Background WavePink WaveYellow Wave

CENTUM SECURITY LTD (03593674)

CENTUM SECURITY LTD (03593674) is an active UK company. incorporated on 7 July 1998. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. CENTUM SECURITY LTD has been registered for 27 years. Current directors include KAMAU, Alex Nyaga.

Company Number
03593674
Status
active
Type
ltd
Incorporated
7 July 1998
Age
27 years
Address
179 Queensway, Milton Keynes, MK2 2DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
KAMAU, Alex Nyaga
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTUM SECURITY LTD

CENTUM SECURITY LTD is an active company incorporated on 7 July 1998 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. CENTUM SECURITY LTD was registered 27 years ago.(SIC: 80100)

Status

active

Active since 27 years ago

Company No

03593674

LTD Company

Age

27 Years

Incorporated 7 July 1998

Size

N/A

Accounts

ARD: 29/2

Overdue

4 months overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 22 November 2024 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2025
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 8 November 2024 (1 year ago)

Next Due

Due by 13 September 2025
For period ending 30 August 2025

Previous Company Names

SYNSEC SECURITY SERVICES LTD
From: 7 July 1998To: 27 March 2019
Contact
Address

179 Queensway Bletchley Milton Keynes, MK2 2DZ,

Previous Addresses

Balfour House 741 High Road London N12 0BP United Kingdom
From: 9 March 2016To: 30 August 2018
Balfour House 741 High Road London N12 0BP United Kingdom
From: 9 March 2016To: 9 March 2016
43 Shallcross Crescent Hatfield Hertfordshire AL10 9QH
From: 7 July 1998To: 9 March 2016
Timeline

12 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Jul 98
Loan Secured
Apr 16
Director Joined
Oct 16
Director Joined
Oct 16
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KAMAU, Alex Nyaga

Active
Queensway, Milton KeynesMK2 2DZ
Born October 1977
Director
Appointed 30 Aug 2018

GUBONYI, Beatrix

Resigned
43 Shallcross Crescent, HatfieldAL10 9QH
Secretary
Appointed 01 Apr 2006
Resigned 01 Jan 2013

WILLIAMS, Helen Maria

Resigned
46 Lodge Lane, LondonN12 8JJ
Secretary
Appointed 07 Jul 1998
Resigned 01 Apr 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Jul 1998
Resigned 07 Jul 1998

SMETHURST, Nicola Jane

Resigned
House, LondonN12 0BP
Born April 1975
Director
Appointed 27 Oct 2016
Resigned 30 Aug 2018

WILLIAMS, Peter John

Resigned
43 Shallcross Crescent, HatfieldAL10 9QH
Born July 1964
Director
Appointed 07 Jul 1998
Resigned 30 Sept 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Jul 1998
Resigned 07 Jul 1998

Persons with significant control

5

1 Active
4 Ceased

Mr Alex Nyaga Kamau

Active
Queensway, Milton KeynesMK2 2DZ
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2018

Mr Peter John Williams

Ceased
Queensway, Milton KeynesMK2 2DZ
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2018

Mr Edam Marcus Adam

Ceased
Queensway, Milton KeynesMK2 2DZ
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2018

Ms Nicola Jane Smethurst

Ceased
Queensway, Milton KeynesMK2 2DZ
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2018

Mr Shaun Harper

Ceased
Queensway, Milton KeynesMK2 2DZ
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2018
Fundings
Financials
Latest Activities

Filing History

88

Dissolved Compulsory Strike Off Suspended
9 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Full
22 November 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 April 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
28 April 2023
AAMDAAMD
Gazette Filings Brought Up To Date
24 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
24 February 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2019
AAAnnual Accounts
Resolution
27 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Resolution
6 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 April 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Termination Secretary Company With Name
20 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2007
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2006
AAAnnual Accounts
Legacy
21 November 2006
288cChange of Particulars
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
6 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2003
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
17 September 1998
225Change of Accounting Reference Date
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
88(2)R88(2)R
Legacy
13 July 1998
288bResignation of Director or Secretary
Incorporation Company
7 July 1998
NEWINCIncorporation