Background WavePink WaveYellow Wave

SECURITY4 (EAST MIDLANDS) LTD (12534785)

SECURITY4 (EAST MIDLANDS) LTD (12534785) is an active UK company. incorporated on 25 March 2020. with registered office in Manchester. The company operates in the Public Administration and Defence sector, engaged in public order and safety activities. SECURITY4 (EAST MIDLANDS) LTD has been registered for 6 years. Current directors include COHEN, James Randle.

Company Number
12534785
Status
active
Type
ltd
Incorporated
25 March 2020
Age
6 years
Address
Victoria Warehouse, Manchester, M17 1AB
Industry Sector
Public Administration and Defence
Business Activity
Public order and safety activities
Directors
COHEN, James Randle
SIC Codes
84240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURITY4 (EAST MIDLANDS) LTD

SECURITY4 (EAST MIDLANDS) LTD is an active company incorporated on 25 March 2020 with the registered office located in Manchester. The company operates in the Public Administration and Defence sector, specifically engaged in public order and safety activities. SECURITY4 (EAST MIDLANDS) LTD was registered 6 years ago.(SIC: 84240)

Status

active

Active since 6 years ago

Company No

12534785

LTD Company

Age

6 Years

Incorporated 25 March 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Victoria Warehouse Trafford Wharf Road Manchester, M17 1AB,

Previous Addresses

, Office 3 Wishing Well Barn, Hardwick, Lincoln, Lincolnshire, LN1 2PW, England
From: 14 October 2022To: 24 October 2024
, Greetwell Place, 2 Lime Kiln Way Lime Kiln Way, Lincoln, LN2 4US, England
From: 9 November 2021To: 14 October 2022
, Office 7, Wishing Well Barn Hardwick, Lincoln, LN1 2PW, England
From: 8 September 2021To: 9 November 2021
, 2 Greetwell Place Lime Kiln Way, Lincoln, LN2 4US, United Kingdom
From: 25 March 2020To: 8 September 2021
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Mar 24
New Owner
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Loan Secured
Nov 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COHEN, James Randle

Active
Trafford Wharf Road, ManchesterM17 1AB
Born November 1988
Director
Appointed 01 Mar 2024

ISLES, Edward Nathan

Resigned
Hardwick, LincolnLN1 2PW
Born February 1978
Director
Appointed 06 Dec 2022
Resigned 01 Mar 2024

ROGERS, Barry Stuart

Resigned
Lime Kiln Way, LincolnLN2 4US
Born June 1968
Director
Appointed 25 Mar 2020
Resigned 06 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mr James Cohen

Active
Trafford Wharf Road, ManchesterM17 1AB
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2024

Edward Isles

Ceased
Hardwick, LincolnLN1 2PW
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2020
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

28

Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Administrative Restoration Company
24 October 2024
RT01RT01
Gazette Dissolved Compulsory
3 September 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
9 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Incorporation Company
25 March 2020
NEWINCIncorporation