Company NameDS Security Group Limited
Company StatusActive
Company Number03185130
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Previous NameD S Technologies Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Shaw
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2023(27 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 3 57 Windsor Avenue
London
SW19 2RR
Director NameMr Miguel Valdovinos
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2023(27 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressUnit 3 57 Windsor Avenue
London
SW19 2RR
Director NameMs Stephanie Ordan
Date of BirthApril 1976 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed06 November 2023(27 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 3 57 Windsor Avenue
London
SW19 2RR
Secretary NameMr Ziaul Hoque
StatusCurrent
Appointed09 April 2024(28 years after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Correspondence AddressUnit 3 57 Windsor Avenue
London
SW19 2RR
Director NameMr John Ottavio D'Aprano
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 57 Windsor Avenue
London
SW19 2RR
Secretary NameCaroline Theresa Theobald
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address162 Poplar Road South
Merton Park
London
SW19 3JY
Director NameMr Simon Lucas
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1999(3 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 17 March 2016)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Ballard Business Park
Cuxton Road
Rochester
Kent
ME2 2NY
Secretary NameMr John Ottavio D'Aprano
NationalityBritish
StatusResigned
Appointed12 September 1999(3 years, 5 months after company formation)
Appointment Duration24 years, 2 months (resigned 06 November 2023)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 57 Windsor Avenue
London
SW19 2RR
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitedssystems.co.uk
Telephone020 85432959
Telephone regionLondon

Location

Registered AddressUnit 3 57 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

90 at £1John Ottavio D'aprano
90.00%
Ordinary A
10 at £1Simon P. Lucas
10.00%
Ordinary B

Financials

Year2014
Net Worth£791,035
Cash£305,356
Current Liabilities£168,736

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 day from now)

Charges

16 January 2018Delivered on: 18 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 December 2017Delivered on: 14 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 December 2017Delivered on: 8 December 2017
Persons entitled: Barry Rimmer

Classification: A registered charge
Outstanding

Filing History

10 January 2024Previous accounting period shortened from 30 April 2024 to 31 December 2023 (1 page)
16 November 2023Appointment of Ms Stephanie Ordan as a director on 6 November 2023 (2 pages)
16 November 2023Memorandum and Articles of Association (32 pages)
15 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 November 2023Cessation of John Ottavio D'aprano as a person with significant control on 6 November 2023 (1 page)
13 November 2023Appointment of Mr Miguel Valdovinos as a director on 6 November 2023 (2 pages)
13 November 2023Termination of appointment of John Ottavio D'aprano as a secretary on 6 November 2023 (1 page)
13 November 2023Appointment of Mr David Shaw as a director on 6 November 2023 (2 pages)
13 November 2023Termination of appointment of John Ottavio D'aprano as a director on 6 November 2023 (1 page)
13 November 2023Notification of Assa Abloy Global Solutions Uk Limited as a person with significant control on 6 November 2023 (2 pages)
28 June 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
18 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
1 February 2023Satisfaction of charge 031851300003 in full (1 page)
19 October 2022Satisfaction of charge 031851300002 in full (1 page)
28 July 2022Satisfaction of charge 031851300001 in full (1 page)
26 July 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
30 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
17 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
6 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
3 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
11 June 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
18 January 2018Registration of charge 031851300003, created on 16 January 2018 (4 pages)
16 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
14 December 2017Registration of charge 031851300002, created on 12 December 2017 (6 pages)
12 December 2017Secretary's details changed for Mr John Ottavio D'aprano on 12 December 2017 (1 page)
12 December 2017Director's details changed for Mr John Ottavio D'aprano on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Mr John Ottavio D'aprano on 12 December 2017 (2 pages)
12 December 2017Secretary's details changed for Mr John Ottavio D'aprano on 12 December 2017 (1 page)
8 December 2017Registration of charge 031851300001, created on 6 December 2017 (14 pages)
8 December 2017Registration of charge 031851300001, created on 6 December 2017 (14 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
8 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-04
(3 pages)
8 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-04
(3 pages)
9 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
3 May 2016Termination of appointment of Simon Lucas as a director on 17 March 2016 (1 page)
3 May 2016Termination of appointment of Simon Lucas as a director on 17 March 2016 (1 page)
29 April 2016Cancellation of shares. Statement of capital on 17 March 2016
  • GBP 90
(4 pages)
29 April 2016Purchase of own shares. (3 pages)
29 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 April 2016Cancellation of shares. Statement of capital on 17 March 2016
  • GBP 90
(4 pages)
29 April 2016Purchase of own shares. (3 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
12 May 2015Secretary's details changed for Mr John Ottavio D'aprano on 10 April 2015 (1 page)
12 May 2015Secretary's details changed for Mr John Ottavio D'aprano on 10 April 2015 (1 page)
12 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
12 May 2015Director's details changed for Mr John Ottavio D'aprano on 10 April 2015 (2 pages)
12 May 2015Director's details changed for Mr John Ottavio D'aprano on 10 April 2015 (2 pages)
12 May 2015Director's details changed for Simon Lucas on 10 April 2015 (2 pages)
12 May 2015Director's details changed for Simon Lucas on 10 April 2015 (2 pages)
12 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 May 2013Director's details changed for Simon Lucas on 11 April 2013 (2 pages)
3 May 2013Director's details changed for Mr John Ottavio D'aprano on 11 April 2013 (2 pages)
3 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
3 May 2013Secretary's details changed for Mr John Ottavio D'aprano on 11 April 2013 (1 page)
3 May 2013Director's details changed for Mr John Ottavio D'aprano on 11 April 2013 (2 pages)
3 May 2013Director's details changed for Simon Lucas on 11 April 2013 (2 pages)
3 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
3 May 2013Secretary's details changed for Mr John Ottavio D'aprano on 11 April 2013 (1 page)
30 January 2013Registered office address changed from Sussex House Farningham Road Crowborough East Sussex TN6 2JP on 30 January 2013 (2 pages)
30 January 2013Registered office address changed from Sussex House Farningham Road Crowborough East Sussex TN6 2JP on 30 January 2013 (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 May 2009Return made up to 12/04/09; full list of members (4 pages)
29 May 2009Return made up to 12/04/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 May 2008Return made up to 12/04/08; full list of members (4 pages)
12 May 2008Return made up to 12/04/08; full list of members (4 pages)
18 April 2008Director's change of particulars / simon lucas / 25/07/2007 (1 page)
18 April 2008Director's change of particulars / simon lucas / 25/07/2007 (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Return made up to 12/04/07; full list of members (3 pages)
9 May 2007Return made up to 12/04/07; full list of members (3 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 June 2006Return made up to 12/04/06; no change of members (2 pages)
5 June 2006Return made up to 12/04/06; no change of members (2 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 August 2005Return made up to 12/04/05; no change of members (2 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Return made up to 12/04/05; no change of members (2 pages)
15 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 May 2004Return made up to 12/04/04; full list of members (7 pages)
12 May 2004Return made up to 12/04/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 May 2003Return made up to 12/04/03; full list of members (7 pages)
4 May 2003Return made up to 12/04/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2002Return made up to 12/04/02; full list of members (6 pages)
11 April 2002Return made up to 12/04/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 April 2001Return made up to 12/04/01; full list of members (6 pages)
26 April 2001Return made up to 12/04/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
18 April 2000Return made up to 12/04/00; full list of members (6 pages)
18 April 2000Return made up to 12/04/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
13 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
6 October 1999Ad 12/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1999Ad 12/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Secretary resigned (1 page)
20 April 1999Return made up to 12/04/99; no change of members
  • 363(287) ‐ Registered office changed on 20/04/99
(4 pages)
20 April 1999Return made up to 12/04/99; no change of members
  • 363(287) ‐ Registered office changed on 20/04/99
(4 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
22 April 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
17 April 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1996Director resigned (2 pages)
21 April 1996New secretary appointed (1 page)
21 April 1996New director appointed (1 page)
21 April 1996Secretary resigned (2 pages)
21 April 1996Director resigned (2 pages)
21 April 1996New director appointed (1 page)
21 April 1996New secretary appointed (1 page)
21 April 1996Secretary resigned (2 pages)
12 April 1996Incorporation (11 pages)
12 April 1996Incorporation (11 pages)