BLAYDE SECURITY LIMITED

Register to unlock more data on OkredoRegister

BLAYDE SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09177761

Incorporation date

15/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire PO14 1THCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2014)
dot icon02/03/2026
Total exemption full accounts made up to 2025-02-28
dot icon04/02/2026
Appointment of Miss Danielle Kathleen Williams as a director on 2026-02-04
dot icon20/01/2026
Cessation of Danielle Williams as a person with significant control on 2026-01-02
dot icon20/01/2026
Termination of appointment of Danielle Williams as a director on 2026-01-02
dot icon20/01/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon17/01/2026
Director's details changed for Miss Danielle Williams on 2026-01-15
dot icon08/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/08/2024
Notification of Danielle Williams as a person with significant control on 2024-01-02
dot icon24/12/2023
Termination of appointment of Colin John Williams as a director on 2023-12-01
dot icon24/12/2023
Confirmation statement made on 2023-12-24 with updates
dot icon21/12/2023
Cessation of Colin John Williams as a person with significant control on 2023-12-01
dot icon21/12/2023
Appointment of Ms Danielle Williams as a director on 2023-12-01
dot icon09/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon17/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon13/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon08/12/2021
Change of details for Mr Colin John Williams as a person with significant control on 2021-12-08
dot icon08/12/2021
Director's details changed for Mr Colin John Williams on 2021-12-07
dot icon24/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon16/06/2021
Notification of Christopher Robert Mcfaul as a person with significant control on 2021-06-15
dot icon29/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon19/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon03/09/2019
Registered office address changed from 8 Southampton Road Ringwood Hampshire BH24 1HY United Kingdom to Unit 14 Fareham Enterprise Centre Hackett Way Fareham Hampshire PO14 1th on 2019-09-03
dot icon17/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon04/09/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon08/01/2018
Statement of capital following an allotment of shares on 2015-08-31
dot icon29/11/2017
Total exemption small company accounts made up to 2017-02-28
dot icon13/09/2017
Confirmation statement made on 2017-08-15 with updates
dot icon07/09/2017
Amended total exemption small company accounts made up to 2015-08-31
dot icon11/08/2017
Director's details changed for Mr Christopher Robert Mcfaul on 2017-08-10
dot icon10/08/2017
Registered office address changed from "Strathmore" 53 Bowleaze Coveway Preston Weymouth Dorset DT3 6PL to 8 Southampton Road Ringwood Hampshire BH24 1HY on 2017-08-10
dot icon25/05/2017
Previous accounting period extended from 2016-08-31 to 2017-02-28
dot icon25/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon27/07/2016
Compulsory strike-off action has been discontinued
dot icon26/07/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon25/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon17/12/2014
Director's details changed for Mr Christopher Robert Mcfaul on 2014-12-17
dot icon01/10/2014
Termination of appointment of Roger Beverly Wilson as a director on 2014-08-28
dot icon15/08/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

24
2023
change arrow icon-56.81 % *

* during past year

Cash in Bank

£519,950.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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
24
206.25K
-
0.00
159.71K
-
2022
24
359.13K
-
0.00
1.20M
-
2023
24
411.02K
-
0.00
519.95K
-
2023
24
411.02K
-
0.00
519.95K
-

Employees

2023

Employees

24 Ascended0 % *

Net Assets(GBP)

411.02K £Ascended14.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

519.95K £Descended-56.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Colin John
Director
15/08/2014 - 01/12/2023
12
Mcfaul, Christopher Robert
Director
15/08/2014 - Present
14
Williams, Danielle
Director
01/12/2023 - 02/01/2026
7
Williams, Danielle
Director
04/02/2026 - Present
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BLAYDE SECURITY LIMITED

BLAYDE SECURITY LIMITED is an(a) Active company incorporated on 15/08/2014 with the registered office located at Unit 14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire PO14 1TH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAYDE SECURITY LIMITED?

toggle

BLAYDE SECURITY LIMITED is currently Active. It was registered on 15/08/2014 .

Where is BLAYDE SECURITY LIMITED located?

toggle

BLAYDE SECURITY LIMITED is registered at Unit 14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire PO14 1TH.

What does BLAYDE SECURITY LIMITED do?

toggle

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

How many employees does BLAYDE SECURITY LIMITED have?

toggle

BLAYDE SECURITY LIMITED had 24 employees in 2023.

What is the latest filing for BLAYDE SECURITY LIMITED?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-02-28.