Background WavePink WaveYellow Wave

BRUNEL SECURITY LIMITED (08203597)

BRUNEL SECURITY LIMITED (08203597) is an active UK company. incorporated on 6 September 2012. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. BRUNEL SECURITY LIMITED has been registered for 13 years. Current directors include ABLEY, Simon John, BOLGER, Samuel Robert, BRATTON, Daniel James and 2 others.

Company Number
08203597
Status
active
Type
ltd
Incorporated
6 September 2012
Age
13 years
Address
Sovereign House 2 Dominus Way, Leicester, LE19 1RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
ABLEY, Simon John, BOLGER, Samuel Robert, BRATTON, Daniel James, CASHMORE, Simon John, JENKINS, Richard John
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNEL SECURITY LIMITED

BRUNEL SECURITY LIMITED is an active company incorporated on 6 September 2012 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. BRUNEL SECURITY LIMITED was registered 13 years ago.(SIC: 80200)

Status

active

Active since 13 years ago

Company No

08203597

LTD Company

Age

13 Years

Incorporated 6 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Sovereign House 2 Dominus Way Meridian Business Park Leicester, LE19 1RP,

Previous Addresses

Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP England
From: 9 September 2015To: 7 September 2023
105 Clevedon Road Tickenham Clevedon BS21 6RE
From: 6 September 2012To: 9 September 2015
Timeline

24 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Loan Secured
Apr 15
Director Joined
Apr 17
Funding Round
Dec 17
Funding Round
Jan 18
Loan Secured
Jul 19
Loan Cleared
Jul 19
Director Joined
Dec 22
Director Joined
Dec 22
Loan Secured
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Sept 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Loan Secured
Nov 23
Director Left
Jan 24
Loan Secured
Jul 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Oct 25
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ABLEY, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born October 1976
Director
Appointed 04 Sept 2023

BOLGER, Samuel Robert

Active
2 Dominus Way, LeicesterLE19 1RP
Born June 1992
Director
Appointed 14 Dec 2022

BRATTON, Daniel James

Active
2 Dominus Way, LeicesterLE19 1RP
Born September 1981
Director
Appointed 04 Sept 2023

CASHMORE, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born April 1970
Director
Appointed 04 Sept 2023

JENKINS, Richard John

Active
Alexandra Road, BristolBS13 7DE
Born August 1982
Director
Appointed 27 Mar 2017

PAGE, Joe

Resigned
2 Dominus Way, LeicesterLE19 1RP
Born May 1986
Director
Appointed 14 Dec 2022
Resigned 07 Dec 2023

PALMER, Andrew

Resigned
1-5 Bellevue Road, ClevedonBS21 7NP
Born April 1971
Director
Appointed 06 Sept 2012
Resigned 04 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
2 Dominus Way, LeicesterLE19 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2023

Andrew Palmer

Ceased
2 Dominus Way, LeicesterLE19 1RP
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 04 Sept 2023
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Legacy
29 September 2024
PARENT_ACCPARENT_ACC
Legacy
29 September 2024
GUARANTEE2GUARANTEE2
Legacy
29 September 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
1 November 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 October 2023
SH06Cancellation of Shares
Resolution
13 September 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 September 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 September 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 September 2023
MAMA
Notification Of A Person With Significant Control
7 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Resolution
15 October 2020
RESOLUTIONSResolutions
Memorandum Articles
7 October 2020
MAMA
Resolution
7 October 2020
RESOLUTIONSResolutions
Memorandum Articles
30 September 2020
MAMA
Capital Name Of Class Of Shares
30 September 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 January 2018
SH10Notice of Particulars of Variation
Resolution
8 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Incorporation Company
6 September 2012
NEWINCIncorporation