Background WavePink WaveYellow Wave

DETERTECH HOLDINGS EUROPE LIMITED (06336142)

DETERTECH HOLDINGS EUROPE LIMITED (06336142) is an active UK company. incorporated on 7 August 2007. with registered office in Telford. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. DETERTECH HOLDINGS EUROPE LIMITED has been registered for 18 years. Current directors include DEVANI, Suketu Kishor, KENNEDY, Michael Patrick, DETERTECH HOLDINGS LIMITED.

Company Number
06336142
Status
active
Type
ltd
Incorporated
7 August 2007
Age
18 years
Address
Unit 1 Pioneer Park, Telford, TF7 4FA
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
DEVANI, Suketu Kishor, KENNEDY, Michael Patrick, DETERTECH HOLDINGS LIMITED
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DETERTECH HOLDINGS EUROPE LIMITED

DETERTECH HOLDINGS EUROPE LIMITED is an active company incorporated on 7 August 2007 with the registered office located in Telford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. DETERTECH HOLDINGS EUROPE LIMITED was registered 18 years ago.(SIC: 80200)

Status

active

Active since 18 years ago

Company No

06336142

LTD Company

Age

18 Years

Incorporated 7 August 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

TAG SECURITY HOLDINGS LIMITED
From: 1 November 2007To: 24 August 2022
BLAKEDEW 696 LIMITED
From: 7 August 2007To: 1 November 2007
Contact
Address

Unit 1 Pioneer Park Halesfield 18 Telford, TF7 4FA,

Previous Addresses

Partnership House Central Park Telford Shropshire TF2 9TZ England
From: 27 October 2021To: 29 September 2023
Merlin House Merlin House Gibson Road Hemswell Cliff Business Centre Lincolnshire DN21 5TL
From: 12 June 2014To: 27 October 2021
, Unit 2 Blendworth Farmhouse, Blendworth, Horndean, Waterlooville, Hampshrie, PO8 0AG
From: 7 August 2007To: 12 June 2014
Timeline

19 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Sept 13
Director Left
Jun 14
Capital Reduction
Apr 15
Capital Reduction
Oct 15
Share Buyback
Oct 15
Loan Secured
Nov 17
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Cleared
Nov 21
Loan Secured
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Oct 22
Director Joined
Oct 23
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DEVANI, Suketu Kishor

Active
Pioneer Park, TelfordTF7 4FA
Born July 1969
Director
Appointed 31 Oct 2022

KENNEDY, Michael Patrick

Active
Pioneer Park, TelfordTF7 4FA
Born March 1979
Director
Appointed 30 Oct 2023

DETERTECH HOLDINGS LIMITED

Active
Pioneer Park, TelfordTF7 4FA
Corporate director
Appointed 11 Oct 2021

LANG, Sarah Hume

Resigned
Blendworth Farm House, HorndeanPO8 0AG
Secretary
Appointed 14 Nov 2007
Resigned 04 Jun 2014

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate secretary
Appointed 07 Aug 2007
Resigned 14 Nov 2007

BERENDS, Martin

Resigned
Egelstraat 22, 7559 Bm Hengelo
Born September 1961
Director
Appointed 28 Dec 2007
Resigned 11 Oct 2021

KITCHIN, Vaughan Neil, Dr

Resigned
11, High Street, LincolnLN1 2YW
Born May 1953
Director
Appointed 14 Nov 2007
Resigned 11 Oct 2021

LANG, Richard Bentley Dashwood

Resigned
Blendworth Farmhouse, HorndeanPO8 0AG
Born November 1948
Director
Appointed 14 Nov 2007
Resigned 04 Jun 2014

LARNER, James David

Resigned
Central Park, TelfordTF2 9TZ
Born November 1976
Director
Appointed 11 Oct 2021
Resigned 31 Oct 2022

TAN, Rutger

Resigned
Cruys Voorberghstraat 188, 7558 Wn Hengelo
Born November 1955
Director
Appointed 28 Dec 2007
Resigned 22 Jul 2013

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate director
Appointed 07 Aug 2007
Resigned 14 Nov 2007

Persons with significant control

3

1 Active
2 Ceased
Pioneer Park, TelfordTF7 4FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Oct 2021
Egelstraat, Bm Hengelo 7559

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2021

Dr Vaughan Neil Kitchin

Ceased
Merlin House, Hemswell Cliff Business CentreDN21 5TL
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2021
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Legacy
30 January 2026
PARENT_ACCPARENT_ACC
Legacy
30 January 2026
GUARANTEE2GUARANTEE2
Legacy
30 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2025
AAAnnual Accounts
Legacy
10 February 2025
PARENT_ACCPARENT_ACC
Legacy
10 February 2025
GUARANTEE2GUARANTEE2
Legacy
10 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
23 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
23 October 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2023
AAAnnual Accounts
Legacy
10 February 2023
PARENT_ACCPARENT_ACC
Legacy
10 February 2023
GUARANTEE2GUARANTEE2
Legacy
10 February 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Change Corporate Director Company With Change Date
21 October 2022
CH02Change of Corporate Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Statement Of Companys Objects
8 September 2022
CC04CC04
Certificate Change Of Name Company
24 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Memorandum Articles
8 February 2022
MAMA
Resolution
8 February 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 October 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
26 October 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 April 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 January 2016
RP04RP04
Capital Cancellation Shares
19 October 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 October 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Capital Cancellation Shares
16 April 2015
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
88(2)R88(2)R
Statement Of Affairs
2 January 2008
SASA
Legacy
2 January 2008
88(2)R88(2)R
Legacy
19 December 2007
122122
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
225Change of Accounting Reference Date
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
287Change of Registered Office
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 November 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 October 2007
RESOLUTIONSResolutions
Incorporation Company
7 August 2007
NEWINCIncorporation