Background WavePink WaveYellow Wave

TOTAL SECURITY LIMITED (10161957)

TOTAL SECURITY LIMITED (10161957) is an active UK company. incorporated on 4 May 2016. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in other information technology service activities. TOTAL SECURITY LIMITED has been registered for 9 years. Current directors include BELMONTE, Adam Garro, FEATHER, Neill Emerson, HETHERINGTON, Thomas Sherin and 1 others.

Company Number
10161957
Status
active
Type
ltd
Incorporated
4 May 2016
Age
9 years
Address
16-18 Barnes Wallis Road Segensworth, Fareham, PO15 5TT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BELMONTE, Adam Garro, FEATHER, Neill Emerson, HETHERINGTON, Thomas Sherin, RICHARDS, Daniel Peter
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL SECURITY LIMITED

TOTAL SECURITY LIMITED is an active company incorporated on 4 May 2016 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TOTAL SECURITY LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10161957

LTD Company

Age

9 Years

Incorporated 4 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

PROTECTED.NET GROUP LIMITED
From: 9 November 2018To: 19 July 2023
SS PROTECT LIMITED
From: 4 May 2016To: 9 November 2018
Contact
Address

16-18 Barnes Wallis Road Segensworth Fareham, PO15 5TT,

Previous Addresses

Larch House Parklands Business Park Denmead Hampshire PO7 6XP United Kingdom
From: 4 May 2016To: 20 June 2023
Timeline

55 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Funding Round
Nov 16
Loan Secured
Apr 17
Loan Secured
Apr 17
New Owner
Jul 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Director Left
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Owner Exit
Oct 18
Director Joined
Nov 18
Share Issue
Nov 18
Director Joined
Sept 19
Director Left
Feb 20
Director Left
Oct 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
Feb 21
Owner Exit
May 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Oct 23
Loan Cleared
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Feb 24
Capital Update
Feb 24
Loan Secured
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
4
Funding
22
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

HETHERINGTON, Thomas

Active
Segensworth, FarehamPO15 5TT
Secretary
Appointed 10 Dec 2024

BELMONTE, Adam Garro

Active
Segensworth, FarehamPO15 5TT
Born November 1983
Director
Appointed 10 Dec 2024

FEATHER, Neill Emerson

Active
Segensworth, FarehamPO15 5TT
Born May 1979
Director
Appointed 10 Dec 2024

HETHERINGTON, Thomas Sherin

Active
Segensworth, FarehamPO15 5TT
Born July 1977
Director
Appointed 10 Dec 2024

RICHARDS, Daniel Peter

Active
Segensworth, FarehamPO15 5TT
Born June 1987
Director
Appointed 26 Mar 2024

GIBSON WHITTER SECRETARIES LIMITED

Resigned
Parklands Business Park, DenmeadPO7 6XP
Corporate secretary
Appointed 04 May 2016
Resigned 10 Dec 2024

BAKER, Nicholas Grahame

Resigned
Segensworth, FarehamPO15 5TT
Born February 1985
Director
Appointed 16 Oct 2018
Resigned 10 Dec 2024

BLEND, Michael, Mr.

Resigned
Segensworth, FarehamPO15 5TT
Born July 1967
Director
Appointed 16 Oct 2018
Resigned 30 Nov 2023

CIVANTOS, John

Resigned
Ponce De Leon Blvd., Coral GablesFL 33134
Born February 1968
Director
Appointed 26 Mar 2024
Resigned 10 Dec 2024

CIVANTOS, John, Mr.

Resigned
Parklands Business Park, DenmeadPO7 6XP
Born February 1968
Director
Appointed 16 Oct 2018
Resigned 01 Jan 2020

KIDAMBI, Tridivesh Dey, Mr.

Resigned
1501 Main Street, Venice
Born July 1981
Director
Appointed 13 Nov 2020
Resigned 30 Nov 2023

LAMB, Steven Gorbandt

Resigned
Parklands Business Park, DenmeadPO7 6XP
Born October 1984
Director
Appointed 31 May 2019
Resigned 30 Sept 2020

PHILLIPS, Christopher Stephen

Resigned
Parklands Business Park, DenmeadPO7 6XP
Born June 1985
Director
Appointed 04 May 2016
Resigned 10 Dec 2024

URSINI, Charles

Resigned
Parklands Business Park, DenmeadPO7 6XP
Born December 1975
Director
Appointed 16 Oct 2018
Resigned 15 Jan 2021

ZALDIVAR, Luis

Resigned
Ponce De Leon Blvd., Coral GablesFL33134
Born February 1970
Director
Appointed 26 Mar 2024
Resigned 10 Dec 2024

JUST DEVELOP IT LIMITED

Resigned
Parklands Business Park, DenmeadPO7 6XP
Corporate director
Appointed 04 May 2016
Resigned 16 Oct 2018

Persons with significant control

8

1 Active
7 Ceased
Barnes Wallis Road, FarehamPO15 5TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2026
Ceased 01 Apr 2026
Barnes Wallis Road, FarehamPO15 5TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2026
Ceased 01 Apr 2026
Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2024
Barnes Wallis Road, FarehamPO15 5TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2024
Ceased 01 Apr 2026
Marina Del Rey90066

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jan 2022
Ceased 30 Nov 2023
2711 Centreville Road, City Of Wilmington

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Oct 2018
Ceased 13 Nov 2020

Mr Nicholas Grahame Baker

Ceased
Parklands Business Park, DenmeadPO7 6XP
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2016
Ceased 16 Oct 2018
Parklands Business Park, DenmeadPO7 6XP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2016
Ceased 27 Jan 2022
Fundings
Financials
Latest Activities

Filing History

124

Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 April 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
1 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
1 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
22 February 2024
SH19Statement of Capital
Legacy
22 February 2024
SH20SH20
Legacy
22 February 2024
CAP-SSCAP-SS
Resolution
22 February 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
19 July 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
21 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 May 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
17 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Accounts With Accounts Type Group
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
1 February 2021
MAMA
Resolution
1 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
15 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
15 November 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
9 November 2018
RESOLUTIONSResolutions
Resolution
6 November 2018
RESOLUTIONSResolutions
Resolution
6 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 November 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Legacy
29 October 2018
PARENT_ACCPARENT_ACC
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Legacy
16 October 2018
AGREEMENT2AGREEMENT2
Legacy
16 October 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
24 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
4 May 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 May 2018
PSC02Notification of Relevant Legal Entity PSC
Legacy
8 November 2017
GUARANTEE2GUARANTEE2
Legacy
8 November 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Resolution
25 September 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control Without Name Date
25 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Resolution
21 July 2017
RESOLUTIONSResolutions
Resolution
19 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 February 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Incorporation Company
4 May 2016
NEWINCIncorporation