Background WavePink WaveYellow Wave

DAVIS SITE SECURITY LIMITED (04490625)

DAVIS SITE SECURITY LIMITED (04490625) is an active UK company. incorporated on 19 July 2002. with registered office in Oldham. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. DAVIS SITE SECURITY LIMITED has been registered for 23 years. Current directors include JONES, Richard, LEWIS, Paul, NEWMAN, Lee and 1 others.

Company Number
04490625
Status
active
Type
ltd
Incorporated
19 July 2002
Age
23 years
Address
Broadgate House Broadway Business Park, Oldham, OL9 9XA
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
JONES, Richard, LEWIS, Paul, NEWMAN, Lee, TROWBRIDGE, Stephen Neil
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIS SITE SECURITY LIMITED

DAVIS SITE SECURITY LIMITED is an active company incorporated on 19 July 2002 with the registered office located in Oldham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. DAVIS SITE SECURITY LIMITED was registered 23 years ago.(SIC: 80200)

Status

active

Active since 23 years ago

Company No

04490625

LTD Company

Age

23 Years

Incorporated 19 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Broadgate House Broadway Business Park Chadderton Oldham, OL9 9XA,

Previous Addresses

Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England
From: 11 July 2017To: 20 January 2025
St John's Court Wiltell Road Lichfield Staffordshire WS14 9DS United Kingdom
From: 19 April 2017To: 11 July 2017
St John's Court, Wiltell Road Lichfield Staffordshire WS14 9DS
From: 19 July 2002To: 19 April 2017
Timeline

27 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Loan Secured
May 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
Loan Secured
Dec 17
Loan Secured
Jan 19
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Jul 23
New Owner
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Cleared
Jan 25
Director Left
Feb 25
Funding Round
Feb 25
Loan Secured
Jun 25
Director Joined
Jan 26
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HARDYMAN, Suzanne

Active
Broadway Business Park, OldhamOL9 9XA
Secretary
Appointed 09 Jan 2025

JONES, Richard

Active
Broadway Business Park, OldhamOL9 9XA
Born April 1972
Director
Appointed 09 Jan 2025

LEWIS, Paul

Active
Broadway Business Park, OldhamOL9 9XA
Born September 1980
Director
Appointed 09 Jan 2025

NEWMAN, Lee

Active
Broadway Business Park, OldhamOL9 9XA
Born May 1973
Director
Appointed 09 Jan 2025

TROWBRIDGE, Stephen Neil

Active
Broadway Business Park, OldhamOL9 9XA
Born May 1973
Director
Appointed 22 Jan 2026

SAXTON, Penny Susan

Resigned
12 Birchwood Road, LichfieldWS14 9UW
Secretary
Appointed 19 Jul 2002
Resigned 06 Jul 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Jul 2002
Resigned 19 Jul 2002

DAVIS, Kevin Alan John

Resigned
12 Birchwood Road, LichfieldWS14 9UW
Born June 1949
Director
Appointed 19 Jul 2002
Resigned 06 Jul 2017

HARDYMAN, Suzanne Claire

Resigned
Broadway Business Park, OldhamOL9 9XA
Born August 1979
Director
Appointed 09 Jan 2025
Resigned 31 Jan 2025

SOUTHERN, Nicholas Thomas

Resigned
11 St. Pauls Square, BirminghamB3 1RB
Born November 1981
Director
Appointed 06 Jul 2017
Resigned 09 Jan 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Jul 2002
Resigned 19 Jul 2002

Persons with significant control

3

1 Active
2 Ceased
Broadway Business Park, Chadderton, OldhamOL9 9XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2025

Mrs Beverley Ann Southern

Ceased
11 St. Pauls Square, BirminghamB3 1RB
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2024
Ceased 09 Jan 2025

Mr Nicholas Thomas Southern

Ceased
Broadway Business Park, OldhamOL9 9XA
Born November 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Jul 2017
Ceased 09 Jan 2025
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
10 July 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Resolution
4 March 2025
RESOLUTIONSResolutions
Memorandum Articles
4 March 2025
MAMA
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
20 January 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
19 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 December 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Capital Name Of Class Of Shares
8 November 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 November 2022
MAMA
Resolution
8 November 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 November 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 June 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
11 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
395Particulars of Mortgage or Charge
Legacy
21 August 2002
88(2)R88(2)R
Legacy
21 August 2002
225Change of Accounting Reference Date
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
3 August 2002
288aAppointment of Director or Secretary
Incorporation Company
19 July 2002
NEWINCIncorporation