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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
806, High Road Leyton, London, England, E10 6AE | Director | 19 July 2023 | Active |
Office 2(Back Office), Gipping House, Dock Street, Ipswich, England, IP2 8ET | Director | 12 December 2022 | Active |
113, Ramsay Road, London, United Kingdom, E7 9HZ | Director | 01 June 2015 | Active |
Office 2(Back Office), Gipping House, Dock Street, Ipswich, England, IP2 8ET | Director | 01 December 2022 | Active |
Room-710, 7th Floor, Kalam House, 252-262 Romford Road, London, England, E7 9HZ | Director | 23 January 2018 | Active |
45 Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, England, E14 6RN | Director | 26 February 2014 | Active |
122, Brownfield Street, London, United Kingdom, E14 6NF | Director | 14 June 2013 | Active |
45 Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, England, E14 6RN | Director | 09 January 2017 | Active |
Regent 88, 210 Church Road, London, England, E10 7JQ | Director | 19 October 2021 | Active |
Regent 88, 210 Church Road, London, England, E10 7JQ | Director | 14 July 2022 | Active |
806, High Road Leyton, London, England, E10 6AE | Director | 03 July 2023 | Active |
8, Davenant Street - 1st Floor, London, England, E1 5NB | Corporate Director | 04 February 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-20 | Change of name | Certificate change of name company. | Download |
2023-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-19 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Address | Change registered office address company with date old address new address. | Download |
2023-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-06 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2022-12-22 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.