CHAUDHARY SECURITY LTD

Register to unlock more data on OkredoRegister
Latest events (Record since 29/11/2018)
dot icon25/02/2026
Registered office address changed from 628 Becontree Avenue Dagenham RM8 3HB England to 772B Green Lane Dagenham RM8 1YT on 2026-02-25
dot icon18/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon07/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/07/2024
Cessation of Usman Zahid as a person with significant control on 2024-06-10
dot icon23/06/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon27/02/2024
Notification of Usman Zahid as a person with significant control on 2018-11-29
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon24/03/2022
Registered office address changed from 628 Becontree Avenue Dagenham RM8 3HB England to 628 Becontree Avenue Dagenham RM8 3HB on 2022-03-24
dot icon24/03/2022
Registered office address changed from 74 Chatsworth Road London E5 0LS England to 628 Becontree Avenue Dagenham RM8 3HB on 2022-03-24
dot icon12/11/2021
Registered office address changed from 772a Green Lane Dagenham RM8 1YT England to 74 Chatsworth Road London E5 0LS on 2021-11-12
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon23/03/2021
Registered office address changed from 686B Green Lane Ilford IG3 9RX United Kingdom to 772a Green Lane Dagenham RM8 1YT on 2021-03-23
dot icon01/02/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon03/12/2020
Notification of Usman Zahid as a person with significant control on 2020-10-20
dot icon02/12/2020
Appointment of Mr Usman Zahid as a secretary on 2020-11-30
dot icon02/12/2020
Appointment of Mr Usman Zahid as a director on 2020-11-30
dot icon02/12/2020
Termination of appointment of Sanila Khan as a director on 2020-11-30
dot icon02/12/2020
Cessation of Sanila Khan as a person with significant control on 2020-11-30
dot icon21/10/2020
Notification of Sanila Khan as a person with significant control on 2020-10-01
dot icon21/10/2020
Cessation of Usman Zahid as a person with significant control on 2020-10-01
dot icon21/10/2020
Termination of appointment of Usman Zahid as a director on 2020-10-01
dot icon19/10/2020
Appointment of Mrs Sanila Khan as a director on 2020-10-10
dot icon15/09/2020
Notification of Usman Zahid as a person with significant control on 2018-11-29
dot icon15/09/2020
Termination of appointment of Re Za as a director on 2020-08-01
dot icon29/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/08/2020
Compulsory strike-off action has been discontinued
dot icon27/08/2020
Confirmation statement made on 2019-11-28 with no updates
dot icon20/08/2020
Appointment of Mr Usman Zahid as a director on 2020-08-20
dot icon24/03/2020
First Gazette notice for compulsory strike-off
dot icon12/02/2020
Registered office address changed from 754-756 Green Lane Dagenham RM8 1YT United Kingdom to 686B Green Lane Ilford IG3 9RX on 2020-02-12
dot icon28/01/2020
Termination of appointment of Sanila Khan as a director on 2020-01-28
dot icon29/11/2019
Termination of appointment of Usman Zahid as a director on 2019-11-29
dot icon29/11/2019
Appointment of Miss Sanila Khan as a director on 2019-11-29
dot icon29/11/2019
Registered office address changed from 686B Green Lane Ilford IG3 9RX United Kingdom to 754-756 Green Lane Dagenham RM8 1YT on 2019-11-29
dot icon14/05/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-05-10
dot icon13/05/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-05-09
dot icon10/05/2019
Termination of appointment of Saq Kh as a director on 2019-05-09
dot icon23/04/2019
Appointment of Mr Usman Zahid as a director on 2019-04-23
dot icon16/04/2019
Cessation of Re Za as a person with significant control on 2018-12-17
dot icon15/04/2019
Registered office address changed from 53 Tallow Close Dagenham RM9 6EF United Kingdom to 686B Green Lane Ilford IG3 9RX on 2019-04-15
dot icon15/04/2019
Appointment of Mr Re Za as a director on 2018-12-17
dot icon29/11/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.07K
-
0.00
500.00
-
2022
0
2.97K
-
0.00
-
-
2022
0
2.97K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.97K £Ascended177.40 % *

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
Khan, Sanila
Director
10/10/2020 - 30/11/2020
3
Khan, Sanila
Director
29/11/2019 - 28/01/2020
3
Zahid, Usman
Director
20/08/2020 - 01/10/2020
5
Zahid, Usman
Director
23/04/2019 - 29/11/2019
5
Zahid, Usman
Director
30/11/2020 - Present
5

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAUDHARY SECURITY LTD

CHAUDHARY SECURITY LTD is an(a) Active company incorporated on 29/11/2018 with the registered office located at 772b Green Lane, Dagenham RM8 1YT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAUDHARY SECURITY LTD?

toggle

CHAUDHARY SECURITY LTD is currently Active. It was registered on 29/11/2018 .

Where is CHAUDHARY SECURITY LTD located?

toggle

CHAUDHARY SECURITY LTD is registered at 772b Green Lane, Dagenham RM8 1YT.

What does CHAUDHARY SECURITY LTD do?

toggle

CHAUDHARY SECURITY LTD operates in the Regulation of health care education cultural and other social services not incl. social security (84.12 - SIC 2007) sector.

What is the latest filing for CHAUDHARY SECURITY LTD?

toggle

The latest filing was on 25/02/2026: Registered office address changed from 628 Becontree Avenue Dagenham RM8 3HB England to 772B Green Lane Dagenham RM8 1YT on 2026-02-25.