Background WavePink WaveYellow Wave

PLATINUM SECURITY SOLUTIONS LTD (11655669)

PLATINUM SECURITY SOLUTIONS LTD (11655669) is an active UK company. incorporated on 2 November 2018. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. PLATINUM SECURITY SOLUTIONS LTD has been registered for 7 years. Current directors include MORGAN, Kenneth.

Company Number
11655669
Status
active
Type
ltd
Incorporated
2 November 2018
Age
7 years
Address
11655669 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
MORGAN, Kenneth
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATINUM SECURITY SOLUTIONS LTD

PLATINUM SECURITY SOLUTIONS LTD is an active company incorporated on 2 November 2018 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. PLATINUM SECURITY SOLUTIONS LTD was registered 7 years ago.(SIC: 80100)

Status

active

Active since 7 years ago

Company No

11655669

LTD Company

Age

7 Years

Incorporated 2 November 2018

Size

N/A

Accounts

ARD: 30/11

Overdue

1 year overdue

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 31 August 2023 (2 years ago)
Period: 1 December 2021 - 30 November 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2024
Period: 1 December 2022 - 30 November 2023

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 1 November 2024 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 15 November 2025
For period ending 1 November 2025
Contact
Address

11655669 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

62-64 High Street Alfreton DE55 7BE England
From: 21 August 2025To: 21 August 2025
C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom
From: 13 May 2025To: 21 August 2025
#6700 Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England
From: 18 February 2025To: 13 May 2025
4a West Street Scarborough YO11 2QL England
From: 4 July 2021To: 18 February 2025
24 Miners Way Miners Way Halifax HX3 9QD England
From: 13 January 2020To: 4 July 2021
The Bristol Office, 2nd Floor, 5 High St, Westbury High Street Westbury-on-Trym Bristol BS9 3BY England
From: 13 January 2020To: 13 January 2020
24 Miners Way Southowram Halifax West Yorkshire HX3 9QD United Kingdom
From: 13 November 2018To: 13 January 2020
50 Brockholes Lane Brockholes Holmfirth HD9 7EB United Kingdom
From: 2 November 2018To: 13 November 2018
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Dec 19
Director Left
Feb 20
Director Joined
Jun 20
New Owner
Apr 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
New Owner
Feb 25
Director Left
May 25
Owner Exit
May 25
Director Joined
Jun 25
New Owner
Jul 25
0
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MORGAN, Kenneth

Active
Gladiator Way, RugbyCV21 1RX
Born September 1976
Director
Appointed 23 Jun 2025

ALLAN, Donna Louise

Resigned
Paisley Road West, GlasgowG51 1PZ
Born April 1977
Director
Appointed 25 Jul 2022
Resigned 09 Mar 2023

DAVIS, Stewart Christopher

Resigned
Paisley Road West, GlasgowG51 1PZ
Born July 1963
Director
Appointed 25 Jul 2022
Resigned 25 Feb 2023

MILES, Anne-Marie

Resigned
Cross Lane, DaventryNN11 7HH
Born October 1971
Director
Appointed 25 Jul 2022
Resigned 18 Feb 2025

MILES, Simon James

Resigned
Miners Way, HalifaxHX3 9QD
Born February 1972
Director
Appointed 02 Nov 2018
Resigned 18 Feb 2025

PARRY, Matthew

Resigned
2 Cross Lane, DaventryNN11 7HH
Born September 1976
Director
Appointed 18 Feb 2025
Resigned 13 May 2025

REVILL, Gary John

Resigned
Miners Way, HalifaxHX3 9QD
Born March 1970
Director
Appointed 02 Nov 2018
Resigned 10 Feb 2020

THROWER, James Michael

Resigned
Miners Way, HalifaxHX3 9QD
Born February 1982
Director
Appointed 01 Jan 2020
Resigned 15 Jul 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Kenneth Morgan

Active
Gladiator Way, RugbyCV21 1RX
Born September 1976

Nature of Control

Significant influence or control
Notified 03 Jul 2025

Mr Matthew Parry

Ceased
2 Cross Lane, DaventryNN11 7HH
Born September 1976

Nature of Control

Significant influence or control
Notified 18 Feb 2025
Ceased 13 May 2025

Mr James Michael Thrower

Ceased
West Street, ScarboroughYO11 2QL
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 01 Apr 2022
Ceased 15 Jul 2022

Mr Simon James Miles

Ceased
Miners Way, HalifaxHX3 9QD
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 02 Nov 2018
Ceased 18 Feb 2025

Mr Gary John Revill

Ceased
Miners Way, HalifaxHX3 9QD
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 02 Nov 2018
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

50

Default Companies House Registered Office Address Applied
1 December 2025
RP05RP05
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Notification Of A Person With Significant Control
3 July 2025
PSC01Notification of Individual PSC
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
18 February 2025
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
15 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
28 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Incorporation Company
2 November 2018
NEWINCIncorporation