ACTION K9 SECURITY LIMITED

Register to unlock more data on OkredoRegister

ACTION K9 SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07538521

Incorporation date

22/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

185 Grange Road, London E13 0HACopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2011)
dot icon09/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon30/11/2025
Micro company accounts made up to 2025-02-28
dot icon10/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon30/11/2024
Micro company accounts made up to 2024-02-29
dot icon31/01/2024
Compulsory strike-off action has been discontinued
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon30/01/2024
Registered office address changed from Front Shop Hunts Hill Farm Aveley Road Upminster RM14 2TG England to 185 Grange Road London E13 0HA on 2024-01-30
dot icon30/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-02-28
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon03/10/2022
Appointment of Mr Stefan Leca as a director on 2022-09-25
dot icon29/09/2022
Notification of Stefan Leca as a person with significant control on 2022-09-27
dot icon29/09/2022
Termination of appointment of Gabriela Leca as a director on 2022-09-27
dot icon29/09/2022
Cessation of Gabriela Leca as a person with significant control on 2022-09-27
dot icon12/05/2022
Compulsory strike-off action has been suspended
dot icon12/05/2022
Compulsory strike-off action has been discontinued
dot icon11/05/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon31/07/2021
Registered office address changed from 10 Larches Way Blackwater Camberley GU17 0EQ England to Front Shop Hunts Hill Farm Aveley Road Upminster RM14 2TG on 2021-07-31
dot icon22/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-02-29
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon28/11/2019
Registered office address changed from 2a Clover Bank View Chatham ME5 7JQ England to 10 Larches Way Blackwater Camberley GU17 0EQ on 2019-11-28
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon05/02/2019
Termination of appointment of Stefan Leca as a director on 2019-01-25
dot icon05/02/2019
Appointment of Mrs Gabriela Leca as a director on 2019-01-25
dot icon05/02/2019
Notification of Gabriela Leca as a person with significant control on 2019-01-15
dot icon30/01/2019
Registered office address changed from C/O Stefan Leca 2a Clover Bank View Chatham Kent ME5 7JQ England to 2a Clover Bank View Chatham ME5 7JQ on 2019-01-30
dot icon30/01/2019
Cessation of Stefan Leca as a person with significant control on 2019-01-15
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon20/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon30/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon11/03/2016
Director's details changed for Mr Stefan Leca on 2015-07-01
dot icon25/01/2016
Registered office address changed from 9a Wedmore Avenue Ilford IG5 0XF to C/O Stefan Leca 2a Clover Bank View Chatham Kent ME5 7JQ on 2016-01-25
dot icon01/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon31/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/05/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon30/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon16/10/2012
Accounts for a dormant company made up to 2012-02-29
dot icon24/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon22/02/2011
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.34K
-
0.00
-
-
2022
1
26.32K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stefan Leca
Director
25/09/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTION K9 SECURITY LIMITED

ACTION K9 SECURITY LIMITED is an(a) Active company incorporated on 22/02/2011 with the registered office located at 185 Grange Road, London E13 0HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION K9 SECURITY LIMITED?

toggle

ACTION K9 SECURITY LIMITED is currently Active. It was registered on 22/02/2011 .

Where is ACTION K9 SECURITY LIMITED located?

toggle

ACTION K9 SECURITY LIMITED is registered at 185 Grange Road, London E13 0HA.

What does ACTION K9 SECURITY LIMITED do?

toggle

ACTION K9 SECURITY LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for ACTION K9 SECURITY LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-18 with no updates.