1SC GUARDING LIMITED

Register to unlock more data on OkredoRegister

1SC GUARDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03409531

Incorporation date

25/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Skylines Village, Limeharbour, London E14 9TSCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1997)
dot icon12/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon14/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon27/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon21/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon25/09/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon29/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon17/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon13/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon05/10/2015
Annual return made up to 2015-07-25
dot icon14/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon21/08/2012
Secretary's details changed for David Anthony Jones on 2012-08-20
dot icon27/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon10/08/2011
Secretary's details changed for David Anthony Jones on 2010-08-01
dot icon09/08/2011
Director's details changed for Mr. David Anthony Jones on 2010-08-01
dot icon12/04/2011
Termination of appointment of Karen Jones as a director
dot icon09/02/2011
Total exemption full accounts made up to 2010-07-31
dot icon21/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon09/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon14/10/2009
Annual return made up to 2009-07-25 with full list of shareholders
dot icon03/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/03/2009
Accounts for a small company made up to 2008-07-31
dot icon31/07/2008
Return made up to 25/07/08; full list of members
dot icon29/07/2008
Secretary appointed david anthony jones
dot icon27/03/2008
Accounts for a small company made up to 2007-07-31
dot icon09/10/2007
Secretary resigned
dot icon08/08/2007
Return made up to 25/07/07; full list of members
dot icon03/08/2007
Director's particulars changed
dot icon03/08/2007
Director's particulars changed
dot icon15/05/2007
Accounts for a small company made up to 2006-07-31
dot icon07/04/2007
Declaration of satisfaction of mortgage/charge
dot icon07/04/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
New director appointed
dot icon03/03/2007
Particulars of mortgage/charge
dot icon22/08/2006
Return made up to 25/07/06; full list of members
dot icon07/03/2006
Full accounts made up to 2005-07-31
dot icon26/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Return made up to 25/07/05; full list of members
dot icon27/07/2005
Director's particulars changed
dot icon18/02/2005
Full accounts made up to 2004-07-31
dot icon02/08/2004
Return made up to 25/07/04; full list of members
dot icon07/01/2004
Particulars of mortgage/charge
dot icon16/12/2003
Full accounts made up to 2003-07-31
dot icon13/08/2003
Return made up to 25/07/03; full list of members
dot icon01/06/2003
Full accounts made up to 2002-07-31
dot icon29/05/2003
Particulars of mortgage/charge
dot icon28/10/2002
Return made up to 25/07/02; full list of members
dot icon26/09/2002
Ad 31/03/02--------- £ si 259998@1=259998 £ ic 2/260000
dot icon26/09/2002
Resolutions
dot icon26/09/2002
£ nc 2000/500000 02/03/02
dot icon06/06/2002
Accounts for a dormant company made up to 2001-07-31
dot icon18/04/2002
Particulars of mortgage/charge
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New secretary appointed
dot icon11/10/2001
Secretary resigned
dot icon11/10/2001
Director resigned
dot icon30/07/2001
Return made up to 25/07/01; no change of members
dot icon23/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon19/07/2000
Return made up to 25/07/00; full list of members
dot icon05/10/1999
Registered office changed on 05/10/99 from: 16 tiller road london E14 8PX
dot icon20/09/1999
Accounts for a dormant company made up to 1999-07-31
dot icon28/07/1999
Return made up to 25/07/99; no change of members
dot icon28/05/1999
Accounts for a dormant company made up to 1998-07-31
dot icon26/07/1998
Return made up to 25/07/98; full list of members
dot icon31/07/1997
Secretary resigned
dot icon25/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

43
2023
change arrow icon-21.02 % *

* during past year

Cash in Bank

£92,275.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
339.19K
-
0.00
243.49K
-
2022
45
335.52K
-
0.00
116.84K
-
2023
43
295.91K
-
0.00
92.28K
-
2023
43
295.91K
-
0.00
92.28K
-

Employees

2023

Employees

43 Descended-4 % *

Net Assets(GBP)

295.91K £Descended-11.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

92.28K £Descended-21.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
25/07/1997 - 25/07/1997
7613
Mr. David Anthony Jones
Director
26/07/2006 - Present
2
Mr. David Anthony Jones
Director
25/07/1997 - 03/10/2001
2
Jones, David Anthony
Secretary
14/07/2007 - Present
-
Jones, Davina
Secretary
25/07/1997 - 03/10/2001
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About 1SC GUARDING LIMITED

1SC GUARDING LIMITED is an(a) Active company incorporated on 25/07/1997 with the registered office located at 48 Skylines Village, Limeharbour, London E14 9TS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of 1SC GUARDING LIMITED?

toggle

1SC GUARDING LIMITED is currently Active. It was registered on 25/07/1997 .

Where is 1SC GUARDING LIMITED located?

toggle

1SC GUARDING LIMITED is registered at 48 Skylines Village, Limeharbour, London E14 9TS.

What does 1SC GUARDING LIMITED do?

toggle

1SC GUARDING LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does 1SC GUARDING LIMITED have?

toggle

1SC GUARDING LIMITED had 43 employees in 2023.

What is the latest filing for 1SC GUARDING LIMITED?

toggle

The latest filing was on 12/11/2025: Total exemption full accounts made up to 2025-07-31.