Background WavePink WaveYellow Wave

ELITE SECURITY SERVICE PROVIDERS LTD (07737307)

ELITE SECURITY SERVICE PROVIDERS LTD (07737307) is an active UK company. incorporated on 11 August 2011. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. ELITE SECURITY SERVICE PROVIDERS LTD has been registered for 14 years. Current directors include FULLERTON, David John.

Company Number
07737307
Status
active
Type
ltd
Incorporated
11 August 2011
Age
14 years
Address
Mayflower House, 14 Pontefract Road, Leeds, LS10 1TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
FULLERTON, David John
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE SECURITY SERVICE PROVIDERS LTD

ELITE SECURITY SERVICE PROVIDERS LTD is an active company incorporated on 11 August 2011 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. ELITE SECURITY SERVICE PROVIDERS LTD was registered 14 years ago.(SIC: 80100)

Status

active

Active since 14 years ago

Company No

07737307

LTD Company

Age

14 Years

Incorporated 11 August 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 September 2024 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

ELITE SECURITY (SERVICES) LTD
From: 11 August 2011To: 4 September 2012
Contact
Address

Mayflower House, 14 Pontefract Road Leeds, LS10 1TB,

Previous Addresses

Lewth Stables Lewth Lane Woodplumpton Preston PR4 0TD England
From: 23 May 2023To: 17 April 2025
2 Southport Road Chorley Lancashire PR7 1LB England
From: 10 September 2019To: 23 May 2023
Hamill House 112-116 Chorley New Road Bolton BL1 4DH England
From: 14 May 2018To: 10 September 2019
71 Chorley Old Road Bolton BL1 3AJ
From: 11 August 2014To: 14 May 2018
125 Mayor Street Bolton BL1 4SJ United Kingdom
From: 11 August 2011To: 11 August 2014
Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Owner Exit
Sept 19
Director Left
Sept 19
Loan Secured
Oct 23
Director Left
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FULLERTON, David John

Active
Pontefract Road, LeedsLS10 1TB
Born August 1979
Director
Appointed 05 Apr 2025

INCE, Karl

Resigned
Pontefract Road, LeedsLS10 1TB
Born December 1963
Director
Appointed 11 Aug 2011
Resigned 05 Apr 2025

ELITE SECURITY (NW) LTD

Resigned
Chorley Old Road, BoltonBL1 3AJ
Corporate director
Appointed 11 Aug 2011
Resigned 10 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
Pontefract Road, LeedsLS10 1TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2025

Mr Karl Ince

Ceased
Pontefract Road, LeedsLS10 1TB
Born December 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2025
Chorley Old Road, BoltonBL1 3AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

48

Change Account Reference Date Company Current Extended
30 December 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 July 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Corporate Director Company With Change Date
29 August 2014
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Certificate Change Of Name Company
4 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 September 2012
CONNOTConfirmation Statement Notification
Incorporation Company
11 August 2011
NEWINCIncorporation