Background WavePink WaveYellow Wave

UKPS (NORTH WEST) LIMITED (07546293)

UKPS (NORTH WEST) LIMITED (07546293) is an active UK company. incorporated on 1 March 2011. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities and 1 other business activities. UKPS (NORTH WEST) LIMITED has been registered for 15 years. Current directors include VORHAND, Mark.

Company Number
07546293
Status
active
Type
ltd
Incorporated
1 March 2011
Age
15 years
Address
Suite 11, Highview 284-290 Great Clowes Street, Salford, M7 2HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
VORHAND, Mark
SIC Codes
80200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKPS (NORTH WEST) LIMITED

UKPS (NORTH WEST) LIMITED is an active company incorporated on 1 March 2011 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities and 1 other business activity. UKPS (NORTH WEST) LIMITED was registered 15 years ago.(SIC: 80200, 82990)

Status

active

Active since 15 years ago

Company No

07546293

LTD Company

Age

15 Years

Incorporated 1 March 2011

Size

N/A

Accounts

ARD: 25/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 September 2026
Period: 1 January 2025 - 25 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

UK PROTECTION SERVICES LONDON LIMITED
From: 1 March 2011To: 9 June 2011
Contact
Address

Suite 11, Highview 284-290 Great Clowes Street Salford, M7 2HD,

Previous Addresses

, Hillview House 1 Hallswelle Parade, Finchley Road, London, NW11 0DL, United Kingdom
From: 23 September 2022To: 18 April 2024
, C/O Klas Eastham Hall 109 Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom
From: 18 July 2018To: 23 September 2022
, 414 Blackpool Road, Ashton-on-Ribble, Preston, PR2 2DX
From: 13 September 2013To: 18 July 2018
, 9 Victoria Road, Fulwood, Preston, Lancashire, PR2 8nd, England
From: 1 March 2011To: 13 September 2013
Timeline

9 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Feb 21
Director Left
Apr 22
Owner Exit
Apr 22
New Owner
Sept 22
Director Joined
Jan 23
Director Left
Dec 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

VORHAND, Mark

Active
284-290 Great Clowes Street, SalfordM7 2HD
Born August 1960
Director
Appointed 22 Feb 2021

ASHWORTH, Shaune Antony

Resigned
109 Eastham Village Road, WirralCH62 0AF
Born October 1970
Director
Appointed 01 Jun 2011
Resigned 11 Apr 2022

BARON, Matthew Vincent

Resigned
Victoria Road, PrestonPR2 8ND
Born February 1986
Director
Appointed 01 Mar 2011
Resigned 01 Jun 2011

SPRINGER, Raphael

Resigned
284-290 Great Clowes Street, SalfordM7 2HD
Born July 1989
Director
Appointed 05 Jan 2023
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Menachem Mendel Sudak

Active
284-290 Great Clowes Street, SalfordM7 2HD
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2022

Mr Shaune Antony Ashworth

Ceased
109 Eastham Village Road, WirralCH62 0AF
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Feb 2017
Ceased 11 Apr 2022
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
11 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
28 September 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Micro Entity
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Certificate Change Of Name Company
9 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 June 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
1 March 2011
NEWINCIncorporation