Background WavePink WaveYellow Wave

GUARDIAN SECURITY (SOUTH WEST) LIMITED (04968064)

GUARDIAN SECURITY (SOUTH WEST) LIMITED (04968064) is an active UK company. incorporated on 18 November 2003. with registered office in Exeter. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. GUARDIAN SECURITY (SOUTH WEST) LIMITED has been registered for 22 years. Current directors include MONGER, Catherine Dorothea, MONGER, Sean Craig.

Company Number
04968064
Status
active
Type
ltd
Incorporated
18 November 2003
Age
22 years
Address
Unit 1 & 6 The Space Place, Exeter, EX2 8RG
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
MONGER, Catherine Dorothea, MONGER, Sean Craig
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARDIAN SECURITY (SOUTH WEST) LIMITED

GUARDIAN SECURITY (SOUTH WEST) LIMITED is an active company incorporated on 18 November 2003 with the registered office located in Exeter. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. GUARDIAN SECURITY (SOUTH WEST) LIMITED was registered 22 years ago.(SIC: 80200)

Status

active

Active since 22 years ago

Company No

04968064

LTD Company

Age

22 Years

Incorporated 18 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Unit 1 & 6 The Space Place Alphin Brook Road Exeter, EX2 8RG,

Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Joined
Mar 18
Loan Secured
Apr 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Apr 21
Director Left
Apr 21
Capital Reduction
Apr 23
Share Buyback
Apr 23
Loan Cleared
Sept 25
2
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MONGER, Catherine Dorothea

Active
Unit 1 & 6 The Space Place, ExeterEX2 8RG
Secretary
Appointed 18 Nov 2003

MONGER, Catherine Dorothea

Active
Alphin Brook Road, ExeterEX2 8RG
Born August 1970
Director
Appointed 14 Mar 2018

MONGER, Sean Craig

Active
Unit 1 & 6 The Space Place, ExeterEX2 8RG
Born September 1968
Director
Appointed 18 Nov 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Nov 2003
Resigned 18 Nov 2003

SCHNEEBERGER, Keith Thomas

Resigned
30 Fleming Way, ExeterEX2 4TP
Born July 1943
Director
Appointed 18 Nov 2003
Resigned 31 Jan 2008

TRIBBLE, Paul John

Resigned
Unit 1 & 6 The Space Place, ExeterEX2 8RG
Born May 1971
Director
Appointed 13 Jun 2006
Resigned 21 Apr 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Nov 2003
Resigned 18 Nov 2003

Persons with significant control

6

3 Active
3 Ceased

Mr Paul John Tribble

Ceased
Alphin Brook Road, ExeterEX2 8RG
Born May 1971

Nature of Control

Significant influence or control
Notified 17 Nov 2016
Ceased 21 Apr 2021
ExeterEX1 1QT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Nov 2016
Ceased 02 Jul 2018

Mrs Catherine Dorothea Monger

Active
Alphin Brook Road, ExeterEX2 8RG
Born August 1970

Nature of Control

Significant influence or control
Notified 17 Nov 2016

Mr Sean Craig Monger

Active
Alphin Brook Road, ExeterEX2 8RG
Born September 1968

Nature of Control

Significant influence or control
Notified 17 Nov 2016

Mr Sean Craig Monger

Ceased
Unit 1 & 6 The Space Place, ExeterEX2 8RG
Born September 1968

Nature of Control

Significant influence or control
Notified 10 Nov 2016
Ceased 02 Jul 2018
Barnfield Crescent, ExeterEX1 1QT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

84

Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Resolution
24 April 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
21 April 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 April 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 January 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
8 August 2006
88(2)R88(2)R
Legacy
27 July 2006
288aAppointment of Director or Secretary
Resolution
27 July 2006
RESOLUTIONSResolutions
Legacy
27 July 2006
123Notice of Increase in Nominal Capital
Legacy
10 November 2005
363aAnnual Return
Legacy
10 November 2005
353353
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
17 April 2004
395Particulars of Mortgage or Charge
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
88(2)R88(2)R
Legacy
10 March 2004
225Change of Accounting Reference Date
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
287Change of Registered Office
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Incorporation Company
18 November 2003
NEWINCIncorporation