Background WavePink WaveYellow Wave

NISHKAM SECURITY LIMITED (05773318)

NISHKAM SECURITY LIMITED (05773318) is an active UK company. incorporated on 7 April 2006. with registered office in West Midlands. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. NISHKAM SECURITY LIMITED has been registered for 19 years. Current directors include AHLUWALIA, Mohinder Singh, CHANDAN, Jaswinder Pal Singh, JHUTTI, Parminder Singh and 1 others.

Company Number
05773318
Status
active
Type
ltd
Incorporated
7 April 2006
Age
19 years
Address
18-20 Soho Road Handsworth, West Midlands, B21 9BH
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
AHLUWALIA, Mohinder Singh, CHANDAN, Jaswinder Pal Singh, JHUTTI, Parminder Singh, SINGH, Sucha
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NISHKAM SECURITY LIMITED

NISHKAM SECURITY LIMITED is an active company incorporated on 7 April 2006 with the registered office located in West Midlands. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. NISHKAM SECURITY LIMITED was registered 19 years ago.(SIC: 80100)

Status

active

Active since 19 years ago

Company No

05773318

LTD Company

Age

19 Years

Incorporated 7 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

GOLDFLIP LIMITED
From: 7 April 2006To: 23 January 2012
Contact
Address

18-20 Soho Road Handsworth Birmingham West Midlands, B21 9BH,

Timeline

6 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Oct 14
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

AHLUWALIA, Mohinder Singh

Active
18-20 Soho Road Handsworth, West MidlandsB21 9BH
Born March 1939
Director
Appointed 24 May 2006

CHANDAN, Jaswinder Pal Singh

Active
18-20 Soho Road Handsworth, West MidlandsB21 9BH
Born November 1958
Director
Appointed 25 Jan 2012

JHUTTI, Parminder Singh

Active
18-20 Soho Road Handsworth, West MidlandsB21 9BH
Born May 1951
Director
Appointed 25 Jan 2012

SINGH, Sucha

Active
18-20 Soho Road Handsworth, West MidlandsB21 9BH
Born November 1937
Director
Appointed 25 Jan 2012

KILCOYNE, Siobhan Frances

Resigned
190 Newhampton Road West, WolverhamptonWV6 0RW
Secretary
Appointed 08 May 2006
Resigned 24 May 2006

TAKHAR, Kamaljit Kaur

Resigned
30 Scholars Close, BirminghamB21 0UB
Secretary
Appointed 24 May 2006
Resigned 31 Dec 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Apr 2006
Resigned 08 May 2006

POWLES, Anthony

Resigned
73 Salisbury Road, BirminghamB13 8LB
Born August 1948
Director
Appointed 08 May 2006
Resigned 24 May 2006

SANDHU, Kulwant Singh

Resigned
Birch Grove, WalsallWS5 3LN
Born May 1950
Director
Appointed 24 May 2006
Resigned 25 Jan 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Apr 2006
Resigned 08 May 2006
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 January 2024
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
28 December 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Capital Allotment Shares
13 October 2014
SH01Allotment of Shares
Change Person Secretary Company With Change Date
13 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Certificate Change Of Name Company
23 January 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Dormant
23 July 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2008
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
287Change of Registered Office
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
287Change of Registered Office
Incorporation Company
7 April 2006
NEWINCIncorporation