Background WavePink WaveYellow Wave

PERIMETER SECURITY SERVICES LTD (11865069)

PERIMETER SECURITY SERVICES LTD (11865069) is an active UK company. incorporated on 6 March 2019. with registered office in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PERIMETER SECURITY SERVICES LTD has been registered for 7 years. Current directors include CRUICKSHANK, Dean Antony, JACKSON, Nigel Keith.

Company Number
11865069
Status
active
Type
ltd
Incorporated
6 March 2019
Age
7 years
Address
Unit 10 Meadow Lane Business Park, Bolton, BL2 6PT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRUICKSHANK, Dean Antony, JACKSON, Nigel Keith
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERIMETER SECURITY SERVICES LTD

PERIMETER SECURITY SERVICES LTD is an active company incorporated on 6 March 2019 with the registered office located in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PERIMETER SECURITY SERVICES LTD was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11865069

LTD Company

Age

7 Years

Incorporated 6 March 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

CIVEX ENGINEERING LIMITED
From: 6 March 2019To: 5 June 2019
Contact
Address

Unit 10 Meadow Lane Business Park Meadow Lane Bolton, BL2 6PT,

Previous Addresses

Unit 4 Meadow Lane Business Park Meadow Lane Bolton BL2 6PT England
From: 28 May 2025To: 27 June 2025
720 Mandarin Court Warrington WA1 1GG United Kingdom
From: 4 June 2019To: 28 May 2025
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 6 March 2019To: 4 June 2019
Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Jun 19
New Owner
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Funding Round
Jun 19
Director Joined
Sept 19
Director Left
May 20
Funding Round
May 20
Director Joined
Aug 23
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CRUICKSHANK, Dean Antony

Active
720 Mandarin Court, WarringtonWA1 1GG
Born June 1975
Director
Appointed 04 Jun 2019

JACKSON, Nigel Keith

Active
Meadow Lane Business Park, BoltonBL2 6PT
Born August 1955
Director
Appointed 23 Aug 2023

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 06 Mar 2019
Resigned 04 Jun 2019

EARL, Justin Scott

Resigned
Tonbridge Road, SevenoaksTN15 9AS
Born December 1968
Director
Appointed 10 Sept 2019
Resigned 01 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Dean Antony Cruickshank

Active
720 Mandarin Court, WarringtonWA1 1GG
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2019
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2019
Ceased 04 Jun 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Resolution
5 June 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 June 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 March 2019
NEWINCIncorporation