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)
Address
Maplewood Crockford Lane Chineham Business Park, Basingstoke, RG24 8YB,
29 key events • 2019 - 2026
Funding Officers Ownership
Company Founded
May 19
Incorporation Company
Director Left
Jun 19
Termination Director Company With Name T...
Director Left
Oct 19
Termination Director Company With Name T...
Director Left
Oct 19
Termination Director Company With Name T...
Director Left
Oct 19
Termination Director Company With Name T...
Director Joined
Oct 19
Appoint Person Director Company With Nam...
Director Joined
Oct 19
Appoint Person Director Company With Nam...
Director Joined
Oct 19
Appoint Person Director Company With Nam...
Funding Round
Oct 19
Capital Allotment Shares
Owner Exit
Oct 19
Cessation Of A Person With Significant C...
Funding Round
Oct 19
Capital Allotment Shares
Director Joined
Jan 20
Appoint Person Director Company With Nam...
Director Left
Jan 20
Termination Director Company With Name T...
Accounts Filed
Dec 20
Accounts With Accounts Type Full
Accounts Filed
Jan 22
Accounts With Accounts Type Full
Director Left
Feb 22
Termination Director Company With Name T...
Director Left
Aug 22
Termination Director Company With Name T...
Accounts Filed
Sept 22
Accounts With Accounts Type Full
Accounts Filed
Oct 23
Accounts With Accounts Type Full
Director Joined
Jul 24
Appoint Person Director Company With Nam...
Accounts Filed
Oct 24
Accounts With Accounts Type Full
Capital Update
Jan 25
Capital Statement Capital Company With D...
Director Left
Feb 25
Termination Director Company With Name T...
Director Left
Feb 25
Termination Director Company With Name T...
Director Joined
Feb 25
Appoint Person Director Company With Nam...
Director Joined
Feb 25
Appoint Person Director Company With Nam...
Owner Exit
Feb 25
Cessation Of A Person With Significant C...
Director Joined
Feb 25
Appoint Person Director Company With Nam...
Accounts Filed
Jan 26
Accounts With Accounts Type Full
3
Funding
17
Officers
2
Ownership
6
Accounts
Officers
15
4 Active
11 Resigned
Name
Role
Appointed
Status
DE VINCELLES, Arnaud Aubert
ActiveSecretary
Appointed 30 January 2025
DE VINCELLES, Arnaud Aubert
Secretary
30 January 2025
Active
APPELGRYN, André
ActiveDirector
Appointed 30 January 2025
APPELGRYN, André
Director
30 January 2025
Active
MOR, Wei Lin
ActiveDirector
Appointed 30 January 2025
MOR, Wei Lin
Director
30 January 2025
Active
TING, Jean-Pierre
ActiveDirector
Appointed 30 January 2025
TING, Jean-Pierre
Director
30 January 2025
Active
HICKMAN, Dominic Richard Bernard, Dr
ResignedSecretary
Appointed 30 May 2019
Resigned 13 October 2019
HICKMAN, Dominic Richard Bernard, Dr
Secretary
30 May 2019
Resigned 13 October 2019
Resigned
HIGGINS, Karen
ResignedSecretary
Appointed 13 October 2019
Resigned 30 January 2025
HIGGINS, Karen
Secretary
13 October 2019
Resigned 30 January 2025
Resigned
COBB, Andrew Richard
ResignedDirector
Appointed 30 May 2019
Resigned 13 October 2019
COBB, Andrew Richard
Director
30 May 2019
Resigned 13 October 2019
Resigned
CRUMLEY, Laura Lynn
ResignedDirector
Appointed 13 October 2019
Resigned 17 February 2022
CRUMLEY, Laura Lynn
Director
13 October 2019
Resigned 17 February 2022
Resigned
GLASS, Rodney Christopher, Mr.
ResignedDirector
Appointed 13 October 2019
Resigned 11 August 2022
GLASS, Rodney Christopher, Mr.
Director
13 October 2019
Resigned 11 August 2022
Resigned
LIDEFELT, Björn Einar
ResignedDirector
Appointed 16 January 2020
Resigned 30 January 2025
LIDEFELT, Björn Einar
Director
16 January 2020
Resigned 30 January 2025
Resigned
PEPPIATT, Edward Hugh Davidson
ResignedDirector
Appointed 30 May 2019
Resigned 13 October 2019
PEPPIATT, Edward Hugh Davidson
Director
30 May 2019
Resigned 13 October 2019
Resigned
SANDNESS, Craig Darin
ResignedDirector
Appointed 11 July 2024
Resigned 30 January 2025
SANDNESS, Craig Darin
Director
11 July 2024
Resigned 30 January 2025
Resigned
WIDING, Ronnie Stefan, Mr.
ResignedDirector
Appointed 13 October 2019
Resigned 16 January 2020
WIDING, Ronnie Stefan, Mr.
Director
13 October 2019
Resigned 16 January 2020
Resigned
WILLIS, Helen Margaret
ResignedDirector
Appointed 30 May 2019
Resigned 13 October 2019
WILLIS, Helen Margaret
Director
30 May 2019
Resigned 13 October 2019
Resigned
DE LA RUE INTERNATIONAL LIMITED.
ResignedCorporate director
Appointed 30 May 2019
Resigned 30 May 2019
DE LA RUE INTERNATIONAL LIMITED.
Corporate director
30 May 2019
Resigned 30 May 2019
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Address
Nature of Control
Notified
Status
Toppan Global Security Limited
ActiveFleet 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
Toppan Global Security Limited
Fleet Place, London, EC4M 7WS
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
30 January 2025
Active
Hid Corporation Limited
CeasedCae 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
Hid Corporation Limited
Cae Gwyrdd Green Meadow Springs, Cardiff, CF15 7AB
Ownership of shares 75 to 100 percent
13 October 2019
Ceased 31 January 2025
Ceased
De La Rue International Limited.
CeasedJays 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
De La Rue International Limited.
Jays Close, Basingstoke, RG22 4BS
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
30 May 2019
Ceased 14 October 2019
Ceased
Filing History
58
Description
Type
Date Filed
Document
21 January 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
AA01Change of Accounting Reference Date
21 January 2026
5 February 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
5 February 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
4 February 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
4 February 2025
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
4 February 2025
4 February 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
4 February 2025
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
4 February 2025
Capital Statement Capital Company With Date Currency Figure
SH19Statement of Capital
22 January 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
17 August 2022
10 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
10 May 2022
Termination Director Company With Name Termination Date
TM01Termination of Director
23 February 2022
19 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
19 March 2020
2 March 2020
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
AD03Change of Location of Company Records
2 March 2020
2 March 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
AD02Notification of Single Alternative Inspection Location
2 March 2020
1 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
1 March 2020
1 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
1 March 2020
Termination Director Company With Name Termination Date
TM01Termination of Director
30 January 2020
20 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
20 October 2019
20 October 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
20 October 2019
Termination Director Company With Name Termination Date
TM01Termination of Director
14 October 2019
Termination Director Company With Name Termination Date
TM01Termination of Director
14 October 2019
Termination Director Company With Name Termination Date
TM01Termination of Director
14 October 2019
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
14 October 2019
14 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
AA01Change of Accounting Reference Date
14 October 2019
14 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
14 October 2019
Termination Director Company With Name Termination Date
TM01Termination of Director
2 June 2019