Background WavePink WaveYellow Wave

CENTRE SECURITY INNOVATIONS LIMITED (07025559)

CENTRE SECURITY INNOVATIONS LIMITED (07025559) is an active UK company. incorporated on 22 September 2009. with registered office in Halesowen. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. CENTRE SECURITY INNOVATIONS LIMITED has been registered for 16 years. Current directors include EVANS, Brett Lee, Mr., KACHINGWE, Mayamiko Allen Harrison, MARSTON, Andrew John.

Company Number
07025559
Status
active
Type
ltd
Incorporated
22 September 2009
Age
16 years
Address
Belfont House, Halesowen, B62 8DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
EVANS, Brett Lee, Mr., KACHINGWE, Mayamiko Allen Harrison, MARSTON, Andrew John
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE SECURITY INNOVATIONS LIMITED

CENTRE SECURITY INNOVATIONS LIMITED is an active company incorporated on 22 September 2009 with the registered office located in Halesowen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. CENTRE SECURITY INNOVATIONS LIMITED was registered 16 years ago.(SIC: 80200)

Status

active

Active since 16 years ago

Company No

07025559

LTD Company

Age

16 Years

Incorporated 22 September 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Belfont House Mucklow Hill Halesowen, B62 8DD,

Previous Addresses

Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD England
From: 30 November 2016To: 27 October 2025
The Icon Centre Eastern Way Daventry Northamptonshire NN11 0QB
From: 19 June 2012To: 30 November 2016
K G Business Centre Kingsfield Way Dallington Northampton NN5 7QS
From: 17 January 2011To: 19 June 2012
12 Hidcote Way Middlemore Daventry Northamptonshire NN11 8AE
From: 22 September 2009To: 17 January 2011
Timeline

12 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
May 11
Funding Round
Sept 11
Director Joined
Sept 11
Funding Round
Dec 13
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Dec 25
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EVANS, Brett Lee, Mr.

Active
Mucklow Hill, HalesowenB62 8DD
Born July 1973
Director
Appointed 28 Feb 2025

KACHINGWE, Mayamiko Allen Harrison

Active
Mucklow Hill, HalesowenB62 8DD
Born October 1969
Director
Appointed 28 Feb 2025

MARSTON, Andrew John

Active
Mucklow Hill, HalesowenB62 8DD
Born September 1972
Director
Appointed 28 Feb 2025

BELL, Allison

Resigned
Chestnut Field, RugbyCV21 2PD
Secretary
Appointed 22 Sept 2009
Resigned 28 Feb 2025

BELL, Colin Andrew

Resigned
Chestnut Field, RugbyCV21 2PD
Born June 1971
Director
Appointed 22 Sept 2009
Resigned 28 Feb 2025

BOWIE, Ian James

Resigned
Chestnut Field, RugbyCV21 2PD
Born April 1979
Director
Appointed 01 Jul 2011
Resigned 28 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025

Mr Ian Bowie

Ceased
Chestnut Field, RugbyCV21 2PD
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

71

Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
31 October 2025
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
28 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Memorandum Articles
12 March 2025
MAMA
Resolution
12 March 2025
RESOLUTIONSResolutions
Resolution
12 March 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 March 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
4 March 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
4 March 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
4 March 2025
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Statement Of Companys Objects
13 May 2011
CC04CC04
Resolution
13 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Incorporation Company
22 September 2009
NEWINCIncorporation