023

SWABY, Glenn

Resigned
Ventanilla 18 Gypsy Lane, WareSG12 9RN
Born December 1955
Director
Appointed 06 Dec 2007
Resigned 01 Jan 2019

WHITFIELD, Timothy David

Resigned
41 Whitcomb StreetWC2H 7DT
Born July 1969
Director
Appointed 06 May 2010
Resigned 22 Sept 2011

WRIGHT, Nicholas Dudley

Resigned
18 Hans Crescent, LondonSW1X 0LL
Born May 1960
Director
Appointed 01 Feb 2001
Resigned 09 Mar 2004

Persons with significant control

2

1 Active
1 Ceased
St. Nicholas Way, SuttonSM1 1JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Romford Road, LondonE15 4LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

147

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Resolution
24 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Capital Allotment Shares
2 November 2011
SH01Allotment of Shares
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Resolution
16 August 2011
RESOLUTIONSResolutions
Auditors Resignation Company
8 June 2011
AUDAUD
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2010
AP01Appointment of Director
Termination Director Company With Name
20 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
190190
Legacy
19 February 2008
353353
Legacy
19 February 2008
287Change of Registered Office
Resolution
13 December 2007
RESOLUTIONSResolutions
Resolution
13 December 2007
RESOLUTIONSResolutions
Resolution
13 December 2007
RESOLUTIONSResolutions
Legacy
13 December 2007
155(6)a155(6)a
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
287Change of Registered Office
Legacy
13 December 2007
225Change of Accounting Reference Date
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
15 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Legacy
18 June 2005
88(3)88(3)
Legacy
18 June 2005
88(2)R88(2)R
Resolution
18 June 2005
RESOLUTIONSResolutions
Resolution
18 June 2005
RESOLUTIONSResolutions
Legacy
27 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
21 May 2004
88(2)R88(2)R
Legacy
10 May 2004
88(2)R88(2)R
Legacy
10 May 2004
123Notice of Increase in Nominal Capital
Legacy
10 May 2004
123Notice of Increase in Nominal Capital
Resolution
10 May 2004
RESOLUTIONSResolutions
Legacy
6 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
19 February 2004
363aAnnual Return
Legacy
19 February 2004
288cChange of Particulars
Legacy
19 February 2004
353353
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
2 August 2001
363aAnnual Return
Legacy
2 August 2001
190190
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288cChange of Particulars
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
23 October 2000
225Change of Accounting Reference Date
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Incorporation Company
30 December 1997
NEWINCIncorporation