Background WavePink WaveYellow Wave

CAXTON SECURITY GROUP LLP (OC389358)

CAXTON SECURITY GROUP LLP (OC389358) is an active UK company. incorporated on 21 November 2013. with registered office in Chigwell. CAXTON SECURITY GROUP LLP has been registered for 12 years.

Company Number
OC389358
Status
active
Type
llp
Incorporated
21 November 2013
Age
12 years
Address
C/O Eastcourt House, Chigwell, IG7 5RB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAXTON SECURITY GROUP LLP

CAXTON SECURITY GROUP LLP is an active company incorporated on 21 November 2013 with the registered office located in Chigwell. CAXTON SECURITY GROUP LLP was registered 12 years ago.

Status

active

Active since 12 years ago

Company No

OC389358

LLP Company

Age

12 Years

Incorporated 21 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

C/O Eastcourt House 33a Stradbroke Drive Chigwell, IG7 5RB,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

ALLEN, Dean

Active
Widecombe Gardens, IlfordIG4 5LR
Born November 1984
Llp designated member
Appointed 21 Nov 2013

BANNER, Frank George

Active
33a Stradbroke Drive, ChigwellIG7 5RB
Born August 1955
Llp designated member
Appointed 06 Aug 2023

CHAMORRO, Raul

Resigned
Widecombe Gardens, IlfordIG4 5LR
Born April 1955
Llp designated member
Appointed 21 Nov 2013
Resigned 06 Aug 2023

RAMAKRISHNAN, Biju

Resigned
Ashurst Drive, IlfordIG6 1EE
Born January 1969
Llp designated member
Appointed 21 Nov 2013
Resigned 11 Mar 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Frank George Banner

Active
33a Stradbroke Drive, ChigwellIG7 5RB
Born August 1955

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Aug 2023

Mr Raul Chamorro

Ceased
33a Stradbroke Drive, ChigwellIG7 5RB
Born April 1955

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 06 Aug 2023

Mr Dean Allen

Active
33a Stradbroke Drive, ChigwellIG7 5RB
Born November 1984

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
7 August 2023
LLPSC04LLPSC04
Notification Of A Person With Significant Control Limited Liability Partnership
7 August 2023
LLPSC01LLPSC01
Termination Member Limited Liability Partnership With Name Termination Date
7 August 2023
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
7 August 2023
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
7 August 2023
LLAP01LLAP01
Confirmation Statement With No Updates
23 August 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
LLCS01LLCS01
Confirmation Statement With No Updates
23 November 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 February 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
7 July 2016
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
5 December 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
16 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
14 June 2015
LLAR01LLAR01
Gazette Notice Compulsory
24 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Member Limited Liability Partnership With Name
21 April 2014
LLTM01LLTM01
Incorporation Limited Liability Partnership
21 November 2013
LLIN01LLIN01