DUNHILL SECURITY LTD

Register to unlock more data on OkredoRegister

DUNHILL SECURITY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13579459

Incorporation date

23/08/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 10 Regent 88 210 Church Road, London E10 7JQCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon20/04/2026
Order of court to wind up
dot icon19/03/2026
Registered office address changed from Office 4 Regent 88 Offices 210 Church Road London E10 7JQ England to Office 10 Regent 88 210 Church Road London E10 7JQ on 2026-03-19
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon17/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon17/09/2025
Amended micro company accounts made up to 2025-07-31
dot icon21/08/2025
Total exemption full accounts made up to 2025-07-31
dot icon19/08/2025
Previous accounting period extended from 2025-07-30 to 2025-07-31
dot icon30/04/2025
Previous accounting period shortened from 2024-07-31 to 2024-07-30
dot icon21/11/2024
Termination of appointment of Mohammad Adnan Sadiq as a director on 2024-11-05
dot icon21/11/2024
Appointment of Mr Mohammad Adnan Sadiq as a director on 2022-07-01
dot icon11/11/2024
Termination of appointment of Mohammad Adnan Sadiq as a director on 2023-11-05
dot icon11/11/2024
Termination of appointment of Bilal Hassan Khan as a director on 2024-11-05
dot icon11/11/2024
Appointment of Mr Bilal Hassan Khan as a director on 2024-11-05
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon11/11/2024
Appointment of Mr Bilal Hassan Khan as a director on 2024-11-05
dot icon11/11/2024
Cessation of Mohammad Adnan Sadiq as a person with significant control on 2024-11-05
dot icon11/11/2024
Notification of Bilal Hassan Khan as a person with significant control on 2024-11-05
dot icon22/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon22/02/2024
Director's details changed for Mr Mohammad Adnan Sadiq on 2024-02-22
dot icon22/02/2024
Change of details for Mr Mohammad Adnan Sadiq as a person with significant control on 2024-02-22
dot icon19/08/2023
Compulsory strike-off action has been discontinued
dot icon16/08/2023
Total exemption full accounts made up to 2023-07-31
dot icon09/08/2023
Previous accounting period shortened from 2023-08-31 to 2023-07-31
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon12/06/2023
Registered office address changed from 57 Stroud Green Road London N4 3EG England to Office 4 Church Road London E10 7JQ on 2023-06-12
dot icon12/06/2023
Registered office address changed from Office 4 Church Road London E10 7JQ England to Office 4 Regent 88 Offices 210 Church Road London E10 7JQ on 2023-06-12
dot icon05/04/2023
Termination of appointment of Nawaf Khan as a director on 2023-03-31
dot icon05/04/2023
Cessation of Nawaf Khan as a person with significant control on 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon05/04/2023
Registered office address changed from Office 2, Regent 88 Offices 210 Church Road London E10 7JQ United Kingdom to 57 Stroud Green Road London N4 3EG on 2023-04-05
dot icon05/04/2023
Appointment of Mr Mohammad Adnan Sadiq as a director on 2023-03-31
dot icon05/04/2023
Notification of Mohammad Adnan Sadiq as a person with significant control on 2023-03-31
dot icon05/04/2023
Registered office address changed from 57 Stroud Green Road London N4 3EG United Kingdom to 57 Stroud Green Road London N4 3EG on 2023-04-05
dot icon12/12/2022
Change of details for Mr Nawaf Khan as a person with significant control on 2022-12-09
dot icon09/12/2022
Notification of Nawaf Khan as a person with significant control on 2022-12-09
dot icon09/12/2022
Termination of appointment of Syed Farhan Hussain as a director on 2022-12-09
dot icon09/12/2022
Cessation of Syed Farhan Hussain as a person with significant control on 2022-12-09
dot icon09/12/2022
Appointment of Mr Nawaf Khan as a director on 2022-12-09
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon09/12/2022
Director's details changed for Ms Nawaf Khan on 2022-12-09
dot icon09/11/2022
Change of details for Mr Syed Farhan Hussain as a person with significant control on 2022-11-01
dot icon08/11/2022
Director's details changed for Mr Syed Farhan Hussain on 2022-11-01
dot icon01/11/2022
Cessation of Nawaf Khan as a person with significant control on 2022-11-01
dot icon01/11/2022
Termination of appointment of Nawaf Khan as a director on 2022-11-01
dot icon01/11/2022
Notification of Syed Farhan Hussain as a person with significant control on 2022-11-01
dot icon01/11/2022
Appointment of Mr Syed Farhan Hussain as a director on 2022-11-01
dot icon19/10/2022
Confirmation statement made on 2022-08-22 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Nawaf
Director
23/08/2021 - 01/11/2022
-
Khan, Bilal Hassan
Director
05/11/2024 - Present
5
Khan, Bilal Hassan
Director
05/11/2024 - 05/11/2024
-
Sadiq, Mohammad Adnan
Director
01/07/2022 - 05/11/2024
4
Hussain, Syed Farhan
Director
01/11/2022 - 09/12/2022
5

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 DUNHILL SECURITY LTD

DUNHILL SECURITY LTD is an(a) Liquidation company incorporated on 23/08/2021 with the registered office located at Office 10 Regent 88 210 Church Road, London E10 7JQ. 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 DUNHILL SECURITY LTD?

toggle

DUNHILL SECURITY LTD is currently Liquidation. It was registered on 23/08/2021 .

Where is DUNHILL SECURITY LTD located?

toggle

DUNHILL SECURITY LTD is registered at Office 10 Regent 88 210 Church Road, London E10 7JQ.

What does DUNHILL SECURITY LTD do?

toggle

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

What is the latest filing for DUNHILL SECURITY LTD?

toggle

The latest filing was on 20/04/2026: Order of court to wind up.