ACTIVE SECURITY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ACTIVE SECURITY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06704601

Incorporation date

23/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Bond Street, Wolverhampton WV2 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2008)
dot icon13/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-08-04 with updates
dot icon30/06/2025
Previous accounting period extended from 2024-09-30 to 2025-03-31
dot icon14/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon02/07/2024
Termination of appointment of Ravinder Chagger as a director on 2024-07-02
dot icon29/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/06/2024
Appointment of Mr Ravinder Chagger as a director on 2024-06-03
dot icon07/09/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/09/2022
Satisfaction of charge 1 in full
dot icon07/09/2022
Registration of charge 067046010002, created on 2022-09-07
dot icon24/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/09/2020
Confirmation statement made on 2020-08-04 with updates
dot icon14/08/2020
Change of details for Mr Rodney Brown as a person with significant control on 2020-08-04
dot icon13/08/2020
Director's details changed for Mr Rodney Brown on 2020-08-04
dot icon13/08/2020
Change of details for Mr Rodney Brown as a person with significant control on 2020-08-04
dot icon13/08/2020
Cessation of Carol Yvonne Salmon as a person with significant control on 2020-08-04
dot icon10/07/2020
Termination of appointment of Carol Yvonne Salmon as a secretary on 2020-07-10
dot icon10/07/2020
Termination of appointment of Carol Yvonne Salmon as a director on 2020-07-10
dot icon22/10/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/10/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon27/04/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon30/08/2017
Statement of capital following an allotment of shares on 2016-09-26
dot icon26/05/2017
Termination of appointment of Peter Lawton as a director on 2016-09-30
dot icon23/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon23/09/2016
Director's details changed for Carol Yvonne Salmon on 2016-09-08
dot icon23/09/2016
Secretary's details changed for Ms Carol Yvonne Salmon on 2016-09-08
dot icon23/09/2016
Director's details changed for Mr Rodney Brown on 2016-09-08
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/03/2016
Second filing of AP01 previously delivered to Companies House
dot icon29/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon28/09/2015
Appointment of Mr Peter Lawton as a director on 2014-10-01
dot icon22/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/10/2014
Director's details changed for Carol Yvonne Salmon on 2014-10-10
dot icon10/10/2014
Director's details changed for Mr Rodney Brown on 2014-10-10
dot icon10/10/2014
Secretary's details changed for Ms Carol Yvonne Salmon on 2014-10-10
dot icon10/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon08/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon07/02/2011
Appointment of Carol Yvonne Salmon as a director
dot icon31/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/11/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon29/11/2010
Director's details changed for Mr Rodney Brown on 2010-09-23
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/06/2010
Director's details changed for Mr Rodney Brown on 2010-05-31
dot icon29/09/2009
Return made up to 23/09/09; full list of members
dot icon11/07/2009
Certificate of change of name
dot icon09/12/2008
Ad 23/09/08\gbp si 99@1=99\gbp ic 1/100\
dot icon09/12/2008
Appointment terminated director nicholas allsopp
dot icon09/12/2008
Secretary appointed ms carol yvonne salmon
dot icon09/12/2008
Appointment terminated secretary midland secretarial management LIMITED
dot icon09/12/2008
Director appointed mr rod brown
dot icon23/09/2008
Appointment terminated secretary incorporate secretariat LIMITED
dot icon23/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-22 *

* during past year

Number of employees

258
2022
change arrow icon-37.35 % *

* during past year

Cash in Bank

£52,388.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
280
34.24K
-
0.00
83.63K
-
2022
258
18.26K
-
0.00
52.39K
-
2022
258
18.26K
-
0.00
52.39K
-

Employees

2022

Employees

258 Descended-8 % *

Net Assets(GBP)

18.26K £Descended-46.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.39K £Descended-37.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chagger, Ravinder
Director
03/06/2024 - 02/07/2024
9
Brown, Rodney
Director
23/09/2008 - Present
3
Lawton, Peter
Director
01/10/2014 - 30/09/2016
3
Allsopp, Nicholas James
Director
23/09/2008 - 23/09/2008
588
Salmon, Carol Yvonne
Director
08/12/2010 - 10/07/2020
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About ACTIVE SECURITY SOLUTIONS LIMITED

ACTIVE SECURITY SOLUTIONS LIMITED is an(a) Active company incorporated on 23/09/2008 with the registered office located at 13 Bond Street, Wolverhampton WV2 4AS. There is currently 1 active director according to the latest confirmation statement. Number of employees 258 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE SECURITY SOLUTIONS LIMITED?

toggle

ACTIVE SECURITY SOLUTIONS LIMITED is currently Active. It was registered on 23/09/2008 .

Where is ACTIVE SECURITY SOLUTIONS LIMITED located?

toggle

ACTIVE SECURITY SOLUTIONS LIMITED is registered at 13 Bond Street, Wolverhampton WV2 4AS.

What does ACTIVE SECURITY SOLUTIONS LIMITED do?

toggle

ACTIVE SECURITY SOLUTIONS LIMITED operates in the Public order and safety activities (84.24 - SIC 2007) sector.

How many employees does ACTIVE SECURITY SOLUTIONS LIMITED have?

toggle

ACTIVE SECURITY SOLUTIONS LIMITED had 258 employees in 2022.

What is the latest filing for ACTIVE SECURITY SOLUTIONS LIMITED?

toggle

The latest filing was on 13/02/2026: Total exemption full accounts made up to 2025-03-31.