Background WavePink WaveYellow Wave

NKOSI SECURITY SERVICES LIMITED (08486697)

NKOSI SECURITY SERVICES LIMITED (08486697) is an active UK company. incorporated on 12 April 2013. with registered office in Swindon. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. NKOSI SECURITY SERVICES LIMITED has been registered for 12 years. Current directors include NKOSI, Jamir.

Company Number
08486697
Status
active
Type
ltd
Incorporated
12 April 2013
Age
12 years
Address
Ibs House, Swindon, SN1 1RE
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
NKOSI, Jamir
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NKOSI SECURITY SERVICES LIMITED

NKOSI SECURITY SERVICES LIMITED is an active company incorporated on 12 April 2013 with the registered office located in Swindon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. NKOSI SECURITY SERVICES LIMITED was registered 12 years ago.(SIC: 80100)

Status

active

Active since 12 years ago

Company No

08486697

LTD Company

Age

12 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 20/10

Overdue

6 years overdue

Last Filed

Made up to 30 June 2018 (7 years ago)
Submitted on 16 September 2021 (4 years ago)
Period: 1 July 2017 - 30 June 2018(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2020
Period: 1 July 2018 - 30 June 2019

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 12 April 2019 (7 years ago)
Submitted on 17 May 2019 (6 years ago)

Next Due

Due by 26 April 2020
For period ending 12 April 2020

Previous Company Names

PLATINUM CHAUFFEURING AND SECURITY FARINGDON LTD
From: 12 April 2013To: 17 September 2021
Contact
Address

Ibs House 40 Fleet Street Swindon, SN1 1RE,

Previous Addresses

Ibs House 40 Fleet Street Swindon Wiltshire SN1 1RE England
From: 29 December 2021To: 31 March 2022
Victoria Chambers Corporate Services 120 Victoria Road Swindon Wiltshire SN1 3BH England
From: 23 August 2021To: 29 December 2021
The Barn Fairview Cottage Faringdon Oxfordshire SN7 8PN
From: 12 April 2013To: 23 August 2021
Timeline

9 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Apr 13
New Owner
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
New Owner
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NKOSI, Jamir

Active
40 Fleet Street, SwindonSN1 1RE
Born March 1946
Director
Appointed 10 Apr 2021

CLARKE, Jason

Resigned
The Barn, FaringdonSN7 8PN
Born September 1987
Director
Appointed 09 Oct 2020
Resigned 10 Apr 2021

GRISTWOOD, Benjamin George

Resigned
Fairview Cottage, FaringdonSN7 8PN
Born November 1981
Director
Appointed 12 Apr 2013
Resigned 09 Oct 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Jamir Nkosi

Active
40 Fleet Street, SwindonSN1 1RE
Born March 1946

Nature of Control

Significant influence or control
Notified 10 Apr 2021

Mr Jason Clarke

Ceased
Fairview Cottage, FaringdonSN7 8PN
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 09 Oct 2020
Ceased 09 Apr 2021

Mr Benjamin George Gristwood

Ceased
Fairview Cottage, FaringdonSN7 8PN
Born November 1981

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 09 Oct 2020
Fundings
Financials
Latest Activities

Filing History

32

Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 March 2022
PSC04Change of PSC Details
Dissolved Compulsory Strike Off Suspended
25 March 2022
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Resolution
17 September 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 December 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
9 October 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
16 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2013
NEWINCIncorporation