Background WavePink WaveYellow Wave

TOTAL SECURITY HOLDINGS SUB I LIMITED (15223886)

TOTAL SECURITY HOLDINGS SUB I LIMITED (15223886) is an active UK company. incorporated on 20 October 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 SUB I LIMITED has been registered for 2 years. Current directors include BELMONTE, Adam Garro, FEATHER, Neill Emerson, HETHERINGTON, Thomas Sherin and 1 others.

Company Number
15223886
Status
active
Type
ltd
Incorporated
20 October 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 SUB I LIMITED

TOTAL SECURITY HOLDINGS SUB I LIMITED is an active company incorporated on 20 October 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 SUB I LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15223886

LTD Company

Age

2 Years

Incorporated 20 October 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: 20 October 2023 - 31 December 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

JDI ANTARCTICA SUB LIMITED
From: 20 October 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
Oct 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Feb 25
Owner Exit
Mar 26
Capital Update
Mar 26
Funding Round
Apr 26
2
Funding
10
Officers
1
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 26 Mar 2024

BAKER, Nicholas Grahame

Resigned
FarehamPO15 5TT
Born February 1985
Director
Appointed 20 Oct 2023
Resigned 10 Dec 2024

CIVANTOS, John

Resigned
Ponce De Leon Blvd., Coral GablesFL33134
Born February 1968
Director
Appointed 26 Mar 2024
Resigned 10 Dec 2024

PHILLIPS, Christopher Stephen

Resigned
FarehamPO15 5TT
Born June 1985
Director
Appointed 20 Oct 2023
Resigned 10 Dec 2024

ZALDIVAR, Luis

Resigned
Ponce De Leon Blvd., Coral GablesFL33134
Born February 1970
Director
Appointed 26 Mar 2024
Resigned 10 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
50 Broadway, 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 01 Apr 2026
FarehamPO15 5TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2023
Ceased 01 Apr 2026
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Charge Whole Release With Charge Number
16 April 2026
MR05Certification of Charge
Capital Allotment Shares
4 April 2026
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2026
PSC02Notification of Relevant Legal Entity PSC
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
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
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
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
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
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
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
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
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Certificate Change Of Name Company
3 March 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Incorporation Company
20 October 2023
NEWINCIncorporation