Background WavePink WaveYellow Wave

GUARDHOUSE SECURITY LTD (09676602)

GUARDHOUSE SECURITY LTD (09676602) is an active UK company. incorporated on 8 July 2015. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. GUARDHOUSE SECURITY LTD has been registered for 10 years. Current directors include TAYLOR, Stephen Leslie.

Company Number
09676602
Status
active
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
TAYLOR, Stephen Leslie
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARDHOUSE SECURITY LTD

GUARDHOUSE SECURITY LTD is an active company incorporated on 8 July 2015 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. GUARDHOUSE SECURITY LTD was registered 10 years ago.(SIC: 80100)

Status

active

Active since 10 years ago

Company No

09676602

LTD Company

Age

10 Years

Incorporated 8 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

Cumbrland Court 80 Mount Street Nottingham NG1 6HH England
From: 14 August 2023To: 1 December 2023
The Joiners Shop the Historic Dockyard Chatham ME4 4TZ England
From: 31 October 2019To: 14 August 2023
15 the Ridgeway Chatham ME4 6PD England
From: 18 July 2018To: 31 October 2019
29 Green Park Avune Green Park Avenue Plymouth PL4 6PG England
From: 11 July 2017To: 18 July 2018
109 Anthony Drive Caerleon Newport Gwent NP18 3EY Wales
From: 12 July 2016To: 11 July 2017
15 the Ridgeway Chatham Kent ME4 6PD United Kingdom
From: 8 July 2015To: 12 July 2016
Timeline

18 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 17
Owner Exit
Jul 17
Director Left
May 18
Director Joined
May 18
New Owner
Jul 18
Director Joined
Jul 19
New Owner
Feb 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Sept 23
Director Left
Sept 23
0
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

TAYLOR, Stephen Leslie

Active
The Ridgeway, ChathamME4 6PD
Born December 1960
Director
Appointed 16 May 2018

COLLINS, Paul Michael

Resigned
80 Mount Street, NottinghamNG1 6HH
Born April 1980
Director
Appointed 10 Aug 2023
Resigned 15 Sept 2023

DOBELL, Colin Andrew

Resigned
80 Mount Street, NottinghamNG1 6HH
Born September 1963
Director
Appointed 10 Aug 2023
Resigned 15 Sept 2023

HUBBARD, Mark

Resigned
Clover Court, GraysRM17 6TR
Born September 1969
Director
Appointed 22 Jul 2019
Resigned 10 Aug 2023

NEWCOMBE, Shane William Bowen

Resigned
Anthony Drive, NewportNP18 3EY
Born October 1968
Director
Appointed 12 Jul 2016
Resigned 11 Jul 2017

SCARROTT, Peter

Resigned
Parsonage Way, PlymouthPL4 0LY
Born March 1965
Director
Appointed 12 Jul 2016
Resigned 16 May 2018

TAYLOR, Stephen Leslie

Resigned
The Ridgeway, ChathamME4 6PD
Born December 1960
Director
Appointed 08 Jul 2015
Resigned 12 Jul 2016

Persons with significant control

4

1 Active
3 Ceased
80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2023

Mr Mark Hubbard

Ceased
The Historic Dockyard, ChathamME4 4TZ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 09 Feb 2022
Ceased 10 Aug 2023

Mr Stephen Leslie Taylor

Ceased
The Historic Dockyard, ChathamME4 4TZ
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2017
Ceased 10 Aug 2023

Mr Shane William Bowen Newcombe

Ceased
Anthony Drive, NewportNP18 3EY
Born October 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 12 Jul 2016
Ceased 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Memorandum Articles
21 August 2023
MAMA
Resolution
21 August 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Incorporation Company
8 July 2015
NEWINCIncorporation