UKBizDB.co.uk

WORLD SECURITY LTD

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

This company is commonly known as World Security Ltd. The company was founded 5 years ago and was given the registration number 11874272. The firm's registered office is in LONDON. You can find them at 11 Austins Court, 1 Peckham Rye, London, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:WORLD SECURITY LTD
Company Number:11874272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:11 Austins Court, 1 Peckham Rye, London, England, SE15 3NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Austins Court, 1 Peckham Rye, London, England, SE15 3NR

Director14 February 2020Active
347, High Road, Ilford, England, IG1 1TE

Director11 March 2019Active
347, High Road, Ilford, England, IG1 1TE

Director14 September 2019Active
V W House, Selinas Lane, Dagenham, England, RM8 1QH

Director05 June 2020Active

People with Significant Control

Mr Hassan Majeed
Notified on:17 August 2020
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:11 Austins Court, 1 Peckham Rye, London, England, SE15 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amjad Ali
Notified on:14 August 2020
Status:Active
Date of birth:September 1972
Nationality:Norwegian
Country of residence:England
Address:11 Austins Cour, 1 Peckham Rye, London, England, SE15 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hassan Majeed
Notified on:06 June 2020
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:V W House, Selinas Lane, Dagenham, England, RM8 1QH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Junaid Rahat Hussain
Notified on:11 February 2020
Status:Active
Date of birth:June 1992
Nationality:French
Country of residence:England
Address:11, Austins Court, London, England, SE15 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lucian Blindu
Notified on:13 September 2019
Status:Active
Date of birth:January 1988
Nationality:Romanian
Country of residence:England
Address:11, Austins Court, London, England, SE15 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Manahil Ahmed
Notified on:11 March 2019
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:England
Address:347, High Road, Ilford, England, IG1 1TE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-11Dissolution

Dissolution application strike off company.

Download
2021-03-04Accounts

Accounts with accounts type dormant.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-10-13Address

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

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Address

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

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Address

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

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-08-14Address

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

Download
2020-08-14Address

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

Download
2020-06-14Persons with significant control

Change to a person with significant control.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Address

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

Download
2020-06-06Address

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

Download

Copyright © 2024. All rights reserved.