COVERT SECURITY LIMITED

Register to unlock more data on OkredoRegister

COVERT SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09231920

Incorporation date

23/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 9 Cmn Associates Ltd, Liberty Workspace, Unit 9, Liberty Centre, Mount Pleasant,, Wembley HA0 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2014)
dot icon28/01/2026
Micro company accounts made up to 2025-05-31
dot icon21/10/2025
Termination of appointment of Shahameh Dizaei as a director on 2025-10-20
dot icon21/10/2025
Cessation of Shahameh Yektaey Dizaei as a person with significant control on 2025-10-20
dot icon21/10/2025
Appointment of Mr Jamshid Ali Dizaei as a director on 2025-10-20
dot icon21/10/2025
Notification of Jamshid Ali Dizaei as a person with significant control on 2025-10-20
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon12/02/2025
Micro company accounts made up to 2024-05-31
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon11/07/2023
Withdraw the company strike off application
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon27/06/2023
Application to strike the company off the register
dot icon22/06/2023
Micro company accounts made up to 2023-05-31
dot icon21/06/2023
Previous accounting period extended from 2023-03-31 to 2023-05-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon28/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon15/02/2021
Director's details changed for Mrs Shahameh Dizaei on 2021-02-15
dot icon17/11/2020
Registered office address changed from C/O Cmn Associates Limited Suite 9, Liberty Workplace Unit 9, Liberty Centre, Mount Pleasant, Wembley HA0 1TX United Kingdom to Suite 9 Cmn Associates Ltd, Liberty Workspace Unit 9, Liberty Centre, Mount Pleasant, Wembley HA0 1TX on 2020-11-17
dot icon22/10/2020
Registered office address changed from 34 Thirlmere Gardens Wembley HA9 8RE England to C/O Cmn Associates Limited Suite 9, Liberty Workplace Unit 9, Liberty Centre, Mount Pleasant, Wembley HA0 1TX on 2020-10-22
dot icon09/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon05/05/2020
Registered office address changed from 7 the Broadway Wembley Middlesex HA9 8JT to 34 Thirlmere Gardens Wembley HA9 8RE on 2020-05-05
dot icon09/03/2020
Notification of Shahameh Dizaei as a person with significant control on 2020-03-09
dot icon09/03/2020
Cessation of Jamshid Ali Dizaei as a person with significant control on 2020-03-09
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon21/02/2020
Termination of appointment of Jamshid Ali Dizaei as a director on 2020-02-08
dot icon07/02/2020
Appointment of Mrs Shahameh Dizaei as a director on 2020-02-07
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon22/07/2019
Change of details for Mr Ali Jamshid Dizaei as a person with significant control on 2019-07-18
dot icon22/07/2019
Director's details changed for Mr Ali Jamshid Dizaei on 2019-07-22
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon10/07/2019
Notification of Ali Jamshid Dizaei as a person with significant control on 2019-07-10
dot icon10/07/2019
Cessation of Shahameh Dizaei as a person with significant control on 2019-07-10
dot icon10/07/2019
Appointment of Mr Ali Jamshid Dizaei as a director on 2019-07-10
dot icon10/07/2019
Termination of appointment of Shahameh Dizaei as a director on 2019-07-10
dot icon11/03/2019
Appointment of Mrs Shahameh Dizaei as a director on 2019-03-06
dot icon06/03/2019
Notification of Shahameh Dizaei as a person with significant control on 2019-03-06
dot icon06/03/2019
Cessation of Jamshid Ali Dizaei as a person with significant control on 2019-03-06
dot icon06/03/2019
Termination of appointment of Jamshid Ali Dizaei as a director on 2019-03-06
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon10/12/2018
Director's details changed for Mr Jamshid Ali Dizaei on 2018-12-10
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon12/09/2018
Change of details for Mr Jamshid Ali Dizaei as a person with significant control on 2018-09-11
dot icon11/09/2018
Change of details for Mr Jamshid Ali Dizaei as a person with significant control on 2018-09-11
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-08 with no updates
dot icon08/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon10/08/2016
Termination of appointment of Kourosh Dizaei as a director on 2016-08-10
dot icon10/08/2016
Appointment of Mr Jamshid Ali Dizaei as a director on 2016-08-10
dot icon30/06/2016
Previous accounting period extended from 2016-03-30 to 2016-03-31
dot icon27/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon27/10/2015
Director's details changed for Mr Kourosh Dizaei on 2015-10-27
dot icon27/10/2015
Termination of appointment of Jamshid Ali Dizaei as a director on 2015-10-27
dot icon23/10/2015
Accounts for a dormant company made up to 2015-03-30
dot icon22/10/2015
Previous accounting period shortened from 2015-09-30 to 2015-03-30
dot icon22/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon22/10/2015
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 7 the Broadway Wembley Middlesex HA9 8JT on 2015-10-22
dot icon23/09/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
346.73K
-
0.00
8.86K
-
2023
5
63.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dizaei, Shahameh
Director
07/02/2020 - 20/10/2025
7
Mr Jamshid Ali Dizaei
Director
20/10/2025 - Present
-

Persons with Significant Control

6
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 COVERT SECURITY LIMITED

COVERT SECURITY LIMITED is an(a) Active company incorporated on 23/09/2014 with the registered office located at Suite 9 Cmn Associates Ltd, Liberty Workspace, Unit 9, Liberty Centre, Mount Pleasant,, Wembley HA0 1TX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COVERT SECURITY LIMITED?

toggle

COVERT SECURITY LIMITED is currently Active. It was registered on 23/09/2014 .

Where is COVERT SECURITY LIMITED located?

toggle

COVERT SECURITY LIMITED is registered at Suite 9 Cmn Associates Ltd, Liberty Workspace, Unit 9, Liberty Centre, Mount Pleasant,, Wembley HA0 1TX.

What does COVERT SECURITY LIMITED do?

toggle

COVERT SECURITY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COVERT SECURITY LIMITED?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2025-05-31.