Background WavePink WaveYellow Wave

TOTAL SECURITY HOLDINGS LIMITED (15038072)

TOTAL SECURITY HOLDINGS LIMITED (15038072) is an active UK company. incorporated on 31 July 2023. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TOTAL SECURITY HOLDINGS LIMITED has been registered for 2 years. Current directors include BELMONTE, Adam Garro, FEATHER, Neill Emerson, HETHERINGTON, Thomas Sherin and 1 others.

Company Number
15038072
Status
active
Type
ltd
Incorporated
31 July 2023
Age
2 years
Address
16-18 Barnes Wallis Road, Fareham, PO15 5TT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELMONTE, Adam Garro, FEATHER, Neill Emerson, HETHERINGTON, Thomas Sherin, RICHARDS, Daniel Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL SECURITY HOLDINGS LIMITED

TOTAL SECURITY HOLDINGS LIMITED is an active company incorporated on 31 July 2023 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TOTAL SECURITY HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15038072

LTD Company

Age

2 Years

Incorporated 31 July 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 31 July 2023 - 31 December 2024(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

JDI ANTARCTICA LIMITED
From: 31 July 2023To: 3 March 2024
Contact
Address

16-18 Barnes Wallis Road Fareham, PO15 5TT,

Timeline

21 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jul 23
Capital Update
Nov 23
Funding Round
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Secured
Feb 25
Owner Exit
Mar 26
Funding Round
Mar 26
Capital Update
Mar 26
6
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BELMONTE, Adam Garro

Active
FarehamPO15 5TT
Born November 1983
Director
Appointed 10 Dec 2024

FEATHER, Neill Emerson

Active
FarehamPO15 5TT
Born May 1979
Director
Appointed 10 Dec 2024

HETHERINGTON, Thomas Sherin

Active
FarehamPO15 5TT
Born July 1977
Director
Appointed 10 Dec 2024

RICHARDS, Daniel Peter

Active
FarehamPO15 5TT
Born June 1987
Director
Appointed 30 Nov 2023

BAKER, Nicholas Grahame

Resigned
FarehamPO15 5TT
Born February 1985
Director
Appointed 31 Jul 2023
Resigned 10 Dec 2024

CIVANTOS, John

Resigned
2990 Ponce De Leon Blvd, Coral Gables
Born February 1968
Director
Appointed 30 Nov 2023
Resigned 10 Dec 2024

PHILLIPS, Christopher Stephen

Resigned
FarehamPO15 5TT
Born June 1985
Director
Appointed 31 Jul 2023
Resigned 10 Dec 2024

ZALDIVAR, Luis

Resigned
2990 Ponce De Leon Blvd, Coral Gables
Born February 1970
Director
Appointed 30 Nov 2023
Resigned 10 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
7th Floor, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2025
Barnes Wallis Road, FarehamPO15 5TT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2024
Ceased 31 Mar 2026
Parklands Business Park, WaterloovillePO7 6XP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2023
Ceased 30 Nov 2023
FarehamPO15 5TT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2023
Ceased 03 Dec 2024
Fundings
Financials
Latest Activities

Filing History

54

Capital Allotment Shares
1 April 2026
SH01Allotment of Shares
Legacy
1 April 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 April 2026
SH19Statement of Capital
Legacy
1 April 2026
CAP-SSCAP-SS
Resolution
1 April 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 September 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
23 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 May 2025
SH10Notice of Particulars of Variation
Change Account Reference Date Company Previous Extended
24 March 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
6 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
3 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
3 February 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Resolution
28 December 2023
RESOLUTIONSResolutions
Memorandum Articles
28 December 2023
MAMA
Resolution
28 December 2023
RESOLUTIONSResolutions
Memorandum Articles
28 December 2023
MAMA
Resolution
16 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 December 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Change To A Person With Significant Control
7 December 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
28 November 2023
SH19Statement of Capital
Legacy
28 November 2023
CAP-SSCAP-SS
Resolution
28 November 2023
RESOLUTIONSResolutions
Legacy
28 November 2023
SH20SH20
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Incorporation Company
31 July 2023
NEWINCIncorporation