UKBizDB.co.uk

COVERT SECURITY LIMITED

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

This company is commonly known as Covert Security Limited. The company was founded 9 years ago and was given the registration number 09231920. The firm's registered office is in WEMBLEY. You can find them at Suite 9 Cmn Associates Ltd, Liberty Workspace, Unit 9, Liberty Centre, Mount Pleasant,, Wembley, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COVERT SECURITY LIMITED
Company Number:09231920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 9 Cmn Associates Ltd, Liberty Workspace, Unit 9, Liberty Centre, Mount Pleasant,, Wembley, United Kingdom, HA0 1TX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 9, Cmn Associates Ltd, Liberty Workspace, Unit 9, Liberty Centre, Mount Pleasant,, Wembley, United Kingdom, HA0 1TX

Director07 February 2020Active
7, The Broadway, Wembley, HA9 8JT

Director10 July 2019Active
7, The Broadway, Wembley, HA9 8JT

Director10 August 2016Active
12 The Bye, London, United Kingdom, W3 7PG

Director23 September 2014Active
7, The Broadway, Wembley, HA9 8JT

Director23 September 2014Active
7, The Broadway, Wembley, HA9 8JT

Director06 March 2019Active

People with Significant Control

Mrs Shahameh Yektaey Dizaei
Notified on:09 March 2020
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:Suite 9, Cmn Associates Ltd, Liberty Workspace, Wembley, United Kingdom, HA0 1TX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jamshid Ali Dizaei
Notified on:10 July 2019
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:7, The Broadway, Wembley, England, HA9 8JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Shahameh Dizaei
Notified on:06 March 2019
Status:Active
Date of birth:July 1975
Nationality:British
Address:7, The Broadway, Wembley, HA9 8JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jamshid Ali Dizaei
Notified on:27 October 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:7a, The Broadway, Wembley, England, HA9 8JT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Dissolution

Dissolution withdrawal application strike off company.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-27Dissolution

Dissolution application strike off company.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Accounts

Change account reference date company previous extended.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Change person director company with change date.

Download
2020-11-17Address

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

Download
2020-10-22Address

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

Download
2020-07-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-05Address

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

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-07-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.