Background WavePink WaveYellow Wave

CAXTON SECURITY LIMITED (08754517)

CAXTON SECURITY LIMITED (08754517) is an active UK company. incorporated on 30 October 2013. with registered office in Chigwell. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. CAXTON SECURITY LIMITED has been registered for 12 years. Current directors include ALLEN, Dean, BANNER, Frank George.

Company Number
08754517
Status
active
Type
ltd
Incorporated
30 October 2013
Age
12 years
Address
C/O Eastcourt House, Chigwell, IG7 5RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
ALLEN, Dean, BANNER, Frank George
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAXTON SECURITY LIMITED

CAXTON SECURITY LIMITED is an active company incorporated on 30 October 2013 with the registered office located in Chigwell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. CAXTON SECURITY LIMITED was registered 12 years ago.(SIC: 80100)

Status

active

Active since 12 years ago

Company No

08754517

LTD Company

Age

12 Years

Incorporated 30 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

C/O Eastcourt House 33a Stradbroke Drive Chigwell, IG7 5RB,

Previous Addresses

C/O Care of: Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR
From: 30 October 2013To: 7 July 2016
Timeline

8 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Apr 14
Director Left
Aug 23
Owner Exit
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALLEN, Dean

Active
33a Stradbroke Drive, ChigwellIG7 5RB
Born November 1989
Director
Appointed 06 Aug 2023

BANNER, Frank George

Active
33a Stradbroke Drive, ChigwellIG7 5RB
Born August 1955
Director
Appointed 06 Aug 2023

MOHINDRA, Manoj

Resigned
33a Stradbroke Drive, ChigwellIG7 5RB
Secretary
Appointed 01 Nov 2013
Resigned 06 Aug 2023

CHAMORRO, Raul

Resigned
Widecombe Gardens, IlfordIG4 5LR
Born April 1955
Director
Appointed 30 Oct 2013
Resigned 06 Aug 2023

RAMAKRISHNAN, Biju

Resigned
Ashurst Drive, IlfordIG6 1EE
Born January 1969
Director
Appointed 30 Oct 2013
Resigned 11 Mar 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Frank George Banner

Active
33a Stradbroke Drive, ChigwellIG7 5RB
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Aug 2023

Mr Dean Allen

Active
33a Stradbroke Drive, ChigwellIG7 5RB
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Aug 2023

Mr Raul Chamorro

Ceased
33a Stradbroke Drive, ChigwellIG7 5RB
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Aug 2023
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
24 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Termination Director Company With Name
21 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Appoint Person Secretary Company With Name
21 November 2013
AP03Appointment of Secretary
Incorporation Company
30 October 2013
NEWINCIncorporation