Background WavePink WaveYellow Wave

SECURITAS SERVICES HOLDING UK LIMITED (05759961)

SECURITAS SERVICES HOLDING UK LIMITED (05759961) is an active UK company. incorporated on 28 March 2006. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SECURITAS SERVICES HOLDING UK LIMITED has been registered for 20 years. Current directors include COLEMAN, Mark Andrew, MATTHEWS, Nadine Estelle, NORRIS, Adam John.

Company Number
05759961
Status
active
Type
ltd
Incorporated
28 March 2006
Age
20 years
Address
Cobra House Ortensia Drive, Milton Keynes, MK17 8LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLEMAN, Mark Andrew, MATTHEWS, Nadine Estelle, NORRIS, Adam John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURITAS SERVICES HOLDING UK LIMITED

SECURITAS SERVICES HOLDING UK LIMITED is an active company incorporated on 28 March 2006 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SECURITAS SERVICES HOLDING UK LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05759961

LTD Company

Age

20 Years

Incorporated 28 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Cobra House Ortensia Drive Wavendon Business Park Milton Keynes, MK17 8LX,

Previous Addresses

24 Old Queen Street London SW1H 9HP United Kingdom
From: 10 November 2020To: 31 January 2025
St James House 13 Kensington Square London W8 5HD
From: 28 March 2006To: 10 November 2020
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Funding Round
Aug 11
Funding Round
May 13
Director Left
Jun 13
Director Joined
Jun 13
Funding Round
Jul 13
Director Joined
Mar 14
Director Left
Jul 19
Funding Round
Jul 22
Funding Round
Jan 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Apr 25
Director Left
Jun 25
5
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

GOODWILLE LIMITED

Active
Red Lion St, LondonWC1R 4PS
Corporate secretary
Appointed 24 May 2006

COLEMAN, Mark Andrew

Active
Ortensia Drive, Milton KeynesMK17 8LX
Born June 1977
Director
Appointed 01 Feb 2023

MATTHEWS, Nadine Estelle

Active
Ortensia Drive, Milton KeynesMK17 8LX
Born February 1971
Director
Appointed 01 Jan 2024

NORRIS, Adam John

Active
Ortensia Drive, Milton KeynesMK17 8LX
Born May 1965
Director
Appointed 01 May 2025

WINBERG, Hakan Gustaf Oscar

Resigned
Castelnau, LondonSW13 9RU
Secretary
Appointed 28 Mar 2006
Resigned 27 Sept 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 28 Mar 2006
Resigned 28 Mar 2006

BERGLUND, Thomas Fredrik

Resigned
The Mill, Henley On ThamesRG9 4HB
Born June 1952
Director
Appointed 28 Mar 2006
Resigned 03 Feb 2007

COLLINS, John Joseph

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born August 1958
Director
Appointed 17 Dec 2007
Resigned 01 Feb 2023

GLUCKMAN BENGTSSON, Olof

Resigned
9 Parke Road, LondonSW13 9NF
Born May 1961
Director
Appointed 19 Mar 2007
Resigned 17 Dec 2007

KENNEDY, Shaun William

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born February 1976
Director
Appointed 14 Jun 2013
Resigned 24 Jun 2025

LOWE, Per Anders Goran

Resigned
Vastra Aspevagen 11, Skanor239 34
Born August 1955
Director
Appointed 02 Mar 2007
Resigned 01 Oct 2009

NIELSEN, Brian Riis

Resigned
Glynswood Place, Greater LondonHA6 2RE
Born September 1966
Director
Appointed 01 Jan 2014
Resigned 28 Jun 2019

NORRIS, Adam John

Resigned
Waltham Road, BournemouthBH7 6PE
Born May 1965
Director
Appointed 21 Jul 2023
Resigned 01 Nov 2023

OHLING, Peter

Resigned
Flat 9, RichmondTW10 6RH
Born July 1975
Director
Appointed 17 Dec 2007
Resigned 01 Oct 2009

WINBERG, Hakan Gustaf Oscar

Resigned
Castelnau, LondonSW13 9RU
Born September 1956
Director
Appointed 28 Mar 2006
Resigned 27 Sept 2007

ZEIDLER, Geoffrey Peter Louis

Resigned
London Road, AlbourneBN6 9BL
Born December 1962
Director
Appointed 01 Oct 2009
Resigned 14 Jun 2013

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 28 Mar 2006
Resigned 28 Mar 2006

Persons with significant control

1

Box 12307, StockholmSE-102 28

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
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 March 2024
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Auditors Resignation Company
26 May 2021
AUDAUD
Accounts Amended With Accounts Type Full
18 March 2021
AAMDAAMD
Change Corporate Secretary Company With Change Date
23 November 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Capital Allotment Shares
30 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Capital Allotment Shares
10 August 2011
SH01Allotment of Shares
Resolution
2 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Memorandum Articles
5 December 2008
MEM/ARTSMEM/ARTS
Resolution
5 December 2008
RESOLUTIONSResolutions
Legacy
25 November 2008
88(2)Return of Allotment of Shares
Legacy
24 November 2008
123Notice of Increase in Nominal Capital
Resolution
24 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288cChange of Particulars
Legacy
20 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 December 2007
AAAnnual Accounts
Legacy
30 November 2007
288cChange of Particulars
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
287Change of Registered Office
Legacy
12 April 2007
363aAnnual Return
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
225Change of Accounting Reference Date
Legacy
12 April 2006
88(2)R88(2)R
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Incorporation Company
28 March 2006
NEWINCIncorporation