QUICK RESPONSE GUARD LTD

Register to unlock more data on OkredoRegister

QUICK RESPONSE GUARD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11334025

Incorporation date

27/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

63-66 Hatton Garden Fifth Floor, Suite 23 Hatton Garden, London EC1N 8LECopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2018)
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon04/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon25/02/2026
Cessation of Abdiasis Ahmed Basaweyne as a person with significant control on 2026-02-25
dot icon25/02/2026
Cessation of Safiya Bashir Jama as a person with significant control on 2026-02-25
dot icon25/02/2026
Termination of appointment of Abdiasis Ahmed Basaweyne as a director on 2026-02-25
dot icon25/02/2026
Termination of appointment of Bashir Sharif Abdi as a secretary on 2026-02-25
dot icon25/02/2026
Appointment of Mr Ubayd Abdiasis Basaweyne as a director on 2026-02-25
dot icon25/02/2026
Notification of Ubayd Abdiasis Basaweyne as a person with significant control on 2026-02-25
dot icon27/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon06/08/2025
Certificate of change of name
dot icon06/08/2025
Notification of Safiya Bashir Jama as a person with significant control on 2025-07-25
dot icon31/03/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon29/05/2024
Micro company accounts made up to 2024-04-30
dot icon18/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon16/01/2024
Micro company accounts made up to 2023-04-30
dot icon13/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon01/12/2022
Micro company accounts made up to 2022-04-30
dot icon25/05/2022
Registered office address changed from Ayman Business Centre 14 Plumstead Road London SE18 7BZ England to 63-66 Hatton Garden Fifth Floor, Suite 23 Hatton Garden London EC1N 8LE on 2022-05-25
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon16/02/2022
Termination of appointment of Hussein Mohamed as a director on 2022-02-16
dot icon03/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon27/10/2021
Cessation of Hussein Mohamed as a person with significant control on 2021-10-27
dot icon27/10/2021
Notification of Abdiasis Basaweyne as a person with significant control on 2021-10-27
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon27/10/2021
Termination of appointment of Ahmed Hassan as a director on 2021-10-27
dot icon27/10/2021
Cessation of Mohamed Hussein Aynte as a person with significant control on 2021-10-27
dot icon27/10/2021
Cessation of Issa Dahir as a person with significant control on 2021-10-27
dot icon27/10/2021
Termination of appointment of Issa Dahir as a secretary on 2021-10-27
dot icon27/10/2021
Termination of appointment of Ardo Issa as a director on 2021-10-27
dot icon27/10/2021
Termination of appointment of Mohamed Hussein Aynte as a director on 2021-10-27
dot icon27/10/2021
Appointment of Mr Bashir Sharif Abdi as a secretary on 2021-10-27
dot icon27/10/2021
Appointment of Mr Abdiasis Ahmed Basaweyne as a director on 2021-10-27
dot icon27/10/2021
Appointment of Mr Ahmed Hassan as a director on 2021-10-27
dot icon14/09/2021
Compulsory strike-off action has been discontinued
dot icon11/09/2021
Confirmation statement made on 2021-04-26 with updates
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon28/04/2021
Micro company accounts made up to 2020-04-30
dot icon24/04/2021
Change of details for Mr Husssein Mohamed as a person with significant control on 2021-04-24
dot icon06/06/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon05/06/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon21/01/2020
Micro company accounts made up to 2019-04-30
dot icon07/07/2019
Appointment of Mrs Ardo Issa as a director on 2019-07-01
dot icon24/06/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon17/05/2018
Notification of Husssein Mohamed as a person with significant control on 2018-05-17
dot icon17/05/2018
Cessation of Hussein Mohamed as a person with significant control on 2018-05-17
dot icon17/05/2018
Appointment of Mr Hussein Mohamed as a director on 2018-05-17
dot icon17/05/2018
Termination of appointment of Hussein Mohamed as a director on 2018-05-17
dot icon27/04/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
0
2.10K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Abdiasis Ahmed Basaweyne
Director
27/10/2021 - 25/02/2026
15
Abdi, Bashir Sharif
Secretary
27/10/2021 - 25/02/2026
-
Basaweyne, Ubayd Abdiasis
Director
25/02/2026 - Present
-

Persons with Significant Control

10
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 QUICK RESPONSE GUARD LTD

QUICK RESPONSE GUARD LTD is an(a) Active company incorporated on 27/04/2018 with the registered office located at 63-66 Hatton Garden Fifth Floor, Suite 23 Hatton Garden, London EC1N 8LE. 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 QUICK RESPONSE GUARD LTD?

toggle

QUICK RESPONSE GUARD LTD is currently Active. It was registered on 27/04/2018 .

Where is QUICK RESPONSE GUARD LTD located?

toggle

QUICK RESPONSE GUARD LTD is registered at 63-66 Hatton Garden Fifth Floor, Suite 23 Hatton Garden, London EC1N 8LE.

What does QUICK RESPONSE GUARD LTD do?

toggle

QUICK RESPONSE GUARD LTD operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for QUICK RESPONSE GUARD LTD?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-27 with updates.