ADDED SECURITY TECHNOLOGY (LONDON) LIMITED

Register to unlock more data on OkredoRegister

ADDED SECURITY TECHNOLOGY (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05762762

Incorporation date

30/03/2006

Size

Small

Contacts

Registered address

Registered address

4 Swanbridge Industrial Park, Black Croft Road, Witham CM8 3YNCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2006)
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon26/06/2025
Accounts for a small company made up to 2024-09-30
dot icon08/05/2025
Appointment of Ms Paula Elizabeth Miller as a director on 2025-04-28
dot icon23/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon24/07/2024
Accounts for a small company made up to 2023-09-30
dot icon24/06/2024
Termination of appointment of David Richard Pugh as a director on 2024-06-21
dot icon22/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon20/09/2023
Satisfaction of charge 057627620002 in full
dot icon20/09/2023
Satisfaction of charge 057627620003 in full
dot icon20/09/2023
Satisfaction of charge 057627620004 in full
dot icon20/09/2023
Satisfaction of charge 057627620005 in full
dot icon07/06/2023
Accounts for a small company made up to 2022-09-30
dot icon25/05/2023
Registration of charge 057627620007, created on 2023-05-24
dot icon27/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon06/03/2023
Statement of capital following an allotment of shares on 2021-10-11
dot icon01/03/2023
Termination of appointment of Sarah Kerr as a director on 2023-03-01
dot icon01/03/2023
Appointment of Mr David Richard Pugh as a director on 2023-03-01
dot icon24/09/2022
Memorandum and Articles of Association
dot icon24/09/2022
Resolutions
dot icon21/09/2022
Registration of charge 057627620006, created on 2022-09-16
dot icon13/09/2022
Current accounting period extended from 2022-09-20 to 2022-09-30
dot icon15/06/2022
Statement of capital on 2021-10-11
dot icon25/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon25/04/2022
Change of details for Ea-Rs Fire Group Limited as a person with significant control on 2021-12-21
dot icon06/04/2022
Registration of charge 057627620004, created on 2022-04-06
dot icon06/04/2022
Registration of charge 057627620005, created on 2022-04-06
dot icon30/03/2022
Registration of charge 057627620003, created on 2022-03-23
dot icon04/11/2021
Appointment of Mrs Sarah Kerr as a director on 2021-11-04
dot icon29/10/2021
Memorandum and Articles of Association
dot icon29/10/2021
Resolutions
dot icon19/10/2021
Statement of capital following an allotment of shares on 2021-10-11
dot icon18/10/2021
Registration of charge 057627620002, created on 2021-10-15
dot icon15/10/2021
Current accounting period extended from 2022-03-31 to 2022-09-20
dot icon15/10/2021
Notification of Ea-Rs Fire Group Limited as a person with significant control on 2021-10-12
dot icon15/10/2021
Cessation of Paul Robert Sullivan as a person with significant control on 2021-10-12
dot icon15/10/2021
Cessation of Philip Berry Hornsby as a person with significant control on 2021-10-12
dot icon15/10/2021
Termination of appointment of Paul Robert Sullivan as a director on 2021-10-12
dot icon15/10/2021
Termination of appointment of Philip Berry Hornsby as a director on 2021-10-12
dot icon15/10/2021
Termination of appointment of Philip Berry Hornsby as a secretary on 2021-10-12
dot icon15/10/2021
Appointment of Mr Alan John Wheal as a director on 2021-10-12
dot icon15/10/2021
Appointment of Mr Mark Leonard Wheeler as a director on 2021-10-12
dot icon15/10/2021
Registered office address changed from Unit 1 Ebury Business Centre 161-163 Staines Road Hounslow TW3 3JZ to 4 Swanbridge Industrial Park Black Croft Road Witham CM8 3YN on 2021-10-15
dot icon24/09/2021
Satisfaction of charge 057627620001 in full
dot icon21/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/03/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon05/04/2016
Secretary's details changed for Philip Berry Hornsby on 2015-10-28
dot icon19/01/2016
Director's details changed for Philip Berry Hornsby on 2015-11-28
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon06/05/2014
Register inspection address has been changed from Area 2, Riverside Works, Railshead Road Isleworth Middlesex TW7 7BY United Kingdom
dot icon06/05/2014
Registered office address changed from Area 2 Riverside Works Railshead Road Isleworth Middlesex TW7 7BY United Kingdom on 2014-05-06
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2013
Registration of charge 057627620001
dot icon13/06/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon12/05/2011
Director's details changed for Philip Berry Hornsby on 2010-05-12
dot icon12/05/2011
Secretary's details changed for Philip Berry Hornsby on 2010-05-12
dot icon10/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon18/05/2010
Register inspection address has been changed
dot icon18/05/2010
Director's details changed for Philip Berry Hornsby on 2010-03-30
dot icon18/05/2010
Registered office address changed from Area 4 Waterside Business Centre Railshead Road Isleworth Middlesex TW7 7BY on 2010-05-18
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 30/03/09; full list of members
dot icon18/05/2009
Director and secretary's change of particulars / philip hornsby / 26/03/2009
dot icon15/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/06/2008
Return made up to 30/03/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/11/2007
Registered office changed on 05/11/07 from: unit 1, waterside business centre, railshead road isleworth TW7 7DG
dot icon15/05/2007
Return made up to 30/03/07; full list of members
dot icon30/03/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
33
1.79M
-
0.00
220.41K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Mark Leonard
Director
12/10/2021 - Present
34
Pugh, David Richard
Director
01/03/2023 - 21/06/2024
151
Kerr, Sarah
Director
04/11/2021 - 01/03/2023
5
Sullivan, Paul Robert
Director
30/03/2006 - 12/10/2021
7
Wheal, Alan John
Director
12/10/2021 - Present
50

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 ADDED SECURITY TECHNOLOGY (LONDON) LIMITED

ADDED SECURITY TECHNOLOGY (LONDON) LIMITED is an(a) Active company incorporated on 30/03/2006 with the registered office located at 4 Swanbridge Industrial Park, Black Croft Road, Witham CM8 3YN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADDED SECURITY TECHNOLOGY (LONDON) LIMITED?

toggle

ADDED SECURITY TECHNOLOGY (LONDON) LIMITED is currently Active. It was registered on 30/03/2006 .

Where is ADDED SECURITY TECHNOLOGY (LONDON) LIMITED located?

toggle

ADDED SECURITY TECHNOLOGY (LONDON) LIMITED is registered at 4 Swanbridge Industrial Park, Black Croft Road, Witham CM8 3YN.

What does ADDED SECURITY TECHNOLOGY (LONDON) LIMITED do?

toggle

ADDED SECURITY TECHNOLOGY (LONDON) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ADDED SECURITY TECHNOLOGY (LONDON) LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-28 with no updates.