Background WavePink WaveYellow Wave

ID INTEGRATED SECURITY LIMITED (06713907)

ID INTEGRATED SECURITY LIMITED (06713907) is an active UK company. incorporated on 2 October 2008. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. ID INTEGRATED SECURITY LIMITED has been registered for 17 years.

Company Number
06713907
Status
active
Type
ltd
Incorporated
2 October 2008
Age
17 years
Address
1 Sovereign Park, Cleveland Way, Hemel Hempstead, HP2 7DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ID INTEGRATED SECURITY LIMITED

ID INTEGRATED SECURITY LIMITED is an active company incorporated on 2 October 2008 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. ID INTEGRATED SECURITY LIMITED was registered 17 years ago.(SIC: 80200)

Status

active

Active since 17 years ago

Company No

06713907

LTD Company

Age

17 Years

Incorporated 2 October 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

1 Sovereign Park, Cleveland Way Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7DA,

Previous Addresses

6 the Progression Centre, Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DW
From: 22 November 2011To: 25 January 2017
15 Brickfields Industrial Estate Finway Road Hemel Hempstead Herts HP2 7QA United Kingdom
From: 8 October 2009To: 22 November 2011
3 Juniper Green Hemel Hempstead Hertfordshire HP1 2NQ
From: 2 October 2008To: 8 October 2009
Timeline

17 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Share Issue
Apr 16
Loan Secured
Jan 19
Director Joined
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Nov 24
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Resolution
4 December 2024
RESOLUTIONSResolutions
Memorandum Articles
25 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 July 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Resolution
9 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
29 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
16 October 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Resolution
7 June 2016
RESOLUTIONSResolutions
Resolution
7 June 2016
RESOLUTIONSResolutions
Resolution
7 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
15 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
15 April 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
15 April 2016
CC04CC04
Resolution
15 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
22 November 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2010
AR01AR01
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Move Registers To Sail Company
6 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
287Change of Registered Office
Legacy
3 October 2008
288bResignation of Director or Secretary
Incorporation Company
2 October 2008
NEWINCIncorporation