UKBizDB.co.uk

D.N.I. SECURITY LIMITED

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

This company is commonly known as D.n.i. Security Limited. The company was founded 18 years ago and was given the registration number 05651290. The firm's registered office is in LONDON. You can find them at 435 West Green Road, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:D.N.I. SECURITY LIMITED
Company Number:05651290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:435 West Green Road, London, England, N15 3PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
435, West Green Road, London, England, N15 3PJ

Director01 October 2022Active
Flat 3, Plot 55 31 Gareth Drive, London, N9 9GB

Secretary12 March 2007Active
172b, Northumberland Park, London, United Kingdom, N17 0SW

Secretary07 April 2008Active
43 B Northumberland Park, London, N17 0BN

Secretary12 December 2005Active
48, Topsfield Parade, London, N8 8PT

Director06 April 2013Active
435, West Green Road, London, England, N15 3PJ

Director01 January 2021Active
435, West Green Road, London, England, N15 3PJ

Director06 April 2017Active
Flat 3, Plot 55 31gareth Drive, London, N9 9GB

Director12 December 2005Active
48, Topsfield Parade, London, N8 8PT

Director07 April 2008Active
1b, Berkshire Gardens, London, England, N13 6AA

Director01 March 2015Active
33, Siddons Road, London, England, N17 9UP

Director31 March 2016Active

People with Significant Control

Mr Lee Doran
Notified on:01 October 2022
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:435, West Green Road, London, England, N15 3PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Zdravko Ivanov
Notified on:01 January 2020
Status:Active
Date of birth:September 1974
Nationality:Bulgarian
Country of residence:England
Address:435, West Green Road, London, England, N15 3PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Zdravko Ivanov
Notified on:06 April 2017
Status:Active
Date of birth:September 1974
Nationality:Bulgarian
Country of residence:England
Address:435, West Green Road, London, England, N15 3PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Marya Kochankova
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:435, West Green Road, London, England, N15 3PJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-24Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Persons with significant control

Cessation of a person with significant control.

Download
2017-11-11Address

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

Download

Copyright © 2024. All rights reserved.