DARDAN SECURITY (SYSTEMS) LIMITED

Register to unlock more data on OkredoRegister

DARDAN SECURITY (SYSTEMS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06395272

Incorporation date

10/10/2007

Size

Dormant

Contacts

Registered address

Registered address

2 Mcclintock Building Granta Park, Great Abington, Cambridge CB21 6GPCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2007)
dot icon16/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon15/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/10/2024
Registered office address changed from Quern House Mill Court Great Shelford Cambridge CB22 5LD England to 2 Mcclintock Building Granta Park Great Abington Cambridge CB21 6GP on 2024-10-16
dot icon09/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon16/12/2023
Accounts for a small company made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon06/10/2021
Register(s) moved to registered office address Quern House Mill Court Great Shelford Cambridge CB22 5LD
dot icon31/08/2021
Termination of appointment of Michael Martin Taubman as a secretary on 2021-08-31
dot icon04/12/2020
Accounts for a small company made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-09-27 with updates
dot icon05/02/2020
Satisfaction of charge 1 in full
dot icon02/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon02/10/2019
Register inspection address has been changed from Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG United Kingdom to 12 Bank Street Norwich NR2 4SE
dot icon02/10/2019
Register(s) moved to registered inspection location Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG
dot icon02/10/2019
Termination of appointment of Alton Nutile as a director on 2019-09-29
dot icon29/08/2019
Accounts for a small company made up to 2019-03-31
dot icon07/08/2019
Termination of appointment of Renato Notarianni as a director on 2019-08-07
dot icon19/11/2018
Registered office address changed from Brooke House John Hyrne Way Longwater Business Park Norwich Norfolk NR5 0AF to Quern House Mill Court Great Shelford Cambridge CB22 5LD on 2018-11-19
dot icon01/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon01/10/2018
Register(s) moved to registered office address Brooke House John Hyrne Way Longwater Business Park Norwich Norfolk NR5 0AF
dot icon02/08/2018
Accounts for a small company made up to 2018-03-31
dot icon03/01/2018
Resolutions
dot icon19/10/2017
Appointment of Mr Alton Nutile as a director on 2017-10-19
dot icon10/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon10/07/2017
Register(s) moved to registered office address Brooke House John Hyrne Way Longwater Business Park Norwich Norfolk NR5 0AF
dot icon10/07/2017
Register(s) moved to registered office address Brooke House John Hyrne Way Longwater Business Park Norwich Norfolk NR5 0AF
dot icon03/07/2017
Current accounting period extended from 2017-09-30 to 2018-03-31
dot icon29/06/2017
Termination of appointment of Mervyn Raymond Wooltorton as a director on 2017-06-26
dot icon20/02/2017
Full accounts made up to 2016-09-30
dot icon17/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon25/01/2016
Accounts for a small company made up to 2015-09-30
dot icon22/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon03/07/2015
Accounts for a small company made up to 2014-09-30
dot icon07/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon28/07/2014
Appointment of Mr Michael Martin Taubman as a secretary on 2014-06-27
dot icon04/07/2014
Termination of appointment of Stephen Heywood as a secretary
dot icon07/05/2014
Accounts for a small company made up to 2013-09-30
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon20/06/2013
Accounts for a small company made up to 2012-09-30
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon25/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon31/01/2012
Accounts for a dormant company made up to 2011-09-30
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-10-01
dot icon27/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon26/10/2011
Register(s) moved to registered inspection location
dot icon26/10/2011
Register inspection address has been changed
dot icon26/10/2011
Termination of appointment of Paul Stanley as a director
dot icon24/10/2011
Previous accounting period extended from 2011-04-30 to 2011-09-30
dot icon24/10/2011
Appointment of Mr Mark Anthony Duffy as a director
dot icon24/10/2011
Registered office address changed from Endeavour House, Admiralty Road Great Yarmouth Norfolk NR30 3NG on 2011-10-24
dot icon24/10/2011
Appointment of Mr Renato Notarianni as a director
dot icon29/09/2011
Certificate of change of name
dot icon18/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon19/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon19/10/2010
Director's details changed for Mr Paul Nicholas Stanley on 2010-09-30
dot icon19/10/2010
Director's details changed for Mr Mervyn Raymond Wooltorton on 2010-09-30
dot icon19/10/2010
Secretary's details changed for Mr Stephen Dene Heywood on 2010-09-30
dot icon31/10/2009
Accounts for a dormant company made up to 2009-04-30
dot icon30/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon30/10/2009
Director's details changed for Mr Mervyn Raymond Wooltorton on 2009-10-10
dot icon30/10/2009
Director's details changed for Mr Paul Nicholas Stanley on 2009-10-10
dot icon16/10/2009
Termination of appointment of Gary Thirkettle as a director
dot icon13/08/2009
Director's change of particulars / gary thirkettle / 06/08/2009
dot icon10/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon03/02/2009
Accounting reference date shortened from 31/10/2008 to 30/04/2008
dot icon28/10/2008
Return made up to 10/10/08; full list of members
dot icon10/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nutile, Alton
Director
19/10/2017 - 29/09/2019
7
Duffy, Mark Anthony
Director
01/10/2011 - Present
23

Persons with Significant Control

0

No PSC data available.

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 DARDAN SECURITY (SYSTEMS) LIMITED

DARDAN SECURITY (SYSTEMS) LIMITED is an(a) Active company incorporated on 10/10/2007 with the registered office located at 2 Mcclintock Building Granta Park, Great Abington, Cambridge CB21 6GP. 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 DARDAN SECURITY (SYSTEMS) LIMITED?

toggle

DARDAN SECURITY (SYSTEMS) LIMITED is currently Active. It was registered on 10/10/2007 .

Where is DARDAN SECURITY (SYSTEMS) LIMITED located?

toggle

DARDAN SECURITY (SYSTEMS) LIMITED is registered at 2 Mcclintock Building Granta Park, Great Abington, Cambridge CB21 6GP.

What does DARDAN SECURITY (SYSTEMS) LIMITED do?

toggle

DARDAN SECURITY (SYSTEMS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DARDAN SECURITY (SYSTEMS) LIMITED?

toggle

The latest filing was on 16/12/2025: Accounts for a dormant company made up to 2025-03-31.