Background WavePink WaveYellow Wave

STRONGARM SECURITY LTD (04362960)

STRONGARM SECURITY LTD (04362960) is an active UK company. incorporated on 29 January 2002. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. STRONGARM SECURITY LTD has been registered for 24 years. Current directors include KACHINGWE, Mayamiko Allen Harrison, WOOTTON, Simon Robert.

Company Number
04362960
Status
active
Type
ltd
Incorporated
29 January 2002
Age
24 years
Address
1 Sovereign Park Cleveland Way, Hemel Hempstead, HP2 7DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
KACHINGWE, Mayamiko Allen Harrison, WOOTTON, Simon Robert
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRONGARM SECURITY LTD

STRONGARM SECURITY LTD is an active company incorporated on 29 January 2002 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. STRONGARM SECURITY LTD was registered 24 years ago.(SIC: 80200)

Status

active

Active since 24 years ago

Company No

04362960

LTD Company

Age

24 Years

Incorporated 29 January 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

1 Sovereign Park Cleveland Way Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7DA,

Previous Addresses

, 11 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BN
From: 29 October 2014To: 22 April 2021
, 1 Larchwood Road, Hemel Hempstead, Hertfordshire, HP2 5NA
From: 29 January 2002To: 29 October 2014
Timeline

13 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
New Owner
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Apr 21
Funding Round
May 21
Owner Exit
Aug 21
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Nov 24
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KACHINGWE, Mayamiko Allen Harrison

Active
Cleveland Way, Hemel HempsteadHP2 7DA
Born October 1969
Director
Appointed 22 Apr 2021

WOOTTON, Simon Robert

Active
Cleveland Way, Hemel HempsteadHP2 7DA
Born June 1973
Director
Appointed 16 Jan 2023

LOUDON, Jacqueline Jane

Resigned
1 Larchwood Road, Hemel HempsteadHP2 5NA
Secretary
Appointed 01 May 2002
Resigned 22 Apr 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Jan 2002
Resigned 12 Apr 2002

LOUDON, Matthew Wayne

Resigned
1 Larchwood Road, Hemel HempsteadHP2 5NA
Born January 1968
Director
Appointed 01 May 2002
Resigned 22 Apr 2021

VERNALL, Andrew

Resigned
Cleveland Way, Hemel HempsteadHP2 7DA
Born August 1973
Director
Appointed 22 Apr 2021
Resigned 13 Jan 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Jan 2002
Resigned 12 Apr 2002

Persons with significant control

4

1 Active
3 Ceased
Cleveland Way, Hemel HempsteadHP2 7DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2021

Wiesloch Limited

Ceased
William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2021
Ceased 05 Aug 2021

Mr Matthew Wayne Loudon

Ceased
Mark Road, Hemel HempsteadHP2 7BN
Born January 1968

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2017
Ceased 22 Apr 2021

Mrs Jacqueline Jane Loudon

Ceased
Mark Road, Hemel HempsteadHP2 7BN
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Apr 2021
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Memorandum Articles
25 November 2024
MAMA
Resolution
25 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Gazette Filings Brought Up To Date
6 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 November 2024
AAAnnual Accounts
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 October 2023
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
1 May 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
12 May 2021
MAMA
Resolution
12 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Resolution
6 May 2021
RESOLUTIONSResolutions
Resolution
6 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
15 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
1 October 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2012
AR01AR01
Move Registers To Registered Office Company
4 February 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Account Reference Date Company Current Shortened
26 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Move Registers To Sail Company
11 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Sail Address Company
11 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
26 November 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2008
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
21 November 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
2 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 May 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Legacy
28 April 2003
225Change of Accounting Reference Date
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
225Change of Accounting Reference Date
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
287Change of Registered Office
Legacy
15 April 2002
287Change of Registered Office
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Incorporation Company
29 January 2002
NEWINCIncorporation