Background WavePink WaveYellow Wave

DURUS SECURITY LIMITED (08269000)

DURUS SECURITY LIMITED (08269000) is an active UK company. incorporated on 25 October 2012. with registered office in Oldham. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. DURUS SECURITY LIMITED has been registered for 13 years. Current directors include HARDYMAN, Suzanne Claire, JONES, Richard, LEWIS, Paul Alan and 3 others.

Company Number
08269000
Status
active
Type
ltd
Incorporated
25 October 2012
Age
13 years
Address
Broadgate House Broadway Business Park, Oldham, OL9 9XA
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
HARDYMAN, Suzanne Claire, JONES, Richard, LEWIS, Paul Alan, NEWMAN, Lee, ROBB, Craig Brian, TROWBRIDGE, Stephen Neil
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURUS SECURITY LIMITED

DURUS SECURITY LIMITED is an active company incorporated on 25 October 2012 with the registered office located in Oldham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. DURUS SECURITY LIMITED was registered 13 years ago.(SIC: 80200)

Status

active

Active since 13 years ago

Company No

08269000

LTD Company

Age

13 Years

Incorporated 25 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Broadgate House Broadway Business Park Chadderton Oldham, OL9 9XA,

Previous Addresses

Chesters 4a Felden Drive Felden Hemel Hempstead Hertfordshire HP3 0BD
From: 25 October 2012To: 5 April 2024
Timeline

21 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Jan 13
Director Joined
Jan 13
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Nov 24
Capital Reduction
Jan 25
Share Buyback
Jan 25
Director Joined
Jan 26
7
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

HARDYMAN, Suzanne Claire

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Secretary
Appointed 28 Mar 2024

HARDYMAN, Suzanne Claire

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born August 1979
Director
Appointed 28 Mar 2024

JONES, Richard

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born April 1972
Director
Appointed 28 Mar 2024

LEWIS, Paul Alan

Active
Broadway Business Park, OldhamOL9 9XA
Born September 1980
Director
Appointed 15 Nov 2024

NEWMAN, Lee

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born May 1973
Director
Appointed 28 Mar 2024

ROBB, Craig Brian

Active
Foxwood Drive, CoventryCV3 2SP
Born October 1982
Director
Appointed 28 Mar 2024

TROWBRIDGE, Stephen Neil

Active
Broadway Business Park, OldhamOL9 9XA
Born May 1973
Director
Appointed 23 Jan 2026

JAMES, Stephen William

Resigned
Felden Drive, Hemel HempsteadHP3 0BD
Secretary
Appointed 25 Oct 2012
Resigned 28 Mar 2024

BRIGGS, Alan David

Resigned
Kingfisher Drive, Hemel HempsteadHP3 9DD
Born June 1967
Director
Appointed 25 Oct 2012
Resigned 28 Mar 2024

JAMES, Stephen William

Resigned
Felden Drive, Hemel HempsteadHP3 0BD
Born April 1957
Director
Appointed 25 Oct 2012
Resigned 28 Mar 2024

KUMOREK, Donald

Resigned
Felden Drive, Hemel HempsteadHP3 0BD
Born March 1958
Director
Appointed 03 Dec 2012
Resigned 28 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
Oldham Broadway Business Park, OldhamOL9 9XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024

Mr Donald Kumorek

Ceased
Felden Drive, Hemel HempsteadHP3 0BD
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2024

Mr Stephen William James

Ceased
Felden Drive, Hemel HempsteadHP3 0BD
Born April 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Mar 2024

Mr Alan David Briggs

Ceased
Felden Drive, Hemel HempsteadHP3 0BD
Born June 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Resolution
10 January 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 January 2025
SH06Cancellation of Shares
Change Account Reference Date Company Current Extended
24 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Capital Allotment Shares
23 November 2014
SH01Allotment of Shares
Capital Allotment Shares
23 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 January 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 January 2013
SH01Allotment of Shares
Resolution
2 January 2013
RESOLUTIONSResolutions
Incorporation Company
25 October 2012
NEWINCIncorporation