Background WavePink WaveYellow Wave

ATTLAW SECURITY AND EVENTS LIMITED (11955657)

ATTLAW SECURITY AND EVENTS LIMITED (11955657) is an active UK company. incorporated on 20 April 2019. with registered office in Sutton. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. ATTLAW SECURITY AND EVENTS LIMITED has been registered for 6 years. Current directors include BROWN, Michael John William, COOMBER, Malcolm Edwin, CRUMP, Michael John and 1 others.

Company Number
11955657
Status
active
Type
ltd
Incorporated
20 April 2019
Age
6 years
Address
3rd Floor, Chancery House, Sutton, SM1 1JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
BROWN, Michael John William, COOMBER, Malcolm Edwin, CRUMP, Michael John, MARLOW, Marie Pearl
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATTLAW SECURITY AND EVENTS LIMITED

ATTLAW SECURITY AND EVENTS LIMITED is an active company incorporated on 20 April 2019 with the registered office located in Sutton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. ATTLAW SECURITY AND EVENTS LIMITED was registered 6 years ago.(SIC: 80200)

Status

active

Active since 6 years ago

Company No

11955657

LTD Company

Age

6 Years

Incorporated 20 April 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

3rd Floor, Chancery House St Nicholas Way Sutton, SM1 1JB,

Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jun 19
Director Joined
Sept 19
Funding Round
Sept 19
Funding Round
Oct 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Owner Exit
Apr 20
Owner Exit
Apr 20
Funding Round
Aug 21
Funding Round
Oct 21
Director Joined
Jan 23
Director Left
Feb 24
Director Left
Jan 26
Director Joined
Feb 26
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BROWN, Michael John William

Active
St Nicholas Way, SuttonSM1 1JB
Born August 1959
Director
Appointed 30 Jan 2026

COOMBER, Malcolm Edwin

Active
St Nicholas Way, SuttonSM1 1JB
Born September 1947
Director
Appointed 20 Apr 2019

CRUMP, Michael John

Active
St Nicholas Way, SuttonSM1 1JB
Born June 1958
Director
Appointed 20 Apr 2019

MARLOW, Marie Pearl

Active
St Nicholas Way, SuttonSM1 1JB
Born September 1963
Director
Appointed 19 Sept 2019

EVANS, David Charles

Resigned
St Nicholas Way, SuttonSM1 1JB
Born July 1961
Director
Appointed 10 Jan 2023
Resigned 31 Dec 2025

NATHANIEL, Rohit Sandeep

Resigned
St Nicholas Way, SuttonSM1 1JB
Born January 1969
Director
Appointed 18 Jun 2019
Resigned 19 Oct 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Malcolm Edwin Coomber

Ceased
St Nicholas Way, SuttonSM1 1JB
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Apr 2019
Ceased 16 Sept 2019

Mr Michael John Crump

Ceased
St Nicholas Way, SuttonSM1 1JB
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Apr 2019
Ceased 16 Sept 2019
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2022
AAAnnual Accounts
Memorandum Articles
20 October 2021
MAMA
Resolution
20 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 October 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
12 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Memorandum Articles
23 August 2021
MAMA
Resolution
23 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Resolution
10 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2019
SH01Allotment of Shares
Resolution
24 September 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Incorporation Company
20 April 2019
NEWINCIncorporation