Background WavePink WaveYellow Wave

EQUILIBRIUM SECURITY SERVICES LTD. (08199633)

EQUILIBRIUM SECURITY SERVICES LTD. (08199633) is an active UK company. incorporated on 3 September 2012. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. EQUILIBRIUM SECURITY SERVICES LTD. has been registered for 13 years. Current directors include BHOGAL, Bobbie, JOCE, Stuart.

Company Number
08199633
Status
active
Type
ltd
Incorporated
3 September 2012
Age
13 years
Address
The Colmore Building 20 Colmore Circus, Birmingham, B4 6AT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BHOGAL, Bobbie, JOCE, Stuart
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUILIBRIUM SECURITY SERVICES LTD.

EQUILIBRIUM SECURITY SERVICES LTD. is an active company incorporated on 3 September 2012 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. EQUILIBRIUM SECURITY SERVICES LTD. was registered 13 years ago.(SIC: 62012, 62020)

Status

active

Active since 13 years ago

Company No

08199633

LTD Company

Age

13 Years

Incorporated 3 September 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

Studio 10 50-54 st. Pauls Square Birmingham B3 1QS England
From: 31 July 2017To: 27 July 2020
C/O I2, 2nd Floor 3 Brindley Place Birmingham B1 2JB
From: 28 April 2015To: 31 July 2017
C/O Anish Chauhan 20 Wells Green Road Solihull West Midlands B92 7PG
From: 3 September 2012To: 28 April 2015
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Oct 17
Funding Round
Oct 17
Director Joined
Nov 18
Director Left
Jun 20
Funding Round
Aug 21
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BHOGAL, Bobbie

Active
11 St. Pauls Square, BirminghamB3 1RB
Born October 1970
Director
Appointed 17 Oct 2025

JOCE, Stuart

Active
11 St. Pauls Square, BirminghamB3 1RB
Born August 1973
Director
Appointed 17 Oct 2025

BEARDMORE, Gemma

Resigned
50-54 St. Pauls Square, BirminghamB3 1QS
Born June 1984
Director
Appointed 01 Oct 2018
Resigned 30 Jun 2020

CHAUHAN, Anish

Resigned
20 Colmore Circus, BirminghamB4 6AT
Born October 1976
Director
Appointed 03 Sept 2012
Resigned 17 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
11 St. Pauls Square, BirminghamB3 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2025

Mr Anish Chauhan

Ceased
20 Colmore Circus, BirminghamB4 6AT
Born October 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 17 Oct 2025
Fundings
Financials
Latest Activities

Filing History

46

Change Account Reference Date Company Current Shortened
19 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
31 August 2021
RP04CS01RP04CS01
Capital Allotment Shares
28 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
7 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Legacy
7 April 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Legacy
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Incorporation Company
3 September 2012
NEWINCIncorporation