UKBizDB.co.uk

CUSTOM SECURITY SOLUTIONS LIMITED

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

This company is commonly known as Custom Security Solutions Limited. The company was founded 23 years ago and was given the registration number 04013996. The firm's registered office is in LONDON. You can find them at T C Group Level 1 Devonshire House, One Mayfair Place, London, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:CUSTOM SECURITY SOLUTIONS LIMITED
Company Number:04013996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP

Secretary01 October 2010Active
C/O Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP

Director13 June 2000Active
C/O Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP

Director18 November 2017Active
C/O Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP

Director18 November 2017Active
C/O Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP

Director13 June 2000Active
C/O Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP

Director01 June 2021Active
1 Orchard Drive, Standon, SG11 1XD

Secretary13 May 2001Active
31 Manor Way, Borehamwood, WD6 1QR

Secretary13 June 2000Active
53 Wood Lane, London, N6 5UD

Secretary21 September 2007Active
Clearwater House, 4-7 Manchester Street, London, W1U 3AE

Corporate Secretary07 January 2008Active
62a Herga Road, Wealdstone, HA3 5AS

Corporate Secretary13 June 2000Active
The Hawthornes, 21 Rectory Lane, Houghton Conquest, Uk, MK45 3LD

Director01 March 2004Active
57 Woodhall Gate, Pinner, HA5 4TY

Director13 June 2000Active
Clearwater House, 4-7 Manchester Street, London, W1U 3AE

Director23 August 2010Active

People with Significant Control

Mr Antonio Amorelli
Notified on:01 July 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Tc Group, 6th Floor Kings House, London, United Kingdom, SW1Y 4BP
Nature of control:
  • Significant influence or control
Mr Paul Graham Grant
Notified on:01 June 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:C/O Tc Group, 6th Floor Kings House, London, United Kingdom, SW1Y 4BP
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-03-13Address

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

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Address

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

Download
2020-06-18Address

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

Download
2020-06-18Address

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

Download
2020-06-18Address

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

Download
2020-06-18Address

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

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Address

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

Download

Copyright © 2024. All rights reserved.