UKBizDB.co.uk

SECURITY SMART LTD

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

This company is commonly known as Security Smart Ltd. The company was founded 10 years ago and was given the registration number 08569592. The firm's registered office is in LONDON. You can find them at Room-710 7th Floor, Kalam House, 252-262 Romford Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SECURITY SMART LTD
Company Number:08569592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Room-710 7th Floor, Kalam House, 252-262 Romford Road, London, England, E7 9HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
806, High Road Leyton, London, England, E10 6AE

Director19 July 2023Active
Office 2(Back Office), Gipping House, Dock Street, Ipswich, England, IP2 8ET

Director12 December 2022Active
113, Ramsay Road, London, United Kingdom, E7 9HZ

Director01 June 2015Active
Office 2(Back Office), Gipping House, Dock Street, Ipswich, England, IP2 8ET

Director01 December 2022Active
Room-710, 7th Floor, Kalam House, 252-262 Romford Road, London, England, E7 9HZ

Director23 January 2018Active
45 Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, England, E14 6RN

Director26 February 2014Active
122, Brownfield Street, London, United Kingdom, E14 6NF

Director14 June 2013Active
45 Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, England, E14 6RN

Director09 January 2017Active
Regent 88, 210 Church Road, London, England, E10 7JQ

Director19 October 2021Active
Regent 88, 210 Church Road, London, England, E10 7JQ

Director14 July 2022Active
806, High Road Leyton, London, England, E10 6AE

Director03 July 2023Active
8, Davenant Street - 1st Floor, London, England, E1 5NB

Corporate Director04 February 2014Active

People with Significant Control

Mr Usman Khan
Notified on:19 July 2023
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:806, High Road Leyton, London, England, E10 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Danillo Vieira Dos Santos
Notified on:03 July 2023
Status:Active
Date of birth:October 1995
Nationality:Brazilian
Country of residence:England
Address:806, High Road Leyton, London, England, E10 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Paul Dobell
Notified on:01 May 2023
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:14, Outram Road, London, England, E6 1JR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Shahidul Islam
Notified on:26 November 2022
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Office 2(Back Office), Gipping House, Ipswich, England, IP2 8ET
Nature of control:
  • Significant influence or control
Mr Muhammad Mohsin Shabbir
Notified on:01 April 2022
Status:Active
Date of birth:March 1984
Nationality:Pakistani
Country of residence:England
Address:Regent 88, 210 Church Road, London, England, E10 7JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shahidul Islam
Notified on:29 May 2018
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Room-710, 7th Floor, Kalam House, London, England, E7 9HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Charles Nyokanhete
Notified on:29 May 2018
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:44, Gillender Street, London, England, E14 6RP
Nature of control:
  • Significant influence or control
Mr Shahidul Islam
Notified on:29 May 2018
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:45 Gillender Street, Unit-11 (2nd Floor), Old Poplar Library, England, E14 6RN
Nature of control:
  • Significant influence or control
Mr Mir Mosharaf Hossain
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:45 Gillender Street, Unit-11 (2nd Floor), Old Poplar Library, England, E14 6RN
Nature of control:
  • Significant influence or control
Mr Shahidul Islam
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:45 Gillender Street, Unit-11 (2nd Floor), Old Poplar Library, England, E14 6RN
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Change of name

Certificate change of name company.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Address

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

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Address

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

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-06Persons with significant control

Notification of a person with significant control.

Download
2023-05-06Persons with significant control

Cessation of a person with significant control.

Download
2023-05-06Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2022-12-22Address

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

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.