Background WavePink WaveYellow Wave

DONCASTER SECURITY OPERATIONS CENTRE LIMITED (12049240)

DONCASTER SECURITY OPERATIONS CENTRE LIMITED (12049240) is an active UK company. incorporated on 13 June 2019. with registered office in Doncaster. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. DONCASTER SECURITY OPERATIONS CENTRE LIMITED has been registered for 6 years.

Company Number
12049240
Status
active
Type
ltd
Incorporated
13 June 2019
Age
6 years
Address
5 Hayfield Business Park Field Lane, Doncaster, DN9 3FL
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONCASTER SECURITY OPERATIONS CENTRE LIMITED

DONCASTER SECURITY OPERATIONS CENTRE LIMITED is an active company incorporated on 13 June 2019 with the registered office located in Doncaster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. DONCASTER SECURITY OPERATIONS CENTRE LIMITED was registered 6 years ago.(SIC: 80200)

Status

active

Active since 6 years ago

Company No

12049240

LTD Company

Age

6 Years

Incorporated 13 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 May 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

DS OPERATIONS CENTRE LIMITED
From: 13 June 2019To: 20 January 2022
Contact
Address

5 Hayfield Business Park Field Lane Auckley Doncaster, DN9 3FL,

Previous Addresses

57 Windsor Avenue Wimbledon London SW19 2RR United Kingdom
From: 13 June 2019To: 31 August 2023
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Nov 19
Loan Secured
Nov 19
Share Buyback
Dec 19
Capital Reduction
Dec 19
Funding Round
Dec 19
Director Joined
Dec 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Funding Round
Jan 22
New Owner
Jul 23
Owner Exit
Jul 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
6
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

57

Change Account Reference Date Company Current Shortened
17 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Memorandum Articles
8 August 2025
MAMA
Capital Name Of Class Of Shares
8 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 August 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 June 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
20 January 2022
CERTNMCertificate of Incorporation on Change of Name
Second Filing Capital Allotment Shares
20 January 2022
RP04SH01RP04SH01
Resolution
9 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
19 January 2021
MAMA
Resolution
19 January 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 January 2021
SH10Notice of Particulars of Variation
Resolution
19 January 2021
RESOLUTIONSResolutions
Memorandum Articles
31 December 2020
MAMA
Resolution
31 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Capital Allotment Shares
31 December 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 December 2020
SH08Notice of Name/Rights of Class of Shares
Accounts Amended With Accounts Type Total Exemption Full
15 December 2020
AAMDAAMD
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Resolution
15 December 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
4 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2019
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 November 2019
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
13 June 2019
NEWINCIncorporation