Background WavePink WaveYellow Wave

SECURITAS TRANSPORT AVIATION SECURITY (UK) LIMITED (06976172)

SECURITAS TRANSPORT AVIATION SECURITY (UK) LIMITED (06976172) is an active UK company. incorporated on 29 July 2009. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. SECURITAS TRANSPORT AVIATION SECURITY (UK) LIMITED has been registered for 16 years. Current directors include COLEMAN, Mark Andrew, MATTHEWS, Nadine Estelle.

Company Number
06976172
Status
active
Type
ltd
Incorporated
29 July 2009
Age
16 years
Address
Cobra House Ortensia Drive, Milton Keynes, MK17 8LX
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
COLEMAN, Mark Andrew, MATTHEWS, Nadine Estelle
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURITAS TRANSPORT AVIATION SECURITY (UK) LIMITED

SECURITAS TRANSPORT AVIATION SECURITY (UK) LIMITED is an active company incorporated on 29 July 2009 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. SECURITAS TRANSPORT AVIATION SECURITY (UK) LIMITED was registered 16 years ago.(SIC: 80100)

Status

active

Active since 16 years ago

Company No

06976172

LTD Company

Age

16 Years

Incorporated 29 July 2009

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 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Cobra House Ortensia Drive Wavendon Business Park Milton Keynes, MK17 8LX,

Previous Addresses

24 Old Queen Street London SW1H 9HP United Kingdom
From: 10 November 2020To: 31 January 2025
St. James House 13 Kensington Square London W8 5HD
From: 28 March 2012To: 10 November 2020
205 Lower Richmond Road Richmond Surrey TW9 4LN Uk
From: 29 July 2009To: 28 March 2012
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 21
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jun 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GOODWILLE LIMITED

Active
Red Lion St, LondonWC1R 4PS
Corporate secretary
Appointed 03 Aug 2011

COLEMAN, Mark Andrew

Active
Ortensia Drive, Milton KeynesMK17 8LX
Born June 1977
Director
Appointed 01 Feb 2023

MATTHEWS, Nadine Estelle

Active
Ortensia Drive, Milton KeynesMK17 8LX
Born February 1971
Director
Appointed 01 Jan 2024

COLLINS, John

Resigned
Lower Richmond Road, RichmondTW9 4LN
Secretary
Appointed 16 Sept 2010
Resigned 03 Aug 2011

MCCLINTOCK, Paul Anthony

Resigned
Ladywell Drive, PrestonPR2 9UX
Secretary
Appointed 29 Jul 2009
Resigned 16 Sept 2010

COLLINS, John Joseph

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born August 1958
Director
Appointed 31 Jul 2020
Resigned 01 Feb 2023

DE MAESSCHALK, Peter

Resigned
Keerbergen
Born January 1956
Director
Appointed 29 Jul 2009
Resigned 22 Oct 2012

KENNEDY, Shaun

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born February 1976
Director
Appointed 31 Jul 2020
Resigned 24 Jun 2025

MCCLINTOCK, Paul Anthony

Resigned
Ladywell Drive, PrestonPR2 9UX
Born October 1965
Director
Appointed 29 Jul 2009
Resigned 03 Aug 2011

MULDER, Johannes Laurens

Resigned
Schiphol1118 DX
Born July 1954
Director
Appointed 01 May 2013
Resigned 31 Dec 2020

NORRIS, Adam John

Resigned
Waltham Road, BournemouthBH7 6PE
Born May 1965
Director
Appointed 21 Jul 2023
Resigned 01 Nov 2023

PISSENS, Marc

Resigned
Bus 5, Hasselt
Born January 1950
Director
Appointed 29 Jul 2009
Resigned 30 Jun 2020

TOWSE, Jason

Resigned
Regent Business Park, Booth Drive, WellingboroughNN8 6GR
Born January 1970
Director
Appointed 03 Aug 2011
Resigned 20 Aug 2012

Persons with significant control

1

Box 12307, StockholmSE-102 28

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 February 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Auditors Resignation Company
24 August 2021
AUDAUD
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Full
18 March 2021
AAMDAAMD
Change Corporate Secretary Company With Change Date
23 November 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
28 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Appoint Corporate Secretary Company With Name
16 August 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Incorporation Company
29 July 2009
NEWINCIncorporation