Background WavePink WaveYellow Wave

SIX13 SECURITY LIMITED (10586944)

SIX13 SECURITY LIMITED (10586944) is an active UK company. incorporated on 27 January 2017. with registered office in North Finchley. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. SIX13 SECURITY LIMITED has been registered for 9 years. Current directors include VAN PRAAGH, Dovid Samuel, WILLIAMS, Peter John.

Company Number
10586944
Status
active
Type
ltd
Incorporated
27 January 2017
Age
9 years
Address
C/O Freedmans Balfour House, Suite 206, North Finchley, N12 0BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
VAN PRAAGH, Dovid Samuel, WILLIAMS, Peter John
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIX13 SECURITY LIMITED

SIX13 SECURITY LIMITED is an active company incorporated on 27 January 2017 with the registered office located in North Finchley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. SIX13 SECURITY LIMITED was registered 9 years ago.(SIC: 80100)

Status

active

Active since 9 years ago

Company No

10586944

LTD Company

Age

9 Years

Incorporated 27 January 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

C/O Freedmans Balfour House, Suite 206 741 High Road North Finchley, N12 0BP,

Previous Addresses

Balfour House, Suite 210B 741 High Road North Finchley London N12 0BP United Kingdom
From: 19 June 2018To: 31 July 2025
Balfour House High Road London N12 0BP United Kingdom
From: 27 January 2017To: 19 June 2018
Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Feb 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

VAN PRAAGH, Dovid Samuel

Active
741 High Road, LondonN12 0BP
Born July 1982
Director
Appointed 01 Feb 2017

WILLIAMS, Peter John

Active
Balfour House, Suite 206, North FinchleyN12 0BP
Born July 1964
Director
Appointed 27 Jan 2017

Persons with significant control

1

Mr Peter John Williams

Active
Balfour House, Suite 206, North FinchleyN12 0BP
Born July 1964

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 27 Jan 2017
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Incorporation Company
27 January 2017
NEWINCIncorporation