Background WavePink WaveYellow Wave

KENDEN SECURITY LIMITED (05560052)

KENDEN SECURITY LIMITED (05560052) is an active UK company. incorporated on 9 September 2005. with registered office in Middlesbrough. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. KENDEN SECURITY LIMITED has been registered for 20 years. Current directors include WOODS, Anthony Michael.

Company Number
05560052
Status
active
Type
ltd
Incorporated
9 September 2005
Age
20 years
Address
Enterprise House C/O Beaumont Accountancy Services, Middlesbrough, TS1 3QW
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
WOODS, Anthony Michael
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENDEN SECURITY LIMITED

KENDEN SECURITY LIMITED is an active company incorporated on 9 September 2005 with the registered office located in Middlesbrough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. KENDEN SECURITY LIMITED was registered 20 years ago.(SIC: 80100)

Status

active

Active since 20 years ago

Company No

05560052

LTD Company

Age

20 Years

Incorporated 9 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

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

Enterprise House C/O Beaumont Accountancy Services 202 -206 Linthorpe Road Middlesbrough, TS1 3QW,

Previous Addresses

Beaumont Accountancy Services First Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW
From: 15 May 2015To: 19 February 2026
C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH
From: 12 June 2012To: 15 May 2015
C/O Beaumont Accountancy Unit 306 the Innovation Center Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England
From: 12 June 2012To: 12 June 2012
Unit 17 Cleveland Business Centre 1 Watson Street Middlesbrough TS1 2RQ
From: 9 September 2005To: 12 June 2012
Timeline

3 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Jan 18
Director Left
Sept 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WOODS, Anthony Michael

Active
18 The Croft, MiddlesbroughTS7 8DZ
Born July 1958
Director
Appointed 31 May 2007

MCBRIDE, Kevin John

Resigned
3 Wycherley Avenue, MiddlesbroughTS5 5HH
Secretary
Appointed 31 May 2007
Resigned 30 Sept 2015

WOODS, Anthony Michael

Resigned
18 The Croft, MiddlesbroughTS7 8DZ
Secretary
Appointed 09 Sept 2005
Resigned 31 May 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Sept 2005
Resigned 09 Sept 2005

CAMPBELL, Bruce

Resigned
First Floor Enterprise House, MiddlesbroughTS1 3QW
Born December 1971
Director
Appointed 01 Jan 2018
Resigned 22 Sept 2020

MCBRIDE, Kevin John

Resigned
3 Wycherley Avenue, MiddlesbroughTS5 5HH
Born January 1974
Director
Appointed 09 Sept 2005
Resigned 31 May 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Sept 2005
Resigned 09 Sept 2005

Persons with significant control

1

Mr Anthony Michael Woods

Active
C/O Beaumont Accountancy Services, MiddlesbroughTS1 3QW
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2016
Fundings
Financials
Latest Activities

Filing History

58

Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
5 January 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 March 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 March 2008
AAAnnual Accounts
Legacy
11 March 2008
287Change of Registered Office
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 June 2007
AAAnnual Accounts
Legacy
17 June 2007
288bResignation of Director or Secretary
Legacy
17 June 2007
288aAppointment of Director or Secretary
Legacy
17 June 2007
288bResignation of Director or Secretary
Legacy
17 June 2007
288aAppointment of Director or Secretary
Legacy
6 October 2006
363sAnnual Return (shuttle)
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Incorporation Company
9 September 2005
NEWINCIncorporation