Background WavePink WaveYellow Wave

QW SECURITY LIMITED (05854868)

QW SECURITY LIMITED (05854868) is an active UK company. incorporated on 22 June 2006. with registered office in Gateshead. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities and 1 other business activities. QW SECURITY LIMITED has been registered for 19 years. Current directors include ARGENBRIGHT JR, Frank, ISHWAR, Karan, PATTERSON, Ernie.

Company Number
05854868
Status
active
Type
ltd
Incorporated
22 June 2006
Age
19 years
Address
Protector House Station Approach, Gateshead, NE11 0ZF
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
ARGENBRIGHT JR, Frank, ISHWAR, Karan, PATTERSON, Ernie
SIC Codes
80200, 80300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QW SECURITY LIMITED

QW SECURITY LIMITED is an active company incorporated on 22 June 2006 with the registered office located in Gateshead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities and 1 other business activity. QW SECURITY LIMITED was registered 19 years ago.(SIC: 80200, 80300)

Status

active

Active since 19 years ago

Company No

05854868

LTD Company

Age

19 Years

Incorporated 22 June 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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

FATGUTZ LIMITED
From: 22 June 2006To: 5 February 2009
Contact
Address

Protector House Station Approach Team Valley Trading Estate Gateshead, NE11 0ZF,

Previous Addresses

Belasis Technology Park Coxwold Way Belasis Hall Technology Park Billingham Middlesbrough TS23 4EA England
From: 31 May 2017To: 19 August 2020
Bekasus Technology Park Coxwold Way Belasis Hall Technology Park Billingham Uk TS23 4EA England
From: 22 May 2017To: 31 May 2017
8 & 9 Enterprise House Thomlinson Road Long Hill Industrial Estate Hartlepool Cleveland TS25 1NS
From: 10 November 2009To: 22 May 2017
Senate Suite, Palatine House Belmont Business Park Durham County Durham DH1 1TW
From: 22 June 2006To: 10 November 2009
Timeline

31 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Nov 15
Loan Secured
Jun 16
Loan Cleared
Jun 16
Director Left
Feb 17
Director Joined
Feb 17
Owner Exit
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Cleared
Dec 22
New Owner
Feb 23
Director Left
May 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Left
Jan 24
Loan Secured
Nov 25
Loan Cleared
Nov 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ARGENBRIGHT JR, Frank

Active
3399 Peachtree Rd Ne, Atlanta30326
Born March 1948
Director
Appointed 16 Nov 2022

ISHWAR, Karan

Active
3399 Peachtree Rd, Atlanta30326
Born May 1986
Director
Appointed 16 Nov 2022

PATTERSON, Ernie

Active
Wethered Park, MarlowSL7 2BH
Born January 1947
Director
Appointed 16 Nov 2022

O'BRIEN, John Richard

Resigned
Hawthorne Farmhouse, ChesterCH2 4JP
Secretary
Appointed 22 Jun 2006
Resigned 12 Oct 2012

STROBRIDGE, Scott

Resigned
3399 Peachtree Rd Ne, Atlanta30326
Secretary
Appointed 16 Nov 2022
Resigned 08 Jan 2023

BONE, David

Resigned
Station Approach, GatesheadNE11 0ZF
Born August 1956
Director
Appointed 06 Feb 2017
Resigned 24 Oct 2022

IRVING, Bryan Harvey

Resigned
Enterprise House, HartlepoolTS25 1NS
Born July 1956
Director
Appointed 12 Oct 2012
Resigned 30 Apr 2015

IRVING, Bryan Harvey

Resigned
Apartment 11 Norton Hall, TeesideTS20 1GD
Born July 1956
Director
Appointed 22 Jun 2006
Resigned 30 Jun 2009

KELLY, Donald John

Resigned
Station Approach, GatesheadNE11 0ZF
Born February 1941
Director
Appointed 08 May 2015
Resigned 24 Oct 2022

MORL, Ian Michael

Resigned
Enterprise House, HartlepoolTS25 1NS
Born November 1958
Director
Appointed 12 Oct 2012
Resigned 30 Apr 2015

O'BRIEN, John Richard

Resigned
Hawthorne Farmhouse, ChesterCH2 4JP
Born April 1967
Director
Appointed 22 Jun 2006
Resigned 30 Jun 2009

SLATER, Kenneth

Resigned
Station Approach, GatesheadNE11 0ZF
Born October 1956
Director
Appointed 30 Apr 2015
Resigned 16 Nov 2022

TRIGG, Jason

Resigned
London Road, Saffron WaldenCB10 1NY
Born February 1974
Director
Appointed 16 Nov 2022
Resigned 01 Dec 2023

VARSHNEY, Vishal

Resigned
3399 Peachtree Road Ne, Atlanta30326
Born April 1975
Director
Appointed 16 Nov 2022
Resigned 05 May 2023

WALKER, John Charles

Resigned
Enterprise House, HartlepoolTS25 1NS
Born September 1951
Director
Appointed 26 Jan 2009
Resigned 01 Nov 2015

YELLOWLEY, Steven

Resigned
Enterprise House, HartlepoolTS25 1NS
Born December 1964
Director
Appointed 11 May 2015
Resigned 06 Feb 2017

Persons with significant control

3

2 Active
1 Ceased

Frank Argenbright Jr

Active
Peachtree Rd, Suite 150030326
Born March 1948

Nature of Control

Significant influence or control
Notified 16 Nov 2022
Station Approach, GatesheadNE11 0ZF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Apr 2016
Station Approach, GatesheadNE11 0ZF

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Memorandum Articles
21 November 2025
MAMA
Resolution
21 November 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
24 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Change To A Person With Significant Control
26 September 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 August 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
26 August 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Sail Address Company
2 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
2 August 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Resolution
22 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
22 October 2012
CC04CC04
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Small
11 April 2012
AAAnnual Accounts
Accounts With Accounts Type Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Memorandum Articles
2 December 2009
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
7 August 2009
395Particulars of Mortgage or Charge
Legacy
23 July 2009
363aAnnual Return
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
10 August 2006
225Change of Accounting Reference Date
Incorporation Company
22 June 2006
NEWINCIncorporation