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.
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 | : |
|
Registered Address | : | Belvedere House, Basing View, Basingstoke, Hampshire, England, RG21 4HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Glenmore Business Park, Telford Road, Salisbury, United Kingdom, SP2 7GL | Corporate Secretary | 15 March 2024 | Active |
16 Glenmore Business Park, Telford Road, Salisbury, United Kingdom, SP2 7GL | Director | 13 January 2016 | Active |
Unit 1, Faraday Court, Rankine Road, Basingstoke, United Kingdom, RG24 8PF | Director | 05 August 2019 | Active |
16 Glenmore Business Park, Telford Road, Salisbury, United Kingdom, SP2 7GL | Director | 05 October 2022 | Active |
Unit 1, Faraday Court, Basingstoke, England, RG24 8PF | Director | 09 January 2017 | Active |
16 Glenmore Business Park, Telford Road, Salisbury, United Kingdom, SP2 7GL | Director | 05 January 2022 | Active |
Belvedere House, Basing View, Basingstoke, England, RG21 4HG | Director | 01 November 2019 | Active |
Belvedere House, Basing View, Basingstoke, England, RG21 4HG | Director | 03 August 2020 | Active |
Suite 54, Basepoint Business Centre, Caxton Close, Andover, United Kingdom, SP10 3FG | Director | 22 February 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Appoint corporate secretary company with name date. | Download |
2023-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-28 | Officers | Change person director company with change date. | Download |
2022-10-28 | Officers | Change person director company with change date. | Download |
2022-10-28 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Incorporation | Memorandum articles. | Download |
2022-03-08 | Resolution | Resolution. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Address | Change registered office address company with date old address new address. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.