24 SECURITY LIMITED

Register to unlock more data on OkredoRegister

24 SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06349050

Incorporation date

21/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff CF3 5EACopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2007)
dot icon22/01/2026
Confirmation statement made on 2025-09-08 with no updates
dot icon20/01/2026
Change of details for Mr Phillip Benn as a person with significant control on 2016-04-06
dot icon19/01/2026
Appointment of Ms Julie Brook as a director on 2024-09-01
dot icon17/01/2026
Compulsory strike-off action has been discontinued
dot icon14/01/2026
Total exemption full accounts made up to 2024-08-31
dot icon18/11/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon19/05/2025
Change of details for Mr Phillip Benn as a person with significant control on 2025-05-06
dot icon16/05/2025
Director's details changed for Philip Benn on 2025-05-06
dot icon16/05/2025
Registered office address changed from 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR Wales to Suite 2D, Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 2025-05-16
dot icon04/11/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon28/11/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon29/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon04/03/2021
Registered office address changed from 63, Clive Road Canton Cardiff CF5 1HH Wales to 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on 2021-03-04
dot icon22/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon18/06/2020
Termination of appointment of Lorna Benn as a secretary on 2020-06-15
dot icon03/10/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon03/10/2019
Termination of appointment of Lorna Benn as a director on 2019-09-30
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/04/2019
Registered office address changed from 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR Wales to 63, Clive Road Canton Cardiff CF5 1HH on 2019-04-03
dot icon01/09/2018
Compulsory strike-off action has been discontinued
dot icon31/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-08-31
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon09/04/2018
Registered office address changed from 7a Nevill Street Abergavenny Gwent NP7 5AA to 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on 2018-04-09
dot icon06/04/2018
Director's details changed for Philip Benn on 2018-04-06
dot icon06/04/2018
Director's details changed for Mrs Lorna Benn on 2018-04-06
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/01/2014
Director's details changed for Mrs Lorna Benn on 2013-12-01
dot icon29/01/2014
Director's details changed for Philip Benn on 2013-12-01
dot icon05/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon05/09/2013
Director's details changed for Philip Benn on 2013-08-21
dot icon05/09/2013
Director's details changed for Mrs Lorna Benn on 2013-08-21
dot icon05/09/2013
Registered office address changed from C/O O'brien & Partners Highdale House 7 Main Avenue Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5YR Wales on 2013-09-05
dot icon24/05/2013
Director's details changed for Mrs Lorna Benn on 2013-05-24
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/10/2012
Registered office address changed from the Leeds Media Centre 21 Saville Mount Leeds LS7 3HZ England on 2012-10-24
dot icon24/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon13/09/2012
Resolutions
dot icon13/09/2012
Statement of company's objects
dot icon13/09/2012
Particulars of variation of rights attached to shares
dot icon13/09/2012
Statement of capital following an allotment of shares on 2012-08-03
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/05/2012
Appointment of Mrs Lorna Benn as a director
dot icon01/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon01/09/2011
Appointment of Mrs Lorna Benn as a secretary
dot icon01/09/2011
Termination of appointment of Susan Benn as a secretary
dot icon08/07/2011
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 2011-07-08
dot icon10/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon29/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon29/09/2010
Director's details changed for Philip Benn on 2010-08-21
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/10/2009
Annual return made up to 2009-08-21 with full list of shareholders
dot icon06/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/10/2008
Return made up to 21/08/08; full list of members
dot icon21/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-11.78 % *

* during past year

Cash in Bank

£43,845.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
59.28K
-
0.00
49.70K
-
2022
1
53.03K
-
0.00
43.85K
-
2022
1
53.03K
-
0.00
43.85K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

53.03K £Descended-10.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.85K £Descended-11.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benn, Philip
Director
21/08/2007 - Present
-
Benn, Lorna
Director
28/05/2012 - 30/09/2019
-
Benn, Lorna
Secretary
31/03/2010 - 15/06/2020
-
Benn, Susan
Secretary
21/08/2007 - 31/03/2010
-
Brook, Julie
Director
01/09/2024 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24 SECURITY LIMITED

24 SECURITY LIMITED is an(a) Active company incorporated on 21/08/2007 with the registered office located at Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff CF3 5EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 24 SECURITY LIMITED?

toggle

24 SECURITY LIMITED is currently Active. It was registered on 21/08/2007 .

Where is 24 SECURITY LIMITED located?

toggle

24 SECURITY LIMITED is registered at Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff CF3 5EA.

What does 24 SECURITY LIMITED do?

toggle

24 SECURITY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does 24 SECURITY LIMITED have?

toggle

24 SECURITY LIMITED had 1 employees in 2022.

What is the latest filing for 24 SECURITY LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-09-08 with no updates.