Background WavePink WaveYellow Wave

TOPPAN SECURITY LIMITED (12027509)

Company Number
12027509
Status
active
Type
ltd
Incorporated
30 May 2019
Age
6 years
Address
Maplewood Crockford Lane, Basingstoke, RG24 8YB
Directors
APPELGRYN, André, MOR, Wei Lin, TING, Jean-Pierre
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPPAN SECURITY LIMITED

TOPPAN SECURITY LIMITED is an active company incorporated on 30 May 2019 with the registered office located in Basingstoke. TOPPAN SECURITY LIMITED was registered 6 years ago.

Status

active

Active since 6 years ago

Company No

12027509

LTD Company

Age

6 Years

Incorporated 30 May 2019

Size

N/A

Confirmation

Submitted

Dated 9 May 2025 (9 months)
Next confirmation dated 9 May 2026
Due by 23 May 2026 (3 months remaining)

Accounts

Submitted

Dated 9 May 2025 (9 months)
Due by 23 May 2026 (3 months remaining)
Contact
Address

Maplewood Crockford Lane Chineham Business Park, Basingstoke, RG24 8YB,

Timeline

29 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Director Left
Jun 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Owner Exit
Oct 19
Funding Round
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Accounts Filed
Dec 20
Accounts Filed
Jan 22
Director Left
Feb 22
Director Left
Aug 22
Accounts Filed
Sept 22
Accounts Filed
Oct 23
Director Joined
Jul 24
Accounts Filed
Oct 24
Capital Update
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Accounts Filed
Jan 26
3
Funding
17
Officers
2
Ownership
6
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DE VINCELLES, Arnaud Aubert

Active
Secretary
Appointed 30 January 2025

APPELGRYN, André

Active
Director
Appointed 30 January 2025

MOR, Wei Lin

Active
Director
Appointed 30 January 2025

TING, Jean-Pierre

Active
Director
Appointed 30 January 2025

HICKMAN, Dominic Richard Bernard, Dr

Resigned
Secretary
Appointed 30 May 2019
Resigned 13 October 2019

HIGGINS, Karen

Resigned
Secretary
Appointed 13 October 2019
Resigned 30 January 2025

COBB, Andrew Richard

Resigned
Director
Appointed 30 May 2019
Resigned 13 October 2019

CRUMLEY, Laura Lynn

Resigned
Director
Appointed 13 October 2019
Resigned 17 February 2022

GLASS, Rodney Christopher, Mr.

Resigned
Director
Appointed 13 October 2019
Resigned 11 August 2022

LIDEFELT, Björn Einar

Resigned
Director
Appointed 16 January 2020
Resigned 30 January 2025

PEPPIATT, Edward Hugh Davidson

Resigned
Director
Appointed 30 May 2019
Resigned 13 October 2019

SANDNESS, Craig Darin

Resigned
Director
Appointed 11 July 2024
Resigned 30 January 2025

WIDING, Ronnie Stefan, Mr.

Resigned
Director
Appointed 13 October 2019
Resigned 16 January 2020

WILLIS, Helen Margaret

Resigned
Director
Appointed 30 May 2019
Resigned 13 October 2019

DE LA RUE INTERNATIONAL LIMITED.

Resigned
Corporate director
Appointed 30 May 2019
Resigned 30 May 2019

Persons with significant control

3

1 Active
2 Ceased

Toppan Global Security Limited

Active
Fleet Place, London, EC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 January 2025

Hid Corporation Limited

Ceased
Cae Gwyrdd Green Meadow Springs, Cardiff, CF15 7AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 October 2019
Ceased 31 January 2025

De La Rue International Limited.

Ceased
Jays Close, Basingstoke, RG22 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2019
Ceased 14 October 2019
Fundings
Financials
Latest Activities

Filing History

58

Change Account Reference Date Company Current Extended
21 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Resolution
5 February 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 February 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
22 January 2025
SH19Statement of Capital
Resolution
22 January 2025
RESOLUTIONSResolutions
Legacy
22 January 2025
CAP-SSCAP-SS
Legacy
22 January 2025
SH20SH20
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Resolution
28 April 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
2 March 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 March 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 October 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
14 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Resolution
11 August 2019
RESOLUTIONSResolutions
Resolution
11 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 June 2019
TM01Termination of Director
Incorporation Company
30 May 2019
NEWINCIncorporation