Background WavePink WaveYellow Wave

SECURITY NATION LTD (07513225)

SECURITY NATION LTD (07513225) is an active UK company. incorporated on 1 February 2011. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. SECURITY NATION LTD has been registered for 15 years. Current directors include COHEN, James Randle, CULLERS, Marcel.

Company Number
07513225
Status
active
Type
ltd
Incorporated
1 February 2011
Age
15 years
Address
Unit 5 Limekiln Lane, Southampton, SO45 2QL
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
COHEN, James Randle, CULLERS, Marcel
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURITY NATION LTD

SECURITY NATION LTD is an active company incorporated on 1 February 2011 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. SECURITY NATION LTD was registered 15 years ago.(SIC: 80100)

Status

active

Active since 15 years ago

Company No

07513225

LTD Company

Age

15 Years

Incorporated 1 February 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 March 2024 - 31 May 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

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

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

SECURITYNATION LTD
From: 1 February 2011To: 25 November 2020
Contact
Address

Unit 5 Limekiln Lane Holbury Southampton, SO45 2QL,

Previous Addresses

, Unit 1 Chevron Business Park, Limekiln Lane, Holbury, Southampton, SO45 2QL, England
From: 27 February 2016To: 11 February 2020
, 32 Holbury Drove, Holbury, Southampton, England, SO45 2NF
From: 1 February 2011To: 27 February 2016
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
Jun 21
New Owner
Oct 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Owner Exit
May 25
Owner Exit
May 25
New Owner
May 25
Loan Secured
May 25
Director Joined
Jul 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COHEN, James Randle

Active
Limekiln Lane, SouthamptonSO45 2QL
Born November 1988
Director
Appointed 26 Feb 2025

CULLERS, Marcel

Active
Limekiln Lane, SouthamptonSO45 2QL
Born March 1976
Director
Appointed 26 Feb 2025

CULLERS, Dannielle Alicia

Resigned
Limekiln Lane, SouthamptonSO45 2QL
Born July 1979
Director
Appointed 10 May 2021
Resigned 26 Feb 2025

CULLERS, Lawrence

Resigned
Chevron Business Park, Limekiln Lane, SouthamptonSO45 2QL
Born February 1951
Director
Appointed 03 Dec 2017
Resigned 31 Jan 2018

CULLERS, Marcel

Resigned
Holbury Drove, SouthamptonSO45 2NF
Born March 1976
Director
Appointed 01 Feb 2011
Resigned 26 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

Mr James Cohen

Active
Limekiln Lane, SouthamptonSO45 2QL
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Feb 2025

Miss Dannielle Alicia Cullers

Ceased
Chevron Business Park, Limekiln Lane, SouthamptonSO45 2QL
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2025

Mr Marcel Cullers

Ceased
Lime Kiln Lane, SouthamptonSO45 2QL
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Feb 2025
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Resolution
25 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Incorporation Company
1 February 2011
NEWINCIncorporation