Background WavePink WaveYellow Wave

FRONTLINE TOTAL SECURITY LTD (07560971)

FRONTLINE TOTAL SECURITY LTD (07560971) is an active UK company. incorporated on 11 March 2011. with registered office in St. Austell. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. FRONTLINE TOTAL SECURITY LTD has been registered for 15 years. Current directors include MOUNCE, Deborah Ann, WILLIAMS, Lee.

Company Number
07560971
Status
active
Type
ltd
Incorporated
11 March 2011
Age
15 years
Address
13 Polmear Road, St. Austell, PL25 3LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
MOUNCE, Deborah Ann, WILLIAMS, Lee
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRONTLINE TOTAL SECURITY LTD

FRONTLINE TOTAL SECURITY LTD is an active company incorporated on 11 March 2011 with the registered office located in St. Austell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. FRONTLINE TOTAL SECURITY LTD was registered 15 years ago.(SIC: 80100)

Status

active

Active since 15 years ago

Company No

07560971

LTD Company

Age

15 Years

Incorporated 11 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

13 Polmear Road St. Austell, PL25 3LE,

Previous Addresses

10 Cormorant Drive St. Austell Cornwall PL25 3BA England
From: 11 March 2019To: 21 June 2023
Unit 12, St Austell Business Park Carclaze St. Austell Cornwall PL25 4FD England
From: 19 July 2017To: 11 March 2019
Unit 2 Millendreath St Ingunger Country Offices Lanivet Bodmin Cornwall PL30 5HS
From: 25 March 2013To: 19 July 2017
34 St. Pirans Close St Austell Cornwall PL25 3TF United Kingdom
From: 11 March 2011To: 25 March 2013
Timeline

7 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Mar 11
Loan Secured
Jun 13
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Cleared
Feb 21
Director Joined
Mar 21
Director Left
Aug 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MOUNCE, Deborah Ann

Active
Southbourne Road, St. AustellPL25 4RU
Born June 1972
Director
Appointed 11 Mar 2011

WILLIAMS, Lee

Active
Southbourne Road, St. AustellPL25 4RU
Born September 1964
Director
Appointed 11 Mar 2011

TURNER, David Charles

Resigned
Cormorant Drive, St. AustellPL25 3BA
Born October 1957
Director
Appointed 18 Mar 2021
Resigned 19 Aug 2021

Persons with significant control

2

Mr Lee Williams

Active
Polmear Road, St. AustellPL25 3LE
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 11 Mar 2017

Miss Deborah Ann Mounce

Active
Polmear Road, St. AustellPL25 3LE
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 11 Mar 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 June 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Incorporation Company
11 March 2011
NEWINCIncorporation