COMPOUND SECURITY SPECIALISTS LTD

Register to unlock more data on OkredoRegister

COMPOUND SECURITY SPECIALISTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05872255

Incorporation date

11/07/2006

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 Pioneer Park, Halesfield 18, Telford TF7 4FACopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2006)
dot icon28/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon28/01/2026
Application to strike the company off the register
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon04/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon25/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon20/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon20/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon20/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon20/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon11/12/2023
Confirmation statement made on 2023-11-12 with updates
dot icon01/11/2023
Appointment of Mr Michael Patrick Kennedy as a director on 2023-10-30
dot icon23/10/2023
Director's details changed for Mr Suketu Kishor Devani on 2023-09-29
dot icon23/10/2023
Change of details for Themis Risk Holdings Limited as a person with significant control on 2022-09-29
dot icon23/10/2023
Change of details for Detertech Holdings Limited as a person with significant control on 2023-09-29
dot icon29/09/2023
Registered office address changed from Partnership House Central Park Telford Shropshire TF2 9TZ England to Unit 1 Pioneer Park Halesfield 18 Telford TF7 4FA on 2023-09-29
dot icon09/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
dot icon09/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
dot icon09/02/2023
Audit exemption subsidiary accounts made up to 2022-05-31
dot icon09/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/05/22
dot icon13/12/2022
Confirmation statement made on 2022-11-26 with updates
dot icon31/10/2022
Appointment of Mr Suketu Kishor Devani as a director on 2022-10-31
dot icon31/10/2022
Termination of appointment of James David Larner as a director on 2022-10-31
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon05/01/2022
Termination of appointment of Florian Nikolai Mattinson as a secretary on 2021-12-31
dot icon04/01/2022
Termination of appointment of Florian Nikolai Edward Mattinson as a director on 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with updates
dot icon29/09/2021
Satisfaction of charge 058722550003 in full
dot icon16/08/2021
Previous accounting period extended from 2021-02-28 to 2021-05-31
dot icon26/01/2021
Memorandum and Articles of Association
dot icon26/01/2021
Resolutions
dot icon21/01/2021
Registration of charge 058722550003, created on 2021-01-20
dot icon15/01/2021
Appointment of Mr Florian Nikolai Mattinson as a secretary on 2020-12-18
dot icon15/01/2021
Termination of appointment of Simon Peter Burford Morris as a director on 2020-12-18
dot icon15/01/2021
Termination of appointment of Howard Charles Stapleton as a director on 2020-12-18
dot icon15/01/2021
Appointment of Mr Florian Nikolai Mattinson as a director on 2020-12-18
dot icon15/01/2021
Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA to Partnership House Central Park Telford Shropshire TF2 9TZ on 2021-01-15
dot icon15/01/2021
Termination of appointment of Simon Peter Burford Morris as a secretary on 2020-12-18
dot icon08/01/2021
Appointment of Mr James David Larner as a director on 2020-12-18
dot icon08/01/2021
Cessation of Howard Charles Stapleton as a person with significant control on 2019-12-18
dot icon08/01/2021
Cessation of Simon Peter Burford Morris as a person with significant control on 2019-12-18
dot icon08/01/2021
Notification of Themis Risk Holdings Limited as a person with significant control on 2020-12-18
dot icon15/12/2020
Satisfaction of charge 058722550002 in full
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon07/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon30/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon05/12/2019
Satisfaction of charge 058722550001 in full
dot icon20/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/03/2019
Registration of charge 058722550002, created on 2019-02-28
dot icon04/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon31/01/2018
Confirmation statement made on 2018-01-28 with updates
dot icon01/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon21/10/2016
Registration of charge 058722550001, created on 2016-10-18
dot icon15/08/2016
Total exemption full accounts made up to 2016-02-29
dot icon28/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/10/2014
Certificate of change of name
dot icon22/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon15/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon26/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon19/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon20/04/2011
Accounts for a dormant company made up to 2011-02-28
dot icon11/08/2010
Accounts for a dormant company made up to 2010-02-28
dot icon20/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon05/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/07/2009
Registered office changed on 16/07/2009 from radnor house greenwood close cardiff gate busines park cardiff CF23 8AA
dot icon16/07/2009
Return made up to 11/07/09; full list of members
dot icon16/07/2009
Location of register of members
dot icon16/07/2009
Location of debenture register
dot icon15/01/2009
Appointment terminated director colin stapleton
dot icon31/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon18/07/2008
Return made up to 11/07/08; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/09/2007
Secretary resigned
dot icon06/09/2007
New secretary appointed
dot icon16/08/2007
Return made up to 11/07/07; full list of members
dot icon10/02/2007
Registered office changed on 10/02/07 from: 19 church street merthyr tydfil mid glamorgan CF47 0AY
dot icon25/08/2006
New director appointed
dot icon01/08/2006
New director appointed
dot icon01/08/2006
New director appointed
dot icon01/08/2006
Ad 20/07/06--------- £ si 99@1=99 £ ic 1/100
dot icon01/08/2006
Accounting reference date shortened from 31/07/07 to 28/02/07
dot icon01/08/2006
New secretary appointed
dot icon11/07/2006
Incorporation
dot icon11/07/2006
Secretary resigned
dot icon11/07/2006
Director resigned
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£262,150.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
847.05K
-
0.00
262.15K
-
2021
3
847.05K
-
0.00
262.15K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

847.05K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

262.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
11/07/2006 - 11/07/2006
12343
BRIGHTON DIRECTOR LTD
Nominee Director
11/07/2006 - 11/07/2006
12606
Morris, Simon Peter Burford
Director
20/07/2006 - 18/12/2020
5
Mattinson, Florian Nikolai Edward
Director
18/12/2020 - 31/12/2021
17
Stapleton, Howard Charles
Director
20/07/2006 - 18/12/2020
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COMPOUND SECURITY SPECIALISTS LTD

COMPOUND SECURITY SPECIALISTS LTD is an(a) Dissolved company incorporated on 11/07/2006 with the registered office located at Unit 1 Pioneer Park, Halesfield 18, Telford TF7 4FA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPOUND SECURITY SPECIALISTS LTD?

toggle

COMPOUND SECURITY SPECIALISTS LTD is currently Dissolved. It was registered on 11/07/2006 and dissolved on 28/04/2026.

Where is COMPOUND SECURITY SPECIALISTS LTD located?

toggle

COMPOUND SECURITY SPECIALISTS LTD is registered at Unit 1 Pioneer Park, Halesfield 18, Telford TF7 4FA.

What does COMPOUND SECURITY SPECIALISTS LTD do?

toggle

COMPOUND SECURITY SPECIALISTS LTD operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does COMPOUND SECURITY SPECIALISTS LTD have?

toggle

COMPOUND SECURITY SPECIALISTS LTD had 3 employees in 2021.

What is the latest filing for COMPOUND SECURITY SPECIALISTS LTD?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via voluntary strike-off.