Background WavePink WaveYellow Wave

REDLINE ASSURED SECURITY LIMITED (05915087)

REDLINE ASSURED SECURITY LIMITED (05915087) is an active UK company. incorporated on 24 August 2006. with registered office in Doncaster. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. REDLINE ASSURED SECURITY LIMITED has been registered for 19 years.

Company Number
05915087
Status
active
Type
ltd
Incorporated
24 August 2006
Age
19 years
Address
The National Safety And Security Academy First Avenue, Doncaster, DN9 3RH
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDLINE ASSURED SECURITY LIMITED

REDLINE ASSURED SECURITY LIMITED is an active company incorporated on 24 August 2006 with the registered office located in Doncaster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. REDLINE ASSURED SECURITY LIMITED was registered 19 years ago.(SIC: 80100)

Status

active

Active since 19 years ago

Company No

05915087

LTD Company

Age

19 Years

Incorporated 24 August 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 7 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

REDLINE AVIATION SECURITY LTD
From: 24 August 2006To: 2 April 2025
Contact
Address

The National Safety And Security Academy First Avenue Finningley Doncaster, DN9 3RH,

Previous Addresses

34 Hamilton Terrace Leamington Spa CV32 4LY England
From: 31 August 2025To: 6 January 2026
C/O Air Partner Plc 2 City Place Beehive Ring Road Gatwick RH6 0PA United Kingdom
From: 5 February 2020To: 31 August 2025
The National Security Training Centre First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3RH
From: 9 November 2009To: 5 February 2020
Hangar 3 Fourth Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GE
From: 24 August 2006To: 9 November 2009
Timeline

61 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
May 13
Director Joined
Aug 14
Loan Secured
Apr 15
Loan Cleared
Jan 16
Loan Cleared
Feb 16
Capital Update
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
May 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
May 17
Director Left
May 17
Owner Exit
Aug 17
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jul 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Feb 20
Loan Secured
Feb 20
Director Joined
Jan 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Jan 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Owner Exit
Nov 24
Loan Cleared
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
1
Funding
39
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

170

Change Account Reference Date Company Current Extended
18 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
26 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Memorandum Articles
29 September 2023
MAMA
Resolution
27 September 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Notice Of Removal Of A Director
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
17 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Memorandum Articles
14 November 2018
MAMA
Resolution
14 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Memorandum Articles
21 May 2018
MAMA
Resolution
21 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Resolution
14 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Legacy
11 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 February 2016
SH19Statement of Capital
Legacy
11 February 2016
CAP-SSCAP-SS
Resolution
11 February 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Notice Restriction On Company Articles
10 September 2014
CC01CC01
Resolution
2 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Appoint Person Secretary Company With Name
5 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Legacy
24 January 2013
MG02MG02
Legacy
24 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Change Person Director Company
5 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Corporate Director Company With Name
17 July 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Legacy
29 July 2011
MG04MG04
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Legacy
19 November 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Legacy
1 September 2010
MG01MG01
Legacy
27 August 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
11 March 2010
MG01MG01
Change Account Reference Date Company Previous Extended
4 February 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 November 2009
AD01Change of Registered Office Address
Legacy
29 September 2009
363aAnnual Return
Legacy
7 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Legacy
5 September 2007
169169
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
287Change of Registered Office
Legacy
20 August 2007
288cChange of Particulars
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288cChange of Particulars
Legacy
20 February 2007
88(2)R88(2)R
Legacy
20 February 2007
123Notice of Increase in Nominal Capital
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288cChange of Particulars
Legacy
14 February 2007
288cChange of Particulars
Incorporation Company
24 August 2006
NEWINCIncorporation