Background WavePink WaveYellow Wave

COMMERCIAL SECURITY SERVICES LIMITED (05569208)

COMMERCIAL SECURITY SERVICES LIMITED (05569208) is an active UK company. incorporated on 20 September 2005. with registered office in Alderley Edge. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities and 1 other business activities. COMMERCIAL SECURITY SERVICES LIMITED has been registered for 20 years. Current directors include ROYLE, Mark Stephen Thomas, WEATHERBY, Anne Catherine.

Company Number
05569208
Status
active
Type
ltd
Incorporated
20 September 2005
Age
20 years
Address
Emerson House, Alderley Edge, SK9 7LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
ROYLE, Mark Stephen Thomas, WEATHERBY, Anne Catherine
SIC Codes
80100, 80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL SECURITY SERVICES LIMITED

COMMERCIAL SECURITY SERVICES LIMITED is an active company incorporated on 20 September 2005 with the registered office located in Alderley Edge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities and 1 other business activity. COMMERCIAL SECURITY SERVICES LIMITED was registered 20 years ago.(SIC: 80100, 80200)

Status

active

Active since 20 years ago

Company No

05569208

LTD Company

Age

20 Years

Incorporated 20 September 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

SPRING STREET CAR PARK (WILMSLOW) LIMITED
From: 20 September 2005To: 17 February 2009
Contact
Address

Emerson House Heyes Lane Alderley Edge, SK9 7LF,

Timeline

5 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Jul 24
Owner Exit
Sept 24
Director Joined
Sept 24
New Owner
Sept 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MAHARAJ, Varun

Active
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 26 Jul 2018

ROYLE, Mark Stephen Thomas

Active
Emerson House, Alderley EdgeSK9 7LF
Born June 1964
Director
Appointed 02 Sept 2024

WEATHERBY, Anne Catherine

Active
Emerson House, Alderley EdgeSK9 7LF
Born June 1954
Director
Appointed 17 Feb 2009

BURGESS, John Paul

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 20 Sept 2005
Resigned 17 Feb 2009

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 20 Sept 2005
Resigned 20 Sept 2005

JONES, Anthony Emerson

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born November 1967
Director
Appointed 20 Sept 2005
Resigned 17 Feb 2009

JONES, Mark Emerson

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 20 Sept 2005
Resigned 17 Feb 2009

JONES, Peter Emerson

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed 20 Sept 2005
Resigned 17 Feb 2009

WILSON, Simon Peter

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born January 1964
Director
Appointed 17 Feb 2009
Resigned 12 Jul 2024

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 20 Sept 2005
Resigned 20 Sept 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Stephen Thomas Royle

Active
Emerson House, Alderley EdgeSK9 7LF
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2024

Mrs Simon Peter Wilson

Ceased
Emerson House, Alderley EdgeSK9 7LF
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jul 2024

Ms Anne Catherine Weatherby

Active
Emerson House, Alderley EdgeSK9 7LF
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Auditors Resignation Company
21 May 2013
AUDAUD
Auditors Resignation Company
17 May 2013
AUDAUD
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Memorandum Articles
24 February 2009
MEM/ARTSMEM/ARTS
Resolution
24 February 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
23 September 2008
353353
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2007
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Legacy
27 October 2005
225Change of Accounting Reference Date
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
287Change of Registered Office
Incorporation Company
20 September 2005
NEWINCIncorporation