TOTAL SECURITY HOLDINGS SUB II LIMITED

Register to unlock more data on OkredoRegister

TOTAL SECURITY HOLDINGS SUB II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15229388

Incorporation date

23/10/2023

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

16-18 Barnes Wallis Road, Fareham, Hampshire PO15 5TTCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2023)
dot icon16/04/2026
All of the property or undertaking has been released from charge 152293880005
dot icon01/04/2026
Statement of capital on 2026-04-01
dot icon01/04/2026
Statement by Directors
dot icon01/04/2026
Notification of Saint Holdco Limited as a person with significant control on 2026-04-01
dot icon01/04/2026
Solvency Statement dated 01/04/26
dot icon01/04/2026
Resolutions
dot icon01/04/2026
Notification of Total Security Holdings Limited as a person with significant control on 2026-04-01
dot icon01/04/2026
Cessation of Total Security Holdings Sub I Limited as a person with significant control on 2026-04-01
dot icon01/04/2026
Statement of capital following an allotment of shares on 2026-04-01
dot icon01/04/2026
Cessation of Total Security Holdings Limited as a person with significant control on 2026-04-01
dot icon24/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon16/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/10/2025
Director's details changed for Mr Neill Emerson Feather on 2025-09-30
dot icon01/10/2025
Director's details changed for Mr Thomas Sherin Hetherington on 2025-09-30
dot icon01/10/2025
Director's details changed for Mr Adam Garro Belmonte on 2025-09-30
dot icon24/03/2025
Previous accounting period extended from 2024-10-31 to 2024-12-31
dot icon04/02/2025
Registration of charge 152293880005, created on 2025-02-03
dot icon15/01/2025
Satisfaction of charge 152293880003 in full
dot icon15/01/2025
Satisfaction of charge 152293880002 in full
dot icon15/01/2025
Satisfaction of charge 152293880001 in full
dot icon15/01/2025
Satisfaction of charge 152293880004 in full
dot icon16/12/2024
Termination of appointment of Nicholas Grahame Baker as a director on 2024-12-10
dot icon16/12/2024
Appointment of Mr Thomas Hetherington as a director on 2024-12-10
dot icon16/12/2024
Appointment of Mr Neill Feather as a director on 2024-12-10
dot icon16/12/2024
Termination of appointment of Christopher Stephen Phillips as a director on 2024-12-10
dot icon16/12/2024
Appointment of Mr Adam Belmonte as a director on 2024-12-10
dot icon16/12/2024
Termination of appointment of John Civantos as a director on 2024-12-10
dot icon16/12/2024
Termination of appointment of Luis Zaldivar as a director on 2024-12-10
dot icon23/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon27/03/2024
Change of details for Jdi Antarctica Sub Limited as a person with significant control on 2024-03-03
dot icon27/03/2024
Appointment of Mr Daniel Peter Richards as a director on 2024-03-26
dot icon27/03/2024
Appointment of Mr John Civantos as a director on 2024-03-26
dot icon27/03/2024
Appointment of Mr Luis Zaldivar as a director on 2024-03-26
dot icon03/03/2024
Certificate of change of name
dot icon27/02/2024
Registration of charge 152293880004, created on 2024-02-23
dot icon04/12/2023
Registration of charge 152293880001, created on 2023-11-30
dot icon04/12/2023
Registration of charge 152293880002, created on 2023-11-30
dot icon04/12/2023
Registration of charge 152293880003, created on 2023-11-30
dot icon23/10/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Daniel Peter
Director
26/03/2024 - Present
34
Baker, Nicholas Grahame
Director
23/10/2023 - 10/12/2024
21
Phillips, Christopher Stephen
Director
23/10/2023 - 10/12/2024
38
Civantos, John
Director
26/03/2024 - 10/12/2024
6
Zaldivar, Luis
Director
26/03/2024 - 10/12/2024
3

Persons with Significant Control

1
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 TOTAL SECURITY HOLDINGS SUB II LIMITED

TOTAL SECURITY HOLDINGS SUB II LIMITED is an(a) Active company incorporated on 23/10/2023 with the registered office located at 16-18 Barnes Wallis Road, Fareham, Hampshire PO15 5TT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOTAL SECURITY HOLDINGS SUB II LIMITED?

toggle

TOTAL SECURITY HOLDINGS SUB II LIMITED is currently Active. It was registered on 23/10/2023 .

Where is TOTAL SECURITY HOLDINGS SUB II LIMITED located?

toggle

TOTAL SECURITY HOLDINGS SUB II LIMITED is registered at 16-18 Barnes Wallis Road, Fareham, Hampshire PO15 5TT.

What does TOTAL SECURITY HOLDINGS SUB II LIMITED do?

toggle

TOTAL SECURITY HOLDINGS SUB II LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for TOTAL SECURITY HOLDINGS SUB II LIMITED?

toggle

The latest filing was on 16/04/2026: All of the property or undertaking has been released from charge 152293880005.