Background WavePink WaveYellow Wave

ALLIED SECURITY SERVICES LTD (13145818)

ALLIED SECURITY SERVICES LTD (13145818) is an active UK company. incorporated on 20 January 2021. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. ALLIED SECURITY SERVICES LTD has been registered for 5 years. Current directors include SHAH, Muhammad Ibrahim.

Company Number
13145818
Status
active
Type
ltd
Incorporated
20 January 2021
Age
5 years
Address
64 Yardley Green Road, Birmingham, B9 5QE
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
SHAH, Muhammad Ibrahim
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED SECURITY SERVICES LTD

ALLIED SECURITY SERVICES LTD is an active company incorporated on 20 January 2021 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. ALLIED SECURITY SERVICES LTD was registered 5 years ago.(SIC: 80100)

Status

active

Active since 5 years ago

Company No

13145818

LTD Company

Age

5 Years

Incorporated 20 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

64 Yardley Green Road Birmingham, B9 5QE,

Previous Addresses

, Rajoka 1 Victoria Square, Birmingham, B1 1BD, England
From: 20 January 2021To: 13 June 2022
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Apr 25
Director Left
Apr 25
New Owner
Apr 25
Director Joined
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHAH, Muhammad Ibrahim

Active
Bankside, Greater ManchesterSK14 3PE
Born October 1990
Director
Appointed 25 Apr 2025

RAJOKA, Mehmood Hayat

Resigned
1 Victoria Square, BirminghamB1 1BD
Born April 1990
Director
Appointed 20 Jan 2021
Resigned 25 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Muhammad Ibrahim Shah

Active
Bankside, Greater ManchesterSK14 3PE
Born October 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2025

Mr Mehmood Hayat Rajoka

Ceased
1 Victoria Square, BirminghamB1 1BD
Born April 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jan 2021
Ceased 25 Apr 2025
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
25 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 April 2022
CS01Confirmation Statement
Incorporation Company
20 January 2021
NEWINCIncorporation