Background WavePink WaveYellow Wave

ASEL INTEGRATED SECURITY SOLUTIONS LTD (10259434)

ASEL INTEGRATED SECURITY SOLUTIONS LTD (10259434) is an active UK company. incorporated on 1 July 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. ASEL INTEGRATED SECURITY SOLUTIONS LTD has been registered for 9 years. Current directors include ARGENBRIGHT JR, Frank, ISHWAR, Karan, PATTERSON, Ernie.

Company Number
10259434
Status
active
Type
ltd
Incorporated
1 July 2016
Age
9 years
Address
Greenside House, 50 Station Road, London, N22 7DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
ARGENBRIGHT JR, Frank, ISHWAR, Karan, PATTERSON, Ernie
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASEL INTEGRATED SECURITY SOLUTIONS LTD

ASEL INTEGRATED SECURITY SOLUTIONS LTD is an active company incorporated on 1 July 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. ASEL INTEGRATED SECURITY SOLUTIONS LTD was registered 9 years ago.(SIC: 80100)

Status

active

Active since 9 years ago

Company No

10259434

LTD Company

Age

9 Years

Incorporated 1 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

AMBERSTONE SECURITY LIMITED
From: 31 May 2019To: 5 September 2024
AMBERSTONE GUARDING LIMITED
From: 29 September 2018To: 31 May 2019
INFINEYE SERVICES LIMITED
From: 26 March 2018To: 29 September 2018
SAFARI TRAINING SOLUTIONS LIMITED
From: 24 August 2016To: 26 March 2018
SAFARI MANPOWER LIMITED
From: 1 July 2016To: 24 August 2016
Contact
Address

Greenside House, 50 Station Road Wood Green London, N22 7DE,

Previous Addresses

Greenside House, 50 Station Road London N22 7DE
From: 16 August 2024To: 16 August 2024
Greenside House, 50 Station Road Wood Green London N22 7DE
From: 18 July 2024To: 16 August 2024
Greenside House 50 Station Road Wood Green London N22 7DE England
From: 16 July 2024To: 18 July 2024
Stanley House Station Approach, London Road Great Chesterford Saffron Walden Essex CB10 1NY England
From: 18 October 2021To: 16 July 2024
Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE England
From: 28 September 2018To: 18 October 2021
Office 64 321 - 323 High Road Chadwell Heath Romford RM6 6AX England
From: 29 March 2018To: 28 September 2018
PO Box RM6 6AX Office 64 321 - 323 High Road Chadwell Heath RM6 6AX England
From: 29 March 2018To: 29 March 2018
Offcie 64 321 - 323 High Road Romford RM6 6AX England
From: 29 March 2018To: 29 March 2018
21 Harbour House Coldharbour Lane Rainham RM13 9YB England
From: 25 July 2017To: 29 March 2018
4 Whitworth Crescent Enfield EN3 6YG England
From: 1 July 2016To: 25 July 2017
Timeline

32 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Sept 18
Loan Secured
Oct 18
Director Left
Feb 19
New Owner
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Share Issue
Apr 19
Funding Round
May 19
Funding Round
May 19
Loan Secured
Aug 19
Loan Cleared
Oct 19
Loan Secured
Feb 21
Owner Exit
Jun 21
Loan Cleared
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Cleared
Aug 22
Loan Secured
Nov 22
Loan Secured
Nov 22
New Owner
Feb 23
Director Left
May 23
Loan Secured
Jul 23
Director Left
Jan 24
Director Joined
Mar 24
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Left
Feb 26
3
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ARGENBRIGHT JR, Frank

Active
Suite 1500, Ga30326
Born March 1948
Director
Appointed 01 Aug 2022

ISHWAR, Karan

Active
Suite 1500, Ga30326
Born May 1986
Director
Appointed 01 Aug 2022

PATTERSON, Ernie

Active
Wethered Park, MarlowSL7 2BH
Born January 1947
Director
Appointed 01 Aug 2022

GILLIES, Andrew John

Resigned
Station Approach, London Road, Saffron WaldenCB10 1NY
Born August 1970
Director
Appointed 16 Apr 2019
Resigned 01 Aug 2022

HARDY, Daniel Lee

Resigned
50 Station Road, LondonN22 7DE
Born December 1978
Director
Appointed 11 Mar 2024
Resigned 10 Feb 2026

MUDHIR, Mohamed

Resigned
EnfieldEN3 6YG
Born October 1984
Director
Appointed 01 Jul 2016
Resigned 31 Dec 2018

TRIGG, Jason, Dr

Resigned
Station Approach, London Road, Saffron WaldenCB10 1NY
Born February 1974
Director
Appointed 28 Sept 2018
Resigned 01 Dec 2023

VARSHNEY, Vishal

Resigned
Suite 1500, Ga30326
Born April 1975
Director
Appointed 01 Aug 2022
Resigned 05 May 2023

Persons with significant control

4

2 Active
2 Ceased

Frank Argenbright Jr

Active
Peachtree Rd, Suite 150030326
Born March 1948

Nature of Control

Significant influence or control
Notified 01 Aug 2022
50 Station Road, LondonN22 7DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2021

Mr Jason Trigg

Ceased
Wood Street, BarnetEN5 4BE
Born February 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Sept 2018
Ceased 21 May 2021

Mr Mohamed Mudhir

Ceased
EnfieldEN3 6YG
Born October 1984

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
5 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 November 2023
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
13 October 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
24 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Resolution
26 October 2022
RESOLUTIONSResolutions
Memorandum Articles
26 October 2022
MAMA
Memorandum Articles
16 August 2022
MAMA
Resolution
16 August 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Group
16 September 2021
AAMDAAMD
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Memorandum Articles
11 December 2020
MAMA
Resolution
11 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Resolution
8 June 2019
RESOLUTIONSResolutions
Resolution
31 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 April 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Change To A Person With Significant Control
5 April 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Resolution
29 September 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Resolution
26 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 January 2017
AA01Change of Accounting Reference Date
Resolution
24 August 2016
RESOLUTIONSResolutions
Incorporation Company
1 July 2016
NEWINCIncorporation