Background WavePink WaveYellow Wave

GUARDIAN SECURITY & FIRE LIMITED (05316506)

GUARDIAN SECURITY & FIRE LIMITED (05316506) is an active UK company. incorporated on 17 December 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. GUARDIAN SECURITY & FIRE LIMITED has been registered for 21 years. Current directors include GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth and 1 others.

Company Number
05316506
Status
active
Type
ltd
Incorporated
17 December 2004
Age
21 years
Address
C/O Hunters Law Llp, London, WC2A 3QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth, WEST, Richard Mark
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARDIAN SECURITY & FIRE LIMITED

GUARDIAN SECURITY & FIRE LIMITED is an active company incorporated on 17 December 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. GUARDIAN SECURITY & FIRE LIMITED was registered 21 years ago.(SIC: 80200)

Status

active

Active since 21 years ago

Company No

05316506

LTD Company

Age

21 Years

Incorporated 17 December 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

C/O Hunters Law Llp Lincoln's Inn, 9 New Square London, WC2A 3QN,

Previous Addresses

95 Aldwych London WC2B 4JF United Kingdom
From: 7 September 2012To: 19 February 2025
, Camburgh House, 27 New Dover, Road, Canterbury, Kent, CT1 3DN
From: 17 December 2004To: 7 September 2012
Timeline

18 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jun 17
Loan Secured
Aug 17
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Cleared
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Secured
Sept 20
Loan Secured
Dec 21
Director Joined
Jul 23
Director Left
Apr 24
Loan Secured
Aug 24
Loan Secured
Feb 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HOWARD, Thomas Henry Greville

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Secretary
Appointed 29 Jun 2012

GREEN, Darren

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born February 1978
Director
Appointed 28 Aug 2020

HOWARD, Thomas Henry Greville

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born August 1983
Director
Appointed 29 Jun 2012

THOMAS, Simon Gareth

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1986
Director
Appointed 28 Aug 2020

WEST, Richard Mark

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1973
Director
Appointed 25 Jul 2023

GOLDING, Helen

Resigned
3 Byre House, CanterburyCT1 3RW
Secretary
Appointed 17 Dec 2004
Resigned 29 Jun 2012

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 17 Dec 2004
Resigned 17 Dec 2004

BEART, Simon Delaval

Resigned
Aldwych, LondonWC2B 4JF
Born December 1958
Director
Appointed 29 Jun 2012
Resigned 28 Aug 2020

DE BEER, Hugo Neville

Resigned
Aldwych, LondonWC2B 4JF
Born July 1988
Director
Appointed 28 Aug 2020
Resigned 31 Mar 2024

GOLDING, Ian

Resigned
3 Byre House, CanterburyCT1 3RW
Born November 1964
Director
Appointed 17 Dec 2004
Resigned 21 Jun 2017

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 17 Dec 2004
Resigned 17 Dec 2004

Persons with significant control

3

1 Active
2 Ceased
Lincoln's Inn, LondonWC2A 3QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2020

Mr Simon Delaval Beart

Ceased
Aldwych, LondonWC2B 4JF
Born December 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mr Thomas Henry Greville Howard

Ceased
Aldwych, LondonWC2B 4JF
Born August 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

81

Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2025
AAAnnual Accounts
Legacy
14 March 2025
PARENT_ACCPARENT_ACC
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Memorandum Articles
23 September 2020
MAMA
Resolution
23 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
12 March 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 March 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 March 2014
RP04RP04
Annual Return Company With Made Up Date Changes To Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Change Account Reference Date Company
19 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Account Reference Date Company Previous Extended
27 September 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
11 September 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
16 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
2 June 2007
288cChange of Particulars
Legacy
22 May 2007
288cChange of Particulars
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Incorporation Company
17 December 2004
NEWINCIncorporation