Background WavePink WaveYellow Wave

GUARDIAN SECURITY LIMITED (06133426)

GUARDIAN SECURITY LIMITED (06133426) is an active UK company. incorporated on 1 March 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. GUARDIAN SECURITY LIMITED has been registered for 19 years. Current directors include GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth and 1 others.

Company Number
06133426
Status
active
Type
ltd
Incorporated
1 March 2007
Age
19 years
Address
C/O Hunters Law Llp, London, WC2A 3QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth, WEST, Richard Mark
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARDIAN SECURITY LIMITED

GUARDIAN SECURITY LIMITED is an active company incorporated on 1 March 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. GUARDIAN SECURITY LIMITED was registered 19 years ago.(SIC: 80200)

Status

active

Active since 19 years ago

Company No

06133426

LTD Company

Age

19 Years

Incorporated 1 March 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

C/O Hunters Law Llp Lincoln's Inn, 9 New Square London, WC2A 3QN,

Previous Addresses

C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF
From: 16 April 2013To: 19 February 2025
Camburgh House, 27 New Dover Road, Canterbury Kent CT1 3DN
From: 1 March 2007To: 16 April 2013
Timeline

15 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 17
Loan Secured
Aug 17
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Cleared
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jul 23
Director Left
Apr 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GREEN, Darren

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born February 1978
Director
Appointed 28 Aug 2020

HOWARD, Thomas Henry Greville

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born August 1983
Director
Appointed 29 Jun 2012

THOMAS, Simon Gareth

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1986
Director
Appointed 28 Aug 2020

WEST, Richard Mark

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1973
Director
Appointed 25 Jul 2023

GOLDING, Helen

Resigned
3 Byre House, CanterburyCT1 3RW
Secretary
Appointed 01 Mar 2007
Resigned 29 Jun 2012

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 01 Mar 2007
Resigned 01 Mar 2007

BEART, Simon Delaval

Resigned
Aldwych, LondonWC2B 4JF
Born December 1958
Director
Appointed 29 Jun 2012
Resigned 28 Aug 2020

DE BEER, Hugo Neville

Resigned
Aldwych, LondonWC2B 4JF
Born July 1988
Director
Appointed 28 Aug 2020
Resigned 31 Mar 2024

GOLDING, Ian

Resigned
3 Byre House, CanterburyCT1 3RW
Born November 1964
Director
Appointed 01 Mar 2007
Resigned 21 Jun 2017

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 01 Mar 2007
Resigned 01 Mar 2007

Persons with significant control

4

1 Active
3 Ceased
95 Aldwych, LondonWC2B 4JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2020
Ceased 31 Mar 2020
Lincoln's Inn, LondonWC2A 3QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2020

Mr Simon Delaval Beart

Ceased
Aldwych, LondonWC2B 4JF
Born December 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mr Thomas Henry Greville Howard

Ceased
Aldwych, LondonWC2B 4JF
Born August 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Incorporation Company
1 March 2007
NEWINCIncorporation