UKBizDB.co.uk

DILIGENCE SECURITY SOLUTIONS LTD

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

This company is commonly known as Diligence Security Solutions Ltd. The company was founded 15 years ago and was given the registration number 06710884. The firm's registered office is in LONDON. You can find them at 107 Bell Street, , London, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:DILIGENCE SECURITY SOLUTIONS LTD
Company Number:06710884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:30 September 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:107 Bell Street, London, England, NW1 6TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Bell Street, London, England, NW1 6TL

Director17 May 2017Active
Unit 19, Cavendish Mews, Aldershot, England, GU11 3EH

Director15 September 2020Active
Unit 19, Cavendish Mews, Aldershot, England, GU11 3EH

Director15 September 2020Active
5, Percy Street, Office 5, London, W1T 1DG

Secretary30 September 2008Active
Communication House, Victoria Avenue, Camberley, England, GU15 3HX

Director30 September 2008Active
107, Bell Street, London, England, NW1 6TL

Director14 September 2017Active
5, Percy Street, London, W1T 1DG

Director10 January 2010Active
107, Bell Street, London, England, NW1 6TL

Director01 September 2015Active

People with Significant Control

Mr Adam William Frame
Notified on:15 September 2020
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Unit 19, Cavendish Mews, Aldershot, England, GU11 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas-Viddarr Bateman
Notified on:15 September 2020
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:Unit 19, Cavendish Mews, Aldershot, England, GU11 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Michael Patrick Bateman
Notified on:10 October 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:107, Bell Street, London, England, NW1 6TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carole Bateman
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Communication House, Victoria Avenue, Camberley, England, GU15 3HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Address

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

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2021-08-16Insolvency

Liquidation voluntary arrangement completion.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2017-12-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.