Background WavePink WaveYellow Wave

BCS SECURITY LIMITED (08039972)

BCS SECURITY LIMITED (08039972) is an active UK company. incorporated on 20 April 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. BCS SECURITY LIMITED has been registered for 13 years. Current directors include GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth and 1 others.

Company Number
08039972
Status
active
Type
ltd
Incorporated
20 April 2012
Age
13 years
Address
C/O Hunters Law Llp, London, WC2A 3QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth, WEST, Richard Mark
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCS SECURITY LIMITED

BCS SECURITY LIMITED is an active company incorporated on 20 April 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. BCS SECURITY LIMITED was registered 13 years ago.(SIC: 80200)

Status

active

Active since 13 years ago

Company No

08039972

LTD Company

Age

13 Years

Incorporated 20 April 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

BC SECURITY LIMITED
From: 20 April 2012To: 11 July 2012
Contact
Address

C/O Hunters Law Llp Lincoln's Inn, 9 New Square London, WC2A 3QN,

Previous Addresses

C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England
From: 15 February 2017To: 19 February 2025
The Fairfield Upper Fairfield Road Leatherhead Surrey KT22 7HJ
From: 20 April 2012To: 15 February 2017
Timeline

13 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jul 23
Director Left
Apr 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GREEN, Darren

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born February 1978
Director
Appointed 28 Aug 2020

HOWARD, Thomas Henry Greville

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born August 1983
Director
Appointed 08 Feb 2017

THOMAS, Simon Gareth

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1986
Director
Appointed 28 Aug 2020

WEST, Richard Mark

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1973
Director
Appointed 25 Jul 2023

HICKEY, John Martyn

Resigned
Heymede, LeatherheadKT22 8PG
Secretary
Appointed 20 Apr 2012
Resigned 08 Feb 2017

BEART, Simon Delaval

Resigned
Aldwych, LondonWC2B 4JF
Born December 1958
Director
Appointed 08 Feb 2017
Resigned 28 Aug 2020

DE BEER, Hugo Neville

Resigned
95 Aldwych, LondonWC2B 4JF
Born July 1988
Director
Appointed 28 Aug 2020
Resigned 31 Mar 2024

HICKEY, John Martyn

Resigned
Heymede, LeatherheadKT22 8PG
Born April 1943
Director
Appointed 20 Apr 2012
Resigned 08 Feb 2017

MORRIS, Nicholas Basil

Resigned
Heymede, LeatherheadKT22 8PG
Born April 1949
Director
Appointed 20 Apr 2012
Resigned 08 Feb 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Simon Delaval Beart

Ceased
95 Aldwych, LondonWC2B 4JF
Born December 1958

Nature of Control

Significant influence or control
Notified 08 Feb 2017
Ceased 31 Mar 2020

Mr Thomas Henry Greville Howard

Ceased
95 Aldwych, LondonWC2B 4JF
Born August 1983

Nature of Control

Significant influence or control
Notified 08 Feb 2017
Ceased 31 Mar 2020
9 New Square, LondonWC2A 3QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2017
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Certificate Change Of Name Company
11 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 July 2012
CONNOTConfirmation Statement Notification
Incorporation Company
20 April 2012
NEWINCIncorporation