CITY GROUP SECURITY LIMITED

Register to unlock more data on OkredoRegister

CITY GROUP SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02814854

Incorporation date

04/05/1993

Size

Full

Contacts

Registered address

Registered address

Unit 18 Greenwich Centre Business Park, 53 Norman Road, London SE10 9QFCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1993)
dot icon16/12/2025
Full accounts made up to 2025-06-30
dot icon27/11/2025
Satisfaction of charge 028148540006 in full
dot icon12/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon28/04/2025
Registration of charge 028148540007, created on 2025-04-14
dot icon23/04/2025
Director's details changed for Mr Roberto Edoardo Baldacci on 2025-04-23
dot icon23/04/2025
Director's details changed for Mr Jonathan Edward Richard Wakerley on 2025-04-23
dot icon18/02/2025
Full accounts made up to 2024-06-30
dot icon13/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon30/04/2024
Change of details for Wbw City Holdings Limited as a person with significant control on 2024-04-29
dot icon19/03/2024
Full accounts made up to 2023-06-30
dot icon03/07/2023
Director's details changed for Mr Jonathan Edward Wakerley on 2023-07-03
dot icon19/06/2023
Certificate of change of name
dot icon11/05/2023
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon12/04/2023
Director's details changed for Mr Roberto Edoardo Baldacci on 2023-04-12
dot icon12/04/2023
Director's details changed for Mr Jonathan Edward Wakerley on 2023-04-12
dot icon22/03/2023
Appointment of Mr Simon Giles as a director on 2023-03-01
dot icon28/07/2022
Full accounts made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon07/02/2022
Change of details for Wbw City Holdings Limited as a person with significant control on 2019-03-13
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon29/03/2021
Satisfaction of charge 028148540005 in full
dot icon22/03/2021
Registration of charge 028148540006, created on 2021-03-19
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/09/2020
Termination of appointment of Christopher Charles Webb as a director on 2020-09-08
dot icon13/08/2020
Resolutions
dot icon13/08/2020
Memorandum and Articles of Association
dot icon03/08/2020
Registration of charge 028148540005, created on 2020-07-28
dot icon30/07/2020
Satisfaction of charge 028148540004 in full
dot icon01/07/2020
Registered office address changed from Astra House 23 -25 Arklow Road London SE14 6BY to Unit 18 Greenwich Centre Business Park 53 Norman Road London SE10 9QF on 2020-07-01
dot icon15/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon12/08/2019
Appointment of Mr Christopher Charles Webb as a director on 2019-08-12
dot icon13/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon29/04/2019
Registration of charge 028148540004, created on 2019-04-26
dot icon08/04/2019
Purchase of own shares.
dot icon29/03/2019
Accounts for a small company made up to 2018-12-31
dot icon25/03/2019
Cancellation of shares. Statement of capital on 2019-02-11
dot icon21/03/2019
Termination of appointment of Gary Clifford Clarke as a secretary on 2019-03-13
dot icon21/03/2019
Termination of appointment of Gary Clifford Clarke as a director on 2019-03-13
dot icon21/03/2019
Notification of Wbw City Holdings Limited as a person with significant control on 2019-03-13
dot icon21/03/2019
Cessation of Gary Clifford Clarke as a person with significant control on 2019-03-13
dot icon20/03/2019
Director's details changed for Mr Jonathan Edward Wakerly on 2019-03-13
dot icon20/03/2019
Appointment of Mr Roberto Edoardo Baldacci as a director on 2019-03-13
dot icon20/03/2019
Appointment of Mr Jonathan Edward Wakerly as a director on 2019-03-13
dot icon06/03/2019
Termination of appointment of James Charles Mortimer as a director on 2019-02-11
dot icon27/02/2019
Satisfaction of charge 3 in full
dot icon24/08/2018
Accounts for a small company made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon07/08/2017
Accounts for a small company made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon25/07/2016
Accounts for a small company made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon19/05/2016
Director's details changed for Mr Gary Clifford Clarke on 2016-01-01
dot icon30/06/2015
Accounts for a small company made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon16/06/2014
Accounts for a small company made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon22/05/2014
Registered office address changed from Astra House 23 -25 Arklow Road London SE14 6BY England on 2014-05-22
dot icon22/05/2014
Registered office address changed from Astra House 23-25 Arklow Road London SE14 6EB on 2014-05-22
dot icon22/07/2013
Accounts for a small company made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon14/08/2012
Accounts for a small company made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon07/09/2011
Statement of capital following an allotment of shares on 2011-08-15
dot icon07/09/2011
Accounts for a small company made up to 2010-12-31
dot icon07/09/2011
Resolutions
dot icon17/06/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon16/09/2010
Accounts for a small company made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon18/06/2010
Director's details changed for Gary Clarke on 2010-05-04
dot icon18/06/2010
Director's details changed for James Charles Mortimer on 2010-05-04
dot icon18/06/2010
Secretary's details changed for Gary Clarke on 2010-05-04
dot icon09/10/2009
Accounts for a small company made up to 2008-12-31
dot icon03/06/2009
Return made up to 04/05/09; full list of members
dot icon03/06/2009
Director and secretary's change of particulars / gary clarke / 06/06/2008
dot icon16/10/2008
Accounts for a small company made up to 2007-12-31
dot icon14/05/2008
Return made up to 04/05/08; full list of members
dot icon02/08/2007
Accounts for a small company made up to 2006-12-31
dot icon25/06/2007
Return made up to 04/05/07; no change of members
dot icon11/04/2007
Registered office changed on 11/04/07 from: juniper house seager buildings brookmill road london SE8 4JT
dot icon08/11/2006
Accounts for a small company made up to 2005-12-31
dot icon05/06/2006
Return made up to 04/05/06; full list of members
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon21/07/2005
Return made up to 04/05/05; full list of members
dot icon18/05/2005
Accounts for a small company made up to 2003-12-31
dot icon07/08/2004
Particulars of mortgage/charge
dot icon13/05/2004
Return made up to 04/05/04; full list of members
dot icon28/04/2004
Full accounts made up to 2002-12-31
dot icon28/08/2003
Secretary resigned
dot icon28/08/2003
Return made up to 04/05/03; full list of members
dot icon08/06/2003
Delivery ext'd 3 mth 31/12/02
dot icon02/06/2003
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon25/04/2003
Ad 25/03/03--------- £ si 25@1=25 £ ic 200/225
dot icon04/02/2003
Accounts for a medium company made up to 2001-09-30
dot icon27/09/2002
Declaration of satisfaction of mortgage/charge
dot icon23/09/2002
New secretary appointed
dot icon09/08/2002
Resolutions
dot icon09/08/2002
£ nc 200/1000000 05/02/02
dot icon23/07/2002
New secretary appointed
dot icon30/05/2002
Return made up to 04/05/02; full list of members
dot icon30/05/2002
Registered office changed on 30/05/02 from: 5TH floor, northside house tweedy road bromley kent BR1 3WA
dot icon11/12/2001
Director resigned
dot icon12/09/2001
Declaration of satisfaction of mortgage/charge
dot icon24/08/2001
Particulars of mortgage/charge
dot icon10/08/2001
Auditor's resignation
dot icon06/08/2001
New director appointed
dot icon05/07/2001
Full accounts made up to 2000-09-30
dot icon21/06/2001
Return made up to 04/05/01; full list of members
dot icon18/07/2000
Return made up to 04/05/00; full list of members
dot icon10/01/2000
Full accounts made up to 1999-09-30
dot icon15/09/1999
Registered office changed on 15/09/99 from: mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon20/05/1999
Return made up to 04/05/99; full list of members
dot icon24/04/1999
Ad 14/01/99--------- £ si 5@1=5 £ ic 195/200
dot icon24/04/1999
Ad 14/01/99--------- £ si 95@1=95 £ ic 100/195
dot icon24/04/1999
Nc inc already adjusted 14/01/99
dot icon24/04/1999
Resolutions
dot icon24/04/1999
Resolutions
dot icon17/02/1999
Accounts for a small company made up to 1998-09-30
dot icon01/05/1998
Return made up to 04/05/98; full list of members
dot icon15/01/1998
Accounts for a small company made up to 1997-09-30
dot icon12/09/1997
New director appointed
dot icon06/06/1997
Return made up to 04/05/97; full list of members
dot icon23/12/1996
Accounts for a small company made up to 1996-09-30
dot icon14/05/1996
Return made up to 04/05/96; full list of members
dot icon13/12/1995
Accounts for a small company made up to 1995-09-30
dot icon17/10/1995
Registered office changed on 17/10/95 from: banks and co.3RD floor 31 bury st london EC3A 5AR
dot icon06/07/1995
Particulars of mortgage/charge
dot icon23/06/1995
Director resigned
dot icon01/06/1995
New secretary appointed
dot icon01/06/1995
Return made up to 04/05/95; no change of members
dot icon20/03/1995
Director resigned
dot icon10/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/05/1994
Ad 28/04/94--------- £ si 98@98
dot icon05/05/1994
New director appointed
dot icon05/05/1994
New director appointed
dot icon04/05/1994
Return made up to 04/05/94; full list of members
dot icon29/04/1994
Memorandum and Articles of Association
dot icon29/04/1994
Resolutions
dot icon16/02/1994
Accounting reference date notified as 30/09
dot icon17/06/1993
Memorandum and Articles of Association
dot icon11/06/1993
Registered office changed on 11/06/93 from: 3RD floor 31 bury st london EC3A 5AR
dot icon11/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/06/1993
Director resigned;new director appointed
dot icon11/06/1993
Registered office changed on 11/06/93 from: 50 lincolns inn fields london WC2A 3PF
dot icon08/06/1993
Certificate of change of name
dot icon04/05/1993
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
30/06/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
190
1.71M
-
0.00
196.62K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wakerley, Jonathan Edward
Director
13/03/2019 - Present
24
Baldacci, Roberto Edoardo
Director
13/03/2019 - Present
40
Giles, Simon
Director
01/03/2023 - Present
24
Webb, Christopher Charles
Director
12/08/2019 - 08/09/2020
58

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 CITY GROUP SECURITY LIMITED

CITY GROUP SECURITY LIMITED is an(a) Active company incorporated on 04/05/1993 with the registered office located at Unit 18 Greenwich Centre Business Park, 53 Norman Road, London SE10 9QF. 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 CITY GROUP SECURITY LIMITED?

toggle

CITY GROUP SECURITY LIMITED is currently Active. It was registered on 04/05/1993 .

Where is CITY GROUP SECURITY LIMITED located?

toggle

CITY GROUP SECURITY LIMITED is registered at Unit 18 Greenwich Centre Business Park, 53 Norman Road, London SE10 9QF.

What does CITY GROUP SECURITY LIMITED do?

toggle

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

What is the latest filing for CITY GROUP SECURITY LIMITED?

toggle

The latest filing was on 16/12/2025: Full accounts made up to 2025-06-30.