Background WavePink WaveYellow Wave

ARMFORCE SECURITY LTD (07853787)

ARMFORCE SECURITY LTD (07853787) is an active UK company. incorporated on 21 November 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. ARMFORCE SECURITY LTD has been registered for 14 years. Current directors include KARRAS, Paul Demetri Alexander, KOUNNIS, Antonio Savvas.

Company Number
07853787
Status
active
Type
ltd
Incorporated
21 November 2011
Age
14 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
KARRAS, Paul Demetri Alexander, KOUNNIS, Antonio Savvas
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMFORCE SECURITY LTD

ARMFORCE SECURITY LTD is an active company incorporated on 21 November 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. ARMFORCE SECURITY LTD was registered 14 years ago.(SIC: 80100)

Status

active

Active since 14 years ago

Company No

07853787

LTD Company

Age

14 Years

Incorporated 21 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

ARM FORCE SECURITY LTD
From: 21 November 2011To: 6 July 2012
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF
From: 5 June 2014To: 1 March 2020
C/O Philips Accountants 286B Chase Road Southgate London N14 6HF England
From: 10 April 2013To: 5 June 2014
C/O Philips Enterprises 286B Chase Road Southgate London N14 6HF United Kingdom
From: 21 November 2011To: 10 April 2013
Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Jun 15
Director Left
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KARRAS, Paul Demetri Alexander

Active
LondonN21 3NA
Born May 1978
Director
Appointed 09 Feb 2012

KOUNNIS, Antonio Savvas

Active
LondonN21 3NA
Born January 1979
Director
Appointed 17 Jun 2015

CHIAKKA, Leni

Resigned
Chase Road, LondonN14 6HF
Born March 1974
Director
Appointed 21 Nov 2011
Resigned 27 Aug 2013

IZZET, Ahmet

Resigned
LondonN21 3NA
Born August 1984
Director
Appointed 27 Aug 2013
Resigned 04 Jul 2025

IZZET, Ahmet

Resigned
Chase Road, LondonN14 6HF
Born August 1984
Director
Appointed 21 Nov 2011
Resigned 09 Feb 2012

Persons with significant control

2

Mr Paul Demetri Alexander Karras

Active
LondonN21 3NA
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Anna Kounnis

Active
LondonN21 3NA
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
9 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
16 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Gazette Notice Compulsory
14 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Gazette Notice Compulsory
23 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Gazette Notice Compulsory
24 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
25 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
26 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 July 2012
MG01MG01
Certificate Change Of Name Company
6 July 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Incorporation Company
21 November 2011
NEWINCIncorporation