UKBizDB.co.uk

SECURITYTRUST INTERNATIONAL LIMITED

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

This company is commonly known as Securitytrust International Limited. The company was founded 7 years ago and was given the registration number 10633066. The firm's registered office is in SWINDON. You can find them at 29 Devizes Road, , Swindon, Wiltshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:SECURITYTRUST INTERNATIONAL LIMITED
Company Number:10633066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:29 Devizes Road, Swindon, Wiltshire, SN1 4BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Devizes Road, Swindon, SN1 4BG

Secretary02 March 2017Active
29, Devizes Road, Swindon, SN1 4BG

Director31 March 2017Active
Barton Mill House, Barton Lane, Cirencester, United Kingdom, GL7 2EE

Secretary22 February 2017Active
Barton Lane, -, Cirencester, Cirencester, United Kingdom, GL7 2EE

Director02 March 2017Active
Barton Mill House, Barton Lane, Cirencester, United Kingdom, GL7 2EE

Director22 February 2017Active
1st Floor, 50 Mark Lane, London, United Kingdom, EC3R 7QR

Director01 March 2019Active
1st Floor, 50 Mark Lane, London, United Kingdom, EC3R 7QR

Director01 February 2018Active
Three Elms, Harts Lane, Ardleigh, Colchester, United Kingdom, CO7 7QH

Director05 January 2018Active

People with Significant Control

Mr Gary Neil Wayne
Notified on:06 March 2018
Status:Active
Date of birth:December 1954
Nationality:British
Address:29, Devizes Road, Swindon, SN1 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Angela Helen Abingdon
Notified on:20 August 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Barton Mill House, Barton Lane, Cirencester, England, GL7 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr David John Abingdon
Notified on:22 February 2017
Status:Active
Date of birth:April 1955
Nationality:British
Address:29, Devizes Road, Swindon, SN1 4BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-05-21Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-05-01Dissolution

Dissolution application strike off company.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Officers

Change person secretary company with change date.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-02-02Officers

Change person director company with change date.

Download
2020-07-08Address

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

Download
2020-07-03Address

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

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-03-03Officers

Change person secretary company with change date.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-01Accounts

Accounts with accounts type micro entity.

Download
2018-11-22Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.