Background WavePink WaveYellow Wave

EFFECTIVE SECURITY STAFF LIMITED (05692470)

EFFECTIVE SECURITY STAFF LIMITED (05692470) is an active UK company. incorporated on 31 January 2006. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. EFFECTIVE SECURITY STAFF LIMITED has been registered for 20 years. Current directors include FULLERTON, Abby.

Company Number
05692470
Status
active
Type
ltd
Incorporated
31 January 2006
Age
20 years
Address
Mayflower House 14 Pontefract Road, Leeds, LS10 1TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
FULLERTON, Abby
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFFECTIVE SECURITY STAFF LIMITED

EFFECTIVE SECURITY STAFF LIMITED is an active company incorporated on 31 January 2006 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. EFFECTIVE SECURITY STAFF LIMITED was registered 20 years ago.(SIC: 78300)

Status

active

Active since 20 years ago

Company No

05692470

LTD Company

Age

20 Years

Incorporated 31 January 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

FORTUS CONSULTANTS LIMITED
From: 12 August 2008To: 13 August 2020
FORTUS SECURITY CONSULTANTS LIMITED
From: 31 January 2006To: 12 August 2008
Contact
Address

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

Previous Addresses

Crown Point House Hunslet Lane Leeds LS10 1ES England
From: 14 August 2017To: 3 March 2021
Carney's Community Centre 30 Petworth Street London SW11 4QW
From: 18 December 2014To: 14 August 2017
18B Eglantine Road London SW18 2DD England
From: 20 October 2014To: 18 December 2014
44 Broughton Street London SW8 3QU England
From: 11 August 2014To: 20 October 2014
C/O Impact 611 Garratt Lane London SW18 4SU
From: 26 March 2013To: 11 August 2014
1 Leeward House Plantation Wharf York Road London SW11 3TY England
From: 26 July 2011To: 26 March 2013
15 Mayford Road Balham London SW12 8RZ
From: 31 January 2006To: 26 July 2011
Timeline

6 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jan 06
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Jun 20
Director Joined
Jun 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FULLERTON, Abby

Active
14 Pontefract Road, LeedsLS10 1TB
Born October 1981
Director
Appointed 29 Jun 2020

EDMONDSON, Sarah

Resigned
28 St James Close, LondonSW17 7RU
Secretary
Appointed 31 Jan 2006
Resigned 01 Jul 2011

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 31 Jan 2006
Resigned 31 Jan 2006

FULLERTON, David John

Resigned
Hunslet Lane, LeedsLS10 1ES
Born August 1979
Director
Appointed 17 Jul 2017
Resigned 29 Jun 2020

TURNER, Roderick

Resigned
Broughton Street, LondonSW8 3QU
Born November 1986
Director
Appointed 31 Jan 2006
Resigned 17 Jul 2017

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 31 Jan 2006
Resigned 31 Jan 2006

Persons with significant control

2

1 Active
1 Ceased

Effective Security Services Limited

Active
14 Pontefract Road, LeedsLS10 1TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jul 2017

Mr. Roderick Turner

Ceased
Mandrake Road, LondonSW17 7PT
Born November 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2017
Ceased 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
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 Total Exemption Full
26 February 2021
AAAnnual Accounts
Resolution
13 August 2020
RESOLUTIONSResolutions
Change Of Name Notice
13 August 2020
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2016
AR01AR01
Change Person Director Company With Change Date
27 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
5 December 2008
363aAnnual Return
Certificate Change Of Name Company
8 August 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
8 February 2006
287Change of Registered Office
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Incorporation Company
31 January 2006
NEWINCIncorporation