Background WavePink WaveYellow Wave

REALLITY SECURITY SOLUTIONS LTD (09724700)

REALLITY SECURITY SOLUTIONS LTD (09724700) is an active UK company. incorporated on 10 August 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. REALLITY SECURITY SOLUTIONS LTD has been registered for 10 years. Current directors include LOGAN MBE, Leroy Hugh, Dr, NAVA-CROFT, Leah.

Company Number
09724700
Status
active
Type
ltd
Incorporated
10 August 2015
Age
10 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
LOGAN MBE, Leroy Hugh, Dr, NAVA-CROFT, Leah
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALLITY SECURITY SOLUTIONS LTD

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

Status

active

Active since 10 years ago

Company No

09724700

LTD Company

Age

10 Years

Incorporated 10 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

16 Gascoigne Gardens Woodford Green Essex IG8 9NT
From: 10 August 2015To: 26 August 2020
Timeline

4 key events • 2015 - 2024

Funding Officers Ownership
Director Left
Aug 15
Company Founded
Aug 15
Director Joined
Mar 16
Director Joined
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LOGAN, Gretl Kehinde

Active
Paul Street, LondonEC2A 4NE
Secretary
Appointed 13 Aug 2017

LOGAN MBE, Leroy Hugh, Dr

Active
Paul Street, LondonEC2A 4NE
Born January 1957
Director
Appointed 10 Aug 2015

NAVA-CROFT, Leah

Active
Paul Street, LondonEC2A 4NE
Born March 1986
Director
Appointed 22 Nov 2024

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 10 Aug 2015
Resigned 10 Aug 2015

Persons with significant control

1

Mr Leroy Hugh Logan

Active
Paul Street, LondonEC2A 4NE
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 August 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
22 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Incorporation Company
10 August 2015
NEWINCIncorporation