CUSTOM SECURITY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CUSTOM SECURITY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04013996

Incorporation date

13/06/2000

Size

Full

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 13/06/2000)
dot icon01/04/2026
Termination of appointment of Antonio Amorelli as a director on 2026-03-31
dot icon01/04/2026
Appointment of Mr Brendan Patrick Mcnulty as a director on 2026-03-31
dot icon18/12/2025
Full accounts made up to 2025-03-31
dot icon18/06/2025
Director's details changed for Mr Bruno Amorelli on 2021-03-12
dot icon18/06/2025
Director's details changed for Mr Vicente Tormo Pena on 2024-10-18
dot icon18/06/2025
Change of details for Custom Security Group Limited as a person with significant control on 2016-06-01
dot icon18/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon02/06/2025
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 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
Termination of appointment of Timothy Lewis Saxton as a secretary on 2025-03-31
dot icon08/04/2025
Appointment of Mr Philip Edwin Greenwood 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
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 Paul Graham Grant as a director on 2025-03-31
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 icon14/03/2025
Cessation of Antonio Amorelli as a person with significant control on 2016-07-01
dot icon14/03/2025
Cessation of Paul Graham Grant as a person with significant control on 2016-06-01
dot icon14/03/2025
Notification of Custom Security Group Limited as a person with significant control on 2016-06-01
dot icon03/03/2025
Amended total exemption full accounts made up to 2024-04-30
dot icon04/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/07/2024
Change of details for Mr Paul Graham Grant as a person with significant control on 2024-07-08
dot icon08/07/2024
Director's details changed for Mr Paul Graham Grant on 2024-07-08
dot icon17/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon24/11/2023
Satisfaction of charge 1 in full
dot icon23/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon22/06/2023
Director's details changed for Mr Bruno Amorelli on 2023-03-13
dot icon22/06/2023
Director's details changed for Mr Antonio Amorelli on 2023-03-13
dot icon22/06/2023
Director's details changed for Mr Vince Garofalo on 2023-03-13
dot icon22/06/2023
Director's details changed for Mr Paul Graham Grant on 2023-03-13
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 icon21/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon27/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon29/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon23/06/2021
Appointment of Mr Vicente Tormo Pena as a director on 2021-06-01
dot icon22/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon01/07/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon18/06/2020
Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-06-18
dot icon18/06/2020
Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-06-18
dot icon18/06/2020
Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-06-18
dot icon18/06/2020
Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-06-18
dot icon18/06/2020
Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-06-18
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 Paul Graham Grant on 2020-06-10
dot icon18/06/2020
Director's details changed for Mr Bruno Amorelli on 2020-06-10
dot icon18/06/2020
Director's details changed for Mr Vince Garofalo 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 T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-06-18
dot icon18/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon18/06/2019
Director's details changed for Mr Paul Graham Grant on 2019-06-17
dot icon18/06/2019
Director's details changed for Mr Antonio Amorelli on 2019-06-17
dot icon13/06/2019
Total exemption full accounts made up to 2019-04-30
dot icon18/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/11/2017
Appointment of Mr Vince Garofalo as a director on 2017-11-18
dot icon20/11/2017
Appointment of Mr Bruno Amorelli as a director on 2017-11-18
dot icon31/07/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon31/07/2017
Notification of Paul Grant as a person with significant control on 2016-06-01
dot icon31/07/2017
Notification of Antonio Amorelli as a person with significant control on 2016-07-01
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/08/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon16/06/2015
Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 2015-06-16
dot icon08/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon13/06/2013
Termination of appointment of Charlie Salamone as a director
dot icon27/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/10/2012
Accounts for a small company made up to 2012-04-30
dot icon21/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon25/10/2011
Accounts for a small company made up to 2011-04-30
dot icon01/08/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon23/05/2011
Termination of appointment of Enzo Frangiamore as a director
dot icon08/03/2011
Director's details changed for Mr Paul Graham Grant on 2011-03-08
dot icon08/03/2011
Director's details changed for Mr Antonio Amorelli 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
Accounts for a small company made up to 2010-04-30
dot icon22/09/2010
Appointment of Mr Charlie Salamone as a director
dot icon13/08/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon12/08/2010
Secretary's details changed for Lsg Secretarial Limited on 2010-06-13
dot icon12/08/2010
Director's details changed for Paul Graham Grant on 2010-06-13
dot icon12/08/2010
Director's details changed for Mr Enzo Frangiamore on 2010-06-13
dot icon27/04/2010
Director's details changed for Antionio Amorelli on 2010-04-27
dot icon07/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/08/2009
Return made up to 13/06/09; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon28/08/2008
Return made up to 13/06/08; full list of members
dot icon28/08/2008
Director's change of particulars / enzo frangiamore / 01/06/2008
dot icon02/05/2008
Appointment terminated secretary timothy saxton
dot icon02/05/2008
Secretary appointed lsg secretarial LIMITED
dot icon16/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/10/2007
Secretary resigned
dot icon15/10/2007
New secretary appointed
dot icon06/07/2007
Return made up to 13/06/07; no change of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/09/2006
Registered office changed on 28/09/06 from: 1 marylebone high street london W1U 4NB
dot icon03/07/2006
Return made up to 13/06/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon20/06/2005
Return made up to 13/06/05; full list of members
dot icon16/06/2005
Secretary's particulars changed;director's particulars changed
dot icon31/10/2004
Nc inc already adjusted 01/06/04
dot icon31/10/2004
Resolutions
dot icon31/10/2004
Resolutions
dot icon22/10/2004
Ad 01/06/04--------- £ si 1111@1
dot icon21/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon15/06/2004
Return made up to 13/06/04; full list of members
dot icon30/03/2004
New director appointed
dot icon13/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon19/08/2003
Return made up to 13/06/03; full list of members
dot icon06/08/2003
Registered office changed on 06/08/03 from: 12-13 accommodation road london NW11 8ED
dot icon17/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon29/07/2002
Return made up to 13/06/02; full list of members
dot icon19/06/2002
Ad 13/03/02--------- £ si 9900@1=9900 £ ic 100/10000
dot icon19/06/2002
Nc inc already adjusted 13/03/02
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Resolutions
dot icon10/05/2002
£ nc 1000/100000 13/03/02
dot icon10/05/2002
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/08/2001
Return made up to 13/06/01; full list of members
dot icon07/08/2001
Secretary resigned
dot icon07/08/2001
New secretary appointed
dot icon05/07/2001
Secretary resigned
dot icon01/05/2001
Certificate of change of name
dot icon15/01/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon29/11/2000
Ad 26/09/00--------- £ si 98@1=98 £ ic 2/100
dot icon29/09/2000
New director appointed
dot icon09/08/2000
Registered office changed on 09/08/00 from: 57 woodhall gate pinner middlesex HA5 4TY
dot icon09/08/2000
Director resigned
dot icon09/08/2000
New secretary appointed;new director appointed
dot icon13/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

55
2022
change arrow icon-52.31 % *

* during past year

Cash in Bank

£951,988.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
49
1.19M
-
0.00
2.00M
-
2022
55
1.16M
-
0.00
951.99K
-
2022
55
1.16M
-
0.00
951.99K
-

Employees

2022

Employees

55 Ascended12 % *

Net Assets(GBP)

1.16M £Descended-2.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

951.99K £Descended-52.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, Charles Richard
Director
31/03/2025 - Present
57
Amorelli, Antonio
Director
13/06/2000 - 31/03/2026
5
Amorelli, Bruno
Director
18/11/2017 - Present
4
Grant, Paul Graham
Director
13/06/2000 - 31/03/2025
3
Gibbons, Darren Michael
Director
31/03/2025 - Present
21

Persons with Significant Control

5
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 SOLUTIONS LIMITED

CUSTOM SECURITY SOLUTIONS LIMITED is an(a) Active company incorporated on 13/06/2000 with the registered office located at Unit 8 Harforde Court, John Tate Road, Hertford SG13 7NW. There are currently 9 active directors according to the latest confirmation statement. Number of employees 55 according to last financial statements.

Frequently Asked Questions

What is the current status of CUSTOM SECURITY SOLUTIONS LIMITED?

toggle

CUSTOM SECURITY SOLUTIONS LIMITED is currently Active. It was registered on 13/06/2000 .

Where is CUSTOM SECURITY SOLUTIONS LIMITED located?

toggle

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

What does CUSTOM SECURITY SOLUTIONS LIMITED do?

toggle

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

How many employees does CUSTOM SECURITY SOLUTIONS LIMITED have?

toggle

CUSTOM SECURITY SOLUTIONS LIMITED had 55 employees in 2022.

What is the latest filing for CUSTOM SECURITY SOLUTIONS LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Antonio Amorelli as a director on 2026-03-31.