Background WavePink WaveYellow Wave

KINGS SECURE TECHNOLOGIES LIMITED (11118274)

KINGS SECURE TECHNOLOGIES LIMITED (11118274) is an active UK company. incorporated on 19 December 2017. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. KINGS SECURE TECHNOLOGIES LIMITED has been registered for 8 years. Current directors include FORSYTH, Robert David, ZEIDLER, Geoffrey Peter Louis.

Company Number
11118274
Status
active
Type
ltd
Incorporated
19 December 2017
Age
8 years
Address
4 St Dunstans Technology Park, Bradford, BD4 7HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
FORSYTH, Robert David, ZEIDLER, Geoffrey Peter Louis
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS SECURE TECHNOLOGIES LIMITED

KINGS SECURE TECHNOLOGIES LIMITED is an active company incorporated on 19 December 2017 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. KINGS SECURE TECHNOLOGIES LIMITED was registered 8 years ago.(SIC: 80200)

Status

active

Active since 8 years ago

Company No

11118274

LTD Company

Age

8 Years

Incorporated 19 December 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

4 St Dunstans Technology Park Ripley Street Bradford, BD4 7HH,

Timeline

4 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Aug 19
Loan Secured
Sept 19
Loan Cleared
Jun 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KEHOE, Gaynor Amanda

Active
St Dunstans Technology Park, BradfordBD4 7HH
Secretary
Appointed 14 Aug 2019

FORSYTH, Robert David

Active
St Dunstans Technology Park, BradfordBD4 7HH
Born August 1969
Director
Appointed 19 Dec 2017

ZEIDLER, Geoffrey Peter Louis

Active
St Dunstans Technology Park, BradfordBD4 7HH
Born December 1962
Director
Appointed 26 Jul 2019

Persons with significant control

1

St Dunstans Technology Park, BradfordBD4 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2025
AAAnnual Accounts
Legacy
7 August 2025
PARENT_ACCPARENT_ACC
Legacy
7 August 2025
GUARANTEE2GUARANTEE2
Legacy
7 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2024
AAAnnual Accounts
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Legacy
7 August 2024
GUARANTEE2GUARANTEE2
Legacy
7 August 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
6 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2023
AAAnnual Accounts
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
AGREEMENT2AGREEMENT2
Legacy
1 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2022
AAAnnual Accounts
Legacy
22 July 2022
AGREEMENT2AGREEMENT2
Legacy
22 July 2022
PARENT_ACCPARENT_ACC
Legacy
22 July 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2022
AAAnnual Accounts
Legacy
28 February 2022
AGREEMENT2AGREEMENT2
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Legacy
20 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Legacy
15 November 2021
PARENT_ACCPARENT_ACC
Legacy
10 November 2021
PARENT_ACCPARENT_ACC
Legacy
10 November 2021
GUARANTEE2GUARANTEE2
Legacy
19 August 2021
GUARANTEE2GUARANTEE2
Legacy
4 August 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
15 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 December 2017
NEWINCIncorporation