Background WavePink WaveYellow Wave

KINGS GUARDING SOLUTIONS LIMITED (07679364)

KINGS GUARDING SOLUTIONS LIMITED (07679364) is an active UK company. incorporated on 22 June 2011. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. KINGS GUARDING SOLUTIONS LIMITED has been registered for 14 years. Current directors include FORSYTH, Carrie, FORSYTH, Robert David, FOSTER, David Eric and 1 others.

Company Number
07679364
Status
active
Type
ltd
Incorporated
22 June 2011
Age
14 years
Address
4 St Dunstans Technology Park, Bradford, BD4 7HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
FORSYTH, Carrie, FORSYTH, Robert David, FOSTER, David Eric, ZEIDLER, Geoffrey Peter Louis
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS GUARDING SOLUTIONS LIMITED

KINGS GUARDING SOLUTIONS LIMITED is an active company incorporated on 22 June 2011 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. KINGS GUARDING SOLUTIONS LIMITED was registered 14 years ago.(SIC: 80100)

Status

active

Active since 14 years ago

Company No

07679364

LTD Company

Age

14 Years

Incorporated 22 June 2011

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

KINGS SECURITY GUARDING LTD
From: 22 June 2011To: 5 April 2023
Contact
Address

4 St Dunstans Technology Park Off Ripley Street Bradford, BD4 7HH,

Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jun 11
Loan Secured
Aug 13
Loan Cleared
Sept 15
Loan Secured
Nov 16
Loan Cleared
Nov 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Aug 18
Loan Cleared
Aug 19
Owner Exit
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Apr 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

KEHOE, Gaynor Amanda

Active
St Dunstans Technology Park, BradfordBD4 7HH
Secretary
Appointed 01 Aug 2011

FORSYTH, Carrie

Active
St Dunstans Technology Park, BradfordBD4 7HH
Born August 1982
Director
Appointed 28 Oct 2022

FORSYTH, Robert David

Active
St Dunstans Technology Park, BradfordBD4 7HH
Born August 1969
Director
Appointed 01 Feb 2018

FOSTER, David Eric

Active
St Dunstans Technology Park, BradfordBD4 7HH
Born May 1967
Director
Appointed 28 Oct 2022

ZEIDLER, Geoffrey Peter Louis

Active
St Dunstans Technology Park, BradfordBD4 7HH
Born December 1962
Director
Appointed 01 Feb 2018

KING, Anthony Douglas

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born January 1969
Director
Appointed 22 Jun 2011
Resigned 26 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
St. Dunstans Technology Park, BradfordBD4 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2022
St. Dunstans Technology Park, BradfordBD4 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Oct 2022
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Certificate Change Of Name Company
5 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
5 April 2023
NM06NM06
Change Of Name Notice
5 April 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
28 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Mortgage Satisfy Charge Full
21 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Small
15 January 2015
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Small
21 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Legacy
19 July 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
23 April 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Incorporation Company
22 June 2011
NEWINCIncorporation