UKBizDB.co.uk

INTEGRATED SECURITY CONSULTANTS LIMITED

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

This company is commonly known as Integrated Security Consultants Limited. The company was founded 21 years ago and was given the registration number 04713832. The firm's registered office is in LONDON. You can find them at 2nd Floor, 55, Ludgate Hill, London, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:INTEGRATED SECURITY CONSULTANTS LIMITED
Company Number:04713832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB

Director03 October 2023Active
Unit 2, Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB

Director03 October 2023Active
Unit 2, Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB

Director03 October 2023Active
187, Bury Street, Ruislip, United Kingdom, HA4 7TN

Secretary01 February 2004Active
Tara Old Solesbridge Lane, Chorleywood, Rickmansworth, WD3 5ST

Secretary27 March 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 March 2003Active
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director01 December 2021Active
St Bride's House, 10 Salisbury Square, London, England, EC4Y 8EH

Director27 March 2003Active
Tara Old Solesbridge Lane, Chorleywood, Rickmansworth, WD3 5ST

Director27 March 2003Active
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director09 September 2019Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 March 2003Active

People with Significant Control

First Response Holdings Limited
Notified on:03 October 2023
Status:Active
Country of residence:England
Address:Unit 2, Gemini Business Park, Leeds, England, LS7 3JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Patrick Carr
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Incorporation

Memorandum articles.

Download
2023-11-01Resolution

Resolution.

Download
2023-10-05Accounts

Change account reference date company current extended.

Download
2023-10-05Address

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

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination secretary company with name termination date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.