Background WavePink WaveYellow Wave

EFFECTIVE SECURITY HOLDINGS LIMITED (10565277)

EFFECTIVE SECURITY HOLDINGS LIMITED (10565277) is an active UK company. incorporated on 16 January 2017. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. EFFECTIVE SECURITY HOLDINGS LIMITED has been registered for 9 years. Current directors include FULLERTON, David John.

Company Number
10565277
Status
active
Type
ltd
Incorporated
16 January 2017
Age
9 years
Address
Mayflower House 14 Pontefract Road, Leeds, LS10 1TB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FULLERTON, David John
SIC Codes
64209, 80100, 80300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFFECTIVE SECURITY HOLDINGS LIMITED

EFFECTIVE SECURITY HOLDINGS LIMITED is an active company incorporated on 16 January 2017 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. EFFECTIVE SECURITY HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209, 80100, 80300)

Status

active

Active since 9 years ago

Company No

10565277

LTD Company

Age

9 Years

Incorporated 16 January 2017

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Mayflower House 14 Pontefract Road Stourton Leeds, LS10 1TB,

Previous Addresses

Crown Point House 110 Hunslet Lane Leeds LS10 1ES United Kingdom
From: 16 January 2017To: 3 March 2021
Timeline

3 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Feb 18
Loan Secured
Jun 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FULLERTON, David John

Active
14 Pontefract Road, LeedsLS10 1TB
Born August 1979
Director
Appointed 16 Jan 2017

Persons with significant control

1

Mr David John Fullerton

Active
14 Pontefract Road, LeedsLS10 1TB
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 May 2024
AAAnnual Accounts
Memorandum Articles
15 March 2024
MAMA
Capital Name Of Class Of Shares
15 March 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
15 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
18 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 November 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2019
AAAnnual Accounts
Resolution
2 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 March 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Resolution
21 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Incorporation Company
16 January 2017
NEWINCIncorporation