Warning: file_put_contents(c/9a31c94e64a7dce773a9f43c068466d2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Code 9 Security Ltd, RG21 4HG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CODE 9 SECURITY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Code 9 Security Ltd. The company was founded 8 years ago and was given the registration number 09948713. The firm's registered office is in BASINGSTOKE. You can find them at Belvedere House, Basing View, Basingstoke, Hampshire. This company's SIC code is 80100 - Private security activities.

Company Information

Name:CODE 9 SECURITY LTD
Company Number:09948713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Belvedere House, Basing View, Basingstoke, Hampshire, England, RG21 4HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Glenmore Business Park, Telford Road, Salisbury, United Kingdom, SP2 7GL

Corporate Secretary15 March 2024Active
16 Glenmore Business Park, Telford Road, Salisbury, United Kingdom, SP2 7GL

Director13 January 2016Active
Unit 1, Faraday Court, Rankine Road, Basingstoke, United Kingdom, RG24 8PF

Director05 August 2019Active
16 Glenmore Business Park, Telford Road, Salisbury, United Kingdom, SP2 7GL

Director05 October 2022Active
Unit 1, Faraday Court, Basingstoke, England, RG24 8PF

Director09 January 2017Active
16 Glenmore Business Park, Telford Road, Salisbury, United Kingdom, SP2 7GL

Director05 January 2022Active
Belvedere House, Basing View, Basingstoke, England, RG21 4HG

Director01 November 2019Active
Belvedere House, Basing View, Basingstoke, England, RG21 4HG

Director03 August 2020Active
Suite 54, Basepoint Business Centre, Caxton Close, Andover, United Kingdom, SP10 3FG

Director22 February 2021Active

People with Significant Control

Mr Paul Bennett
Notified on:05 October 2022
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:16 Glenmore Business Park, Telford Road, Salisbury, United Kingdom, SP2 7GL
Nature of control:
  • Significant influence or control
Mr Benjamin Higgs
Notified on:05 January 2022
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:16 Glenmore Business Park, Telford Road, Salisbury, United Kingdom, SP2 7GL
Nature of control:
  • Significant influence or control
Mr John Connolly
Notified on:05 January 2017
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Unit 1, Faraday Court, Basingstoke, England, RG24 8PF
Nature of control:
  • Significant influence or control
Mr Daniel Gormley
Notified on:06 April 2016
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:16 Glenmore Business Park, Telford Road, Salisbury, United Kingdom, SP2 7GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Appoint corporate secretary company with name date.

Download
2023-12-28Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-08-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-01-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-10-28Address

Change registered office address company with date old address new address.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-03-08Incorporation

Memorandum articles.

Download
2022-03-08Resolution

Resolution.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-10-25Address

Change registered office address company with date old address new address.

Download
2021-08-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.