Background WavePink WaveYellow Wave

STAND-FAST BURGLAR ALARMS HOLDINGS LIMITED (09797547)

STAND-FAST BURGLAR ALARMS HOLDINGS LIMITED (09797547) is an active UK company. incorporated on 28 September 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STAND-FAST BURGLAR ALARMS HOLDINGS LIMITED has been registered for 10 years. Current directors include HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth, WEST, Richard Mark.

Company Number
09797547
Status
active
Type
ltd
Incorporated
28 September 2015
Age
10 years
Address
C/O Hunters Law Llp, London, WC2A 3QN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth, WEST, Richard Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAND-FAST BURGLAR ALARMS HOLDINGS LIMITED

STAND-FAST BURGLAR ALARMS HOLDINGS LIMITED is an active company incorporated on 28 September 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STAND-FAST BURGLAR ALARMS HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09797547

LTD Company

Age

10 Years

Incorporated 28 September 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

RICHARD BRIGHTLING LIMITED
From: 28 September 2015To: 4 November 2020
Contact
Address

C/O Hunters Law Llp Lincoln's Inn, 9 New Square London, WC2A 3QN,

Previous Addresses

C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England
From: 3 November 2020To: 19 February 2025
13-14 Churchfield Place Margate Kent CT9 1PJ United Kingdom
From: 28 September 2015To: 3 November 2020
Timeline

12 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Mar 16
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Capital Update
Jul 21
Director Joined
Jul 23
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HOWARD, Thomas Henry Greville

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born August 1983
Director
Appointed 30 Oct 2020

THOMAS, Simon Gareth

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1986
Director
Appointed 30 Oct 2020

WEST, Richard Mark

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1973
Director
Appointed 25 Jul 2023

BRIGHTLING, Charles

Resigned
Churchfield Place, MargateCT9 1PJ
Born October 1957
Director
Appointed 28 Sept 2015
Resigned 30 Oct 2020

BRIGHTLING, Geoffrey

Resigned
Churchfield Place, MargateCT9 1PJ
Born March 1959
Director
Appointed 28 Sept 2015
Resigned 30 Oct 2020

BRIGHTLING, Molly

Resigned
Callis Court Road, BroadstairsCT10 3AE
Born July 1929
Director
Appointed 28 Sept 2015
Resigned 30 Oct 2020

BRIGHTLING, Richard Harold

Resigned
Callis Court Road, BroadstairsCT10 3AE
Born September 1928
Director
Appointed 28 Sept 2015
Resigned 11 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
Lincoln's Inn, LondonWC2A 3QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2020

Mrs Molly Brightling

Ceased
Churchfield Place, MargateCT9 1PJ
Born July 1929

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Oct 2020

Mr Richard Harold Brightling

Ceased
Churchfield Place, MargateCT9 1PJ
Born September 1928

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2022
AAAnnual Accounts
Legacy
16 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 May 2022
PARENT_ACCPARENT_ACC
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 July 2021
SH19Statement of Capital
Legacy
12 July 2021
SH20SH20
Legacy
12 July 2021
CAP-SSCAP-SS
Resolution
12 July 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
18 November 2020
AA01Change of Accounting Reference Date
Resolution
4 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 November 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Court Order
29 September 2016
OCOC
Change Account Reference Date Company Current Shortened
26 May 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Legacy
12 January 2016
ANNOTATIONANNOTATION
Incorporation Company
28 September 2015
NEWINCIncorporation