ALLIED SECURITY (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

ALLIED SECURITY (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08263945

Incorporation date

23/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nightingale House, 46-48 East Street, Epsom, Surrey KT17 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2012)
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon02/10/2025
Confirmation statement made on 2025-09-11 with updates
dot icon23/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon23/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon25/01/2023
Director's details changed for Stephen John Moore on 2023-01-24
dot icon24/01/2023
Change of details for Mr Stephen John Moore as a person with significant control on 2023-01-24
dot icon19/12/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon29/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/11/2020
Secretary's details changed for Mr Stephen Moore on 2020-11-05
dot icon05/11/2020
Director's details changed for Stephen John Moore on 2020-11-05
dot icon05/11/2020
Registered office address changed from Unit 23 Silverwing Indistrial Estate Horatius Way Croydon CR0 4RU England to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2020-11-05
dot icon27/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon27/10/2020
Registered office address changed from 13a Cornelian Cottages 751 Manor Road Surrey SM6 0AB England to Unit 23 Silverwing Indistrial Estate Horatius Way Croydon CR0 4RU on 2020-10-27
dot icon17/10/2020
Registered office address changed from Heathbank Heathfield Road Burwash Common East Sussex TN19 7LG England to 13a Cornelian Cottages 751 Manor Road Surrey SM6 0AB on 2020-10-17
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/04/2020
Registered office address changed from Old Stable Yard Nightingale Road Carshalton Surrey SM5 2DN to Heathbank Heathfield Road Burwash Common East Sussex TN19 7LG on 2020-04-06
dot icon13/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon12/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/12/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon13/12/2013
Appointment of Mr Stephen Moore as a secretary
dot icon12/12/2013
Director's details changed for Stephen John Moore on 2013-09-01
dot icon31/10/2012
Appointment of Stephen John Moore as a director
dot icon31/10/2012
Termination of appointment of Barry Warmisham as a director
dot icon23/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+10.32 % *

* during past year

Cash in Bank

£14,194.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.02K
-
0.00
12.87K
-
2022
4
49.69K
-
0.00
14.19K
-
2022
4
49.69K
-
0.00
14.19K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

49.69K £Ascended4.77K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.19K £Ascended10.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warmisham, Barry Charles
Director
23/10/2012 - 23/10/2012
1439
Moore, Stephen
Secretary
01/06/2013 - Present
-
Moore, Stephen John
Director
23/10/2012 - Present
-

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

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 ALLIED SECURITY (SOUTHERN) LIMITED

ALLIED SECURITY (SOUTHERN) LIMITED is an(a) Active company incorporated on 23/10/2012 with the registered office located at Nightingale House, 46-48 East Street, Epsom, Surrey KT17 1HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED SECURITY (SOUTHERN) LIMITED?

toggle

ALLIED SECURITY (SOUTHERN) LIMITED is currently Active. It was registered on 23/10/2012 .

Where is ALLIED SECURITY (SOUTHERN) LIMITED located?

toggle

ALLIED SECURITY (SOUTHERN) LIMITED is registered at Nightingale House, 46-48 East Street, Epsom, Surrey KT17 1HQ.

What does ALLIED SECURITY (SOUTHERN) LIMITED do?

toggle

ALLIED SECURITY (SOUTHERN) LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does ALLIED SECURITY (SOUTHERN) LIMITED have?

toggle

ALLIED SECURITY (SOUTHERN) LIMITED had 4 employees in 2022.

What is the latest filing for ALLIED SECURITY (SOUTHERN) LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-23 with updates.