Background WavePink WaveYellow Wave

SECURITAS TOPCO LIMITED (13184625)

SECURITAS TOPCO LIMITED (13184625) is an active UK company. incorporated on 8 February 2021. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SECURITAS TOPCO LIMITED has been registered for 5 years. Current directors include BURNS, Luke, FRANKS, Paul Jonathan, GOLAN, Guy and 1 others.

Company Number
13184625
Status
active
Type
ltd
Incorporated
8 February 2021
Age
5 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURNS, Luke, FRANKS, Paul Jonathan, GOLAN, Guy, KOTZE, Brendan Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURITAS TOPCO LIMITED

SECURITAS TOPCO LIMITED is an active company incorporated on 8 February 2021 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SECURITAS TOPCO LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13184625

LTD Company

Age

5 Years

Incorporated 8 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Timeline

44 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Share Issue
Apr 21
Funding Round
Apr 21
Director Joined
May 21
Director Joined
May 21
Funding Round
Aug 21
Director Left
Jan 22
Share Buyback
Mar 22
Share Buyback
May 22
Funding Round
Jul 22
Director Joined
Sept 22
Director Left
Nov 22
Capital Reduction
Mar 23
Share Buyback
Mar 23
Share Buyback
Mar 23
Funding Round
May 23
Director Left
Nov 23
Funding Round
Mar 24
Director Left
Jul 24
Funding Round
Jul 24
Share Buyback
Aug 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Funding Round
Dec 24
Share Buyback
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Oct 25
Director Left
Nov 25
Capital Update
Dec 25
Funding Round
Dec 25
Loan Secured
Dec 25
Funding Round
Jan 26
22
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BURNS, Luke

Active
Elstree Gate, BorehamwoodWD6 1JD
Born February 1988
Director
Appointed 28 Jan 2025

FRANKS, Paul Jonathan

Active
Elstree Gate, BorehamwoodWD6 1JD
Born November 1971
Director
Appointed 08 Feb 2021

GOLAN, Guy

Active
Elstree Gate, BorehamwoodWD6 1JD
Born August 1973
Director
Appointed 16 Mar 2021

KOTZE, Brendan Richard

Active
Elstree Gate, BorehamwoodWD6 1JD
Born July 1982
Director
Appointed 16 Mar 2021

ARBEL, Lior

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born May 1972
Director
Appointed 16 Mar 2021
Resigned 17 Oct 2023

BOOYENS, Jan Adriaan

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born November 1959
Director
Appointed 16 Mar 2021
Resigned 31 Dec 2024

COLLINS, Tim

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born March 1970
Director
Appointed 19 May 2021
Resigned 30 Sept 2025

MATTHEW, Gordon John

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born July 1956
Director
Appointed 01 Aug 2022
Resigned 30 Jun 2024

MORRISH, William James

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born November 1977
Director
Appointed 19 May 2021
Resigned 10 Nov 2022

O’RIORDAN, William

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born September 1969
Director
Appointed 26 Apr 2025
Resigned 05 Nov 2025

RUDD, Adam James

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born December 1982
Director
Appointed 08 Feb 2021
Resigned 28 Jan 2025

SPRINGER, Martin

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born May 1976
Director
Appointed 16 Mar 2021
Resigned 31 Jan 2022

Persons with significant control

1

Building Two, Altrincham RoadSK9 4LY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Feb 2021
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Group
28 February 2026
AAAnnual Accounts
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Resolution
21 December 2025
RESOLUTIONSResolutions
Memorandum Articles
21 December 2025
MAMA
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
9 December 2025
SH19Statement of Capital
Legacy
9 December 2025
SH20SH20
Legacy
9 December 2025
CAP-SSCAP-SS
Resolution
9 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Resolution
24 January 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
24 January 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
28 November 2024
AAAnnual Accounts
Resolution
17 November 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
13 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
13 August 2024
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Resolution
20 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
30 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Accounts With Accounts Type Group
28 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 November 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
26 October 2023
RP04CS01RP04CS01
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
26 May 2023
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Return Purchase Own Shares
31 March 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 March 2023
SH03Return of Purchase of Own Shares
Resolution
23 March 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
21 March 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
28 October 2022
SH04Notice of Sale or Transfer under s727
Change Account Reference Date Company Previous Shortened
24 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Capital Allotment Shares
8 July 2022
SH01Allotment of Shares
Resolution
26 May 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
23 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
31 March 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Memorandum Articles
14 April 2021
MAMA
Resolution
14 April 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 April 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2021
NEWINCIncorporation