CUSTOM SECURITY GROUP LIMITED

Register to unlock more data on OkredoRegister

CUSTOM SECURITY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05554876

Incorporation date

06/09/2005

Size

Small

Contacts

Registered address

Registered address

Unit 8 Harforde Court, John Tate Road, Hertford SG13 7NWCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2005)
dot icon18/12/2025
Accounts for a small company made up to 2025-03-31
dot icon07/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon03/06/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon30/05/2025
Previous accounting period shortened from 2025-04-30 to 2025-03-31
dot icon23/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon20/05/2025
Appointment of Mrs Cecily Lois Kathleen Kassinen as a director on 2025-05-19
dot icon15/04/2025
Memorandum and Articles of Association
dot icon15/04/2025
Resolutions
dot icon08/04/2025
Registered office address changed from C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom to Unit 8 Harforde Court John Tate Road Hertford SG13 7NW on 2025-04-08
dot icon08/04/2025
Appointment of Mr Philip Edwin Greenwood as a director on 2025-03-31
dot icon08/04/2025
Appointment of Mr Charles Richard Lowe as a director on 2025-03-31
dot icon08/04/2025
Appointment of Mr Darren Michael Gibbons as a director on 2025-03-31
dot icon08/04/2025
Termination of appointment of Bruno Amorelli as a director on 2025-03-31
dot icon08/04/2025
Appointment of Mr Stewart James Auger as a director on 2025-03-31
dot icon08/04/2025
Termination of appointment of Timothy Lewis Saxton as a secretary on 2025-03-31
dot icon08/04/2025
Termination of appointment of Antonio Amorelli as a director on 2025-03-31
dot icon08/04/2025
Termination of appointment of Vince Garofalo as a director on 2025-03-31
dot icon08/04/2025
Termination of appointment of Paul Graham Grant as a director on 2025-03-31
dot icon08/04/2025
Notification of Andwis Group Limited as a person with significant control on 2025-03-31
dot icon08/04/2025
Cessation of Antonio Amorelli as a person with significant control on 2025-03-31
dot icon08/04/2025
Cessation of Paul Graham Grant as a person with significant control on 2025-03-31
dot icon26/03/2025
Second filing of Confirmation Statement dated 2018-10-03
dot icon24/03/2025
Resolutions
dot icon11/03/2025
Statement of capital following an allotment of shares on 2005-09-06
dot icon18/02/2025
Statement of capital following an allotment of shares on 2021-10-03
dot icon04/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon15/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon04/09/2024
Director's details changed for Mr Paul Graham Grant on 2023-03-13
dot icon04/09/2024
Director's details changed for Mr Paul Graham Grant on 2024-07-09
dot icon03/09/2024
Appointment of Mr Paul Graham Grant as a director on 2005-10-06
dot icon29/07/2024
Cessation of Paul Grant as a person with significant control on 2024-07-08
dot icon29/07/2024
Notification of Paul Graham Grant as a person with significant control on 2024-07-09
dot icon08/07/2024
Change of details for Mr Paul Grant as a person with significant control on 2024-07-08
dot icon08/07/2024
Director's details changed for Paul Graham Grant on 2024-07-08
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon31/07/2023
Second filing of Confirmation Statement dated 2021-10-06
dot icon14/04/2023
Director's details changed for Mr Antonio Amorelli on 2023-03-06
dot icon14/04/2023
Director's details changed for Mr Bruno Amorelli on 2023-03-06
dot icon14/04/2023
Director's details changed for Mr Vince Garofalo on 2023-03-06
dot icon13/03/2023
Registered office address changed from , T C Group Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-13
dot icon16/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon13/01/2022
Confirmation statement made on 2021-10-06 with updates
dot icon05/10/2021
03/10/21 Statement of Capital gbp 115230
dot icon22/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon08/12/2020
Confirmation statement made on 2020-10-03 with updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon19/06/2020
Director's details changed for Paul Graham Grant on 2020-06-10
dot icon18/06/2020
Director's details changed for Mr Antonio Amorelli on 2020-06-10
dot icon18/06/2020
Director's details changed for Mr Bruno Amorelli on 2020-06-10
dot icon18/06/2020
Registered office address changed from , C/O Leigh Saxton Green Llp, Mutual House 70 Conduit Street, London, W1S 2GF to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2020-06-18
dot icon18/06/2020
Director's details changed for Mr Vince Garofalo on 2020-06-10
dot icon13/03/2020
Statement of capital following an allotment of shares on 2019-10-07
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon03/01/2019
Appointment of Mr Bruno Amorelli as a director on 2018-12-19
dot icon03/01/2019
Appointment of Mr Vince Garofalo as a director on 2018-12-19
dot icon18/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon17/10/2018
Change of share class name or designation
dot icon17/10/2018
Resolutions
dot icon08/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/10/2016
Confirmation statement made on 2016-09-06 with updates
dot icon09/11/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/06/2015
Registered office address changed from , Clearwater House, 4-7 Manchester Street, London, W1U 3AE to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2015-06-16
dot icon26/11/2014
Director's details changed for Mr Antonio Amorelli on 2014-11-26
dot icon28/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon08/03/2011
Director's details changed for Paul Graham Grant on 2011-03-08
dot icon06/01/2011
Director's details changed for Antionio Amorelli on 2010-12-11
dot icon12/11/2010
Appointment of Mr Timothy Lewis Saxton as a secretary
dot icon12/11/2010
Termination of appointment of Lsg Secretarial Limited as a secretary
dot icon10/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon16/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon16/09/2010
Secretary's details changed for Lsg Secretarial Limited on 2010-09-06
dot icon16/09/2010
Director's details changed for Paul Graham Grant on 2010-09-06
dot icon27/04/2010
Director's details changed for Antionio Amorelli on 2010-04-27
dot icon24/03/2010
Termination of appointment of Enzo Frangiamore as a director
dot icon23/10/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon05/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/06/2009
Resolutions
dot icon23/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/09/2008
Return made up to 06/09/08; full list of members
dot icon15/09/2008
Director's change of particulars / enzo frangiamore / 09/06/2008
dot icon06/05/2008
Appointment terminated secretary timothy saxton
dot icon06/05/2008
Secretary appointed lsg secretarial LIMITED
dot icon16/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon15/10/2007
Secretary resigned
dot icon15/10/2007
New secretary appointed
dot icon18/09/2007
Return made up to 06/09/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/12/2006
Return made up to 06/09/06; full list of members
dot icon28/09/2006
Registered office changed on 28/09/06 from:\1 marylebone high street, london, W1U 4NB
dot icon03/07/2006
Secretary's particulars changed;director's particulars changed
dot icon24/04/2006
Particulars of contract relating to shares
dot icon24/04/2006
Ad 06/09/05--------- £ si 98404@1=98404 £ ic 11112/109516
dot icon25/01/2006
New director appointed
dot icon18/01/2006
Ad 06/09/05--------- £ si 11111@1=11111 £ ic 1/11112
dot icon18/01/2006
Accounting reference date shortened from 30/09/06 to 30/04/06
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New secretary appointed;new director appointed
dot icon13/01/2006
Secretary resigned
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Registered office changed on 13/01/06 from:\31 corsham street, london, N1 6DR
dot icon06/09/2005
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 icon-19.86 % *

* during past year

Cash in Bank

£20,001.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
136.83K
-
0.00
24.96K
-
2022
0
136.23K
-
0.00
20.00K
-
2022
0
136.23K
-
0.00
20.00K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

136.23K £Descended-0.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.00K £Descended-19.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, Charles Richard
Director
31/03/2025 - Present
57
Amorelli, Antonio
Director
06/01/2006 - 31/03/2025
5
Amorelli, Bruno
Director
19/12/2018 - 31/03/2025
4
Grant, Paul Graham
Director
06/10/2005 - 31/03/2025
5
Gibbons, Darren Michael
Director
31/03/2025 - Present
21

Persons with Significant Control

7
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 CUSTOM SECURITY GROUP LIMITED

CUSTOM SECURITY GROUP LIMITED is an(a) Active company incorporated on 06/09/2005 with the registered office located at Unit 8 Harforde Court, John Tate Road, Hertford SG13 7NW. There are currently 6 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 CUSTOM SECURITY GROUP LIMITED?

toggle

CUSTOM SECURITY GROUP LIMITED is currently Active. It was registered on 06/09/2005 .

Where is CUSTOM SECURITY GROUP LIMITED located?

toggle

CUSTOM SECURITY GROUP LIMITED is registered at Unit 8 Harforde Court, John Tate Road, Hertford SG13 7NW.

What does CUSTOM SECURITY GROUP LIMITED do?

toggle

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

What is the latest filing for CUSTOM SECURITY GROUP LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a small company made up to 2025-03-31.