Background WavePink WaveYellow Wave

EFFECTIVE SECURITY SERVICES LIMITED (05350306)

EFFECTIVE SECURITY SERVICES LIMITED (05350306) is an active UK company. incorporated on 2 February 2005. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities and 1 other business activities. EFFECTIVE SECURITY SERVICES LIMITED has been registered for 21 years. Current directors include FULLERTON, David John.

Company Number
05350306
Status
active
Type
ltd
Incorporated
2 February 2005
Age
21 years
Address
Mayflower House 14 Pontefract Road, Leeds, LS10 1TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
FULLERTON, David John
SIC Codes
80100, 80300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFFECTIVE SECURITY SERVICES LIMITED

EFFECTIVE SECURITY SERVICES LIMITED is an active company incorporated on 2 February 2005 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities and 1 other business activity. EFFECTIVE SECURITY SERVICES LIMITED was registered 21 years ago.(SIC: 80100, 80300)

Status

active

Active since 21 years ago

Company No

05350306

LTD Company

Age

21 Years

Incorporated 2 February 2005

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Mayflower House 14 Pontefract Road Stourton Leeds, LS10 1TB,

Previous Addresses

Crown Point House 110 Hunslet Lane Leeds West Yorkshire LS10 1ES
From: 15 August 2012To: 3 March 2021
Lion House 41 York Place Leeds West Yorkshire LS1 2ED United Kingdom
From: 8 June 2012To: 15 August 2012
C/O Jason Granite Lion House 41 York Place Leeds Yorkshire LS1 2EN United Kingdom
From: 10 December 2009To: 8 June 2012
First Floor Rutland House 42 Call Lane Leeds West Yorkshire LS1 6DT
From: 2 February 2005To: 10 December 2009
Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Jun 10
Funding Round
Jan 11
Director Joined
Mar 11
Director Left
Nov 13
Owner Exit
Feb 19
Loan Secured
Nov 19
Loan Secured
Jun 20
Share Issue
Mar 24
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

FULLERTON, David John

Active
14 Pontefract Road, LeedsLS10 1TB
Born August 1979
Director
Appointed 03 Feb 2005

GRANITE, Jason

Resigned
15 Vicar Lane, HowdenDE14 7BP
Secretary
Appointed 03 Jun 2009
Resigned 07 Jun 2010

HEWITT, John

Resigned
48 Field End Garth, LeedsLS15 0QQ
Secretary
Appointed 03 Feb 2005
Resigned 15 Mar 2008

WILLIAMS, Abby

Resigned
1 Dock Street, LeedsLS10 1NA
Secretary
Appointed 14 Mar 2008
Resigned 03 Jun 2009

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 02 Feb 2005
Resigned 02 Feb 2005

GRANITE, Jason

Resigned
Lion House, LeedsLS1 2ED
Born July 1975
Director
Appointed 19 Jan 2010
Resigned 07 Jun 2010

GRANITE, Jason

Resigned
15 Vicar Lane, HowdenDE14 7BP
Born July 1975
Director
Appointed 03 Jun 2009
Resigned 01 Dec 2009

MCMANN, Brett Ross

Resigned
110 Hunslet Lane, LeedsLS10 1ES
Born December 1975
Director
Appointed 03 Feb 2011
Resigned 22 Oct 2013

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 02 Feb 2005
Resigned 02 Feb 2005

Persons with significant control

2

1 Active
1 Ceased
14 Pontefract Road, LeedsLS10 1TB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 16 Feb 2018

Mr David John Fullerton

Ceased
110 Hunslet Lane, LeedsLS10 1ES
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Feb 2018
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
15 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 March 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
15 March 2024
MAMA
Resolution
15 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 November 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Legacy
29 June 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Capital Allotment Shares
31 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
24 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
14 June 2010
TM02Termination of Secretary
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Secretary Company With Name
14 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
23 July 2009
288aAppointment of Director or Secretary
Resolution
26 June 2009
RESOLUTIONSResolutions
Legacy
26 June 2009
122122
Resolution
26 June 2009
RESOLUTIONSResolutions
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
287Change of Registered Office
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
288cChange of Particulars
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
287Change of Registered Office
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
287Change of Registered Office
Incorporation Company
2 February 2005
NEWINCIncorporation