ANGEL SECURITY LTD

Register to unlock more data on OkredoRegister

ANGEL SECURITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06995583

Incorporation date

19/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Concord House, Caxton Street North, London E16 1JLCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2009)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon21/08/2023
Change of details for Bowers Promotions Limited as a person with significant control on 2023-03-16
dot icon19/10/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon14/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/10/2021
Confirmation statement made on 2021-08-19 with updates
dot icon19/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Previous accounting period shortened from 2021-05-31 to 2021-03-31
dot icon16/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon09/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon23/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon23/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon28/09/2018
Confirmation statement made on 2018-08-19 with updates
dot icon24/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon01/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon20/09/2017
Confirmation statement made on 2017-08-19 with updates
dot icon04/09/2017
Notification of Bowers Promotions Limited as a person with significant control on 2017-08-21
dot icon04/09/2017
Notification of Haines Consulting Limited as a person with significant control on 2017-08-21
dot icon04/09/2017
Cessation of Martin Bowers as a person with significant control on 2017-08-21
dot icon04/09/2017
Cessation of Eric Joseph Haines as a person with significant control on 2017-08-21
dot icon04/09/2017
Cessation of Anthony Bowers as a person with significant control on 2017-08-21
dot icon19/05/2017
Satisfaction of charge 2 in full
dot icon19/05/2017
Satisfaction of charge 3 in full
dot icon19/05/2017
Satisfaction of charge 4 in full
dot icon19/05/2017
Satisfaction of charge 069955830005 in full
dot icon12/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon19/05/2016
Registration of charge 069955830005, created on 2016-05-17
dot icon04/05/2016
Termination of appointment of Kyri Nicos Anastasi as a director on 2016-05-04
dot icon20/04/2016
Appointment of Mr Peter Fox as a director on 2016-04-18
dot icon24/11/2015
Director's details changed for Mr Kyri Nicos Anastasi on 2015-11-18
dot icon22/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon16/10/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon04/11/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon20/03/2014
Director's details changed for Mr Kyri Nicos Anastasi on 2014-03-20
dot icon18/11/2013
Director's details changed for Mr Kyri Nicos Anastasi on 2013-11-18
dot icon09/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon28/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon06/03/2013
Director's details changed for Mr Kyraicos Nicos Anastasi on 2013-03-06
dot icon13/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-11-28
dot icon10/12/2012
Change of share class name or designation
dot icon10/12/2012
Resolutions
dot icon06/12/2012
Director's details changed for Mr Kyraicos Nicos Anastasi on 2012-11-30
dot icon15/11/2012
Director's details changed for Mr Kyri Anastasi on 2012-11-06
dot icon27/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon30/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon07/06/2012
Director's details changed for Mr Kyri Anastasi on 2012-06-07
dot icon07/06/2012
Registered office address changed from Davenport House 16 Pepper Street Canary Wharf London E14 9RO on 2012-06-07
dot icon11/10/2011
Director's details changed for Mr Kyri Anastasi on 2011-10-10
dot icon11/10/2011
Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England on 2011-10-11
dot icon21/09/2011
Termination of appointment of John Walker as a director
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon30/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/06/2011
Previous accounting period shortened from 2011-08-31 to 2011-05-31
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon14/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/03/2011
Director's details changed for Mr Kyri Anastasi on 2011-03-04
dot icon04/03/2011
Appointment of Mr John Walker as a director
dot icon04/03/2011
Registered office address changed from 92 Clive Road Enfield Middlesex EN1 1RF United Kingdom on 2011-03-04
dot icon04/03/2011
Director's details changed for Mr Kyri Anastasi on 2011-03-04
dot icon04/03/2011
Termination of appointment of Barry Daniels as a director
dot icon16/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon17/10/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon30/09/2009
Director appointed barry daniels
dot icon19/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

16
2023
change arrow icon+110.38 % *

* during past year

Cash in Bank

£133,811.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/08/2026
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
37
343.50K
-
0.00
144.71K
-
2022
28
251.83K
-
0.00
63.61K
-
2023
16
284.08K
-
0.00
133.81K
-
2023
16
284.08K
-
0.00
133.81K
-

Employees

2023

Employees

16 Descended-43 % *

Net Assets(GBP)

284.08K £Ascended12.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

133.81K £Ascended110.38 % *

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
Fox, Peter
Director
18/04/2016 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANGEL SECURITY LTD

ANGEL SECURITY LTD is an(a) Active company incorporated on 19/08/2009 with the registered office located at Concord House, Caxton Street North, London E16 1JL. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL SECURITY LTD?

toggle

ANGEL SECURITY LTD is currently Active. It was registered on 19/08/2009 .

Where is ANGEL SECURITY LTD located?

toggle

ANGEL SECURITY LTD is registered at Concord House, Caxton Street North, London E16 1JL.

What does ANGEL SECURITY LTD do?

toggle

ANGEL SECURITY LTD operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does ANGEL SECURITY LTD have?

toggle

ANGEL SECURITY LTD had 16 employees in 2023.

What is the latest filing for ANGEL SECURITY LTD?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.