CPO SECURITY LTD

Register to unlock more data on OkredoRegister

CPO SECURITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11865313

Incorporation date

06/03/2019

Size

Micro Entity

Contacts

Registered address

Registered address

165 Sussex Gardens, London W2 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2019)
dot icon25/10/2024
Address of officer Mr Mohamed Saad Moustafa Abdelfattah changed to 11865313 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-25
dot icon25/10/2024
Address of officer Mr Motaz Dobyan changed to 11865313 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-25
dot icon25/10/2024
Address of officer Mr Hazem Hussein changed to 11865313 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-25
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon13/02/2022
Notification of Mohamed Semary as a person with significant control on 2022-02-11
dot icon13/02/2022
Cessation of Moustafa Saad Moustafa as a person with significant control on 2022-02-11
dot icon13/02/2022
Termination of appointment of Moustafa Saad Moustafa as a director on 2022-02-11
dot icon13/02/2022
Appointment of Mr Mohamed Semary as a director on 2022-02-11
dot icon09/11/2021
Notification of Moustafa Saad Moustafa as a person with significant control on 2021-11-01
dot icon08/11/2021
Termination of appointment of Mohamed Saad Moustafa Abdelfattah as a director on 2021-11-01
dot icon08/11/2021
Cessation of Mohamed Saad Moustafa Abdelfattah as a person with significant control on 2021-11-01
dot icon03/11/2021
Termination of appointment of Emma Dean as a director on 2021-11-03
dot icon13/10/2021
Micro company accounts made up to 2021-03-31
dot icon21/06/2021
Appointment of Mrs Emma Dean as a director on 2021-06-08
dot icon20/06/2021
Appointment of Mr Moustafa Saad Moustafa as a director on 2021-06-07
dot icon09/06/2021
Change of details for Mr Mohamed Saad Moustafa Abdelfattah as a person with significant control on 2021-06-09
dot icon09/06/2021
Registered office address changed from , 151 Edgware Road, London, W2 2HR, England to 165 Sussex Gardens London W2 2RU on 2021-06-09
dot icon07/06/2021
Termination of appointment of Motaz Dobyan as a director on 2021-06-07
dot icon07/06/2021
Termination of appointment of Hazem Hussein as a director on 2021-05-25
dot icon08/05/2021
Appointment of Mr Motaz Dobyan as a director on 2021-04-27
dot icon04/05/2021
Confirmation statement made on 2021-03-05 with updates
dot icon29/04/2021
Appointment of Mr Hazem Hussein as a director on 2021-04-16
dot icon25/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon14/02/2021
Director's details changed for Mr Mohamed Saad Moustafa Abdelfattah on 2021-02-14
dot icon14/02/2021
Registered office address changed from , 5 Hillcrest Road, London, W3 9RN, England to 165 Sussex Gardens London W2 2RU on 2021-02-14
dot icon12/06/2020
Termination of appointment of Rehab Hanafy Mahmoud as a director on 2020-06-01
dot icon16/05/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon29/04/2019
Director's details changed for Mr Mohamed Saad Moustafa Abdelfattah on 2019-04-26
dot icon26/04/2019
Director's details changed for Mrs Rehab Hanafy Mahmoud on 2019-04-26
dot icon26/04/2019
Director's details changed for Mr Mohamed Saad Moustafa Abdelfattah on 2019-04-26
dot icon26/04/2019
Registered office address changed from , PO Box W3 9RN, 5 Hillcrest Road 5 Hillcrest Road, Acton, London, W3 9RN, England to 165 Sussex Gardens London W2 2RU on 2019-04-26
dot icon26/04/2019
Director's details changed for Mr Mohamed Saad Moustafa Abdelfattah on 2019-04-26
dot icon26/04/2019
Director's details changed for Mr Mohamed Saad Moustafa Abdelfattah on 2019-04-26
dot icon25/04/2019
Registered office address changed from , 115 Rabournmead Drive, Northolt, UB5 6YJ, United Kingdom to 165 Sussex Gardens London W2 2RU on 2019-04-25
dot icon06/03/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
05/03/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.22K
-
0.00
-
-
2021
2
1.22K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.22K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussein, Hazem
Director
16/04/2021 - 25/05/2021
-
Dobyan, Motaz
Director
27/04/2021 - 07/06/2021
2
Semary, Mohamed
Director
11/02/2022 - Present
-
Moustafa, Moustafa Saad
Director
07/06/2021 - 11/02/2022
-
Abdelfattah, Mohamed Saad Moustafa
Director
06/03/2019 - 01/11/2021
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CPO SECURITY LTD

CPO SECURITY LTD is an(a) Active company incorporated on 06/03/2019 with the registered office located at 165 Sussex Gardens, London W2 2RU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CPO SECURITY LTD?

toggle

CPO SECURITY LTD is currently Active. It was registered on 06/03/2019 .

Where is CPO SECURITY LTD located?

toggle

CPO SECURITY LTD is registered at 165 Sussex Gardens, London W2 2RU.

What does CPO SECURITY LTD do?

toggle

CPO SECURITY LTD operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does CPO SECURITY LTD have?

toggle

CPO SECURITY LTD had 2 employees in 2021.

What is the latest filing for CPO SECURITY LTD?

toggle

The latest filing was on 25/10/2024: Address of officer Mr Mohamed Saad Moustafa Abdelfattah changed to 11865313 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-25.