Company NameGuardsafe Limited
DirectorStuart Charles Edward Coulson
Company StatusActive
Company Number04910084
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stuart Charles Edward Coulson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2003(same day as company formation)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address6 Marlborough Way
Queens Park
Billericay
Essex
CM12 0YH
Secretary NameRobin John Coulson
NationalityBritish
StatusCurrent
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 2 Regency House
Harold Wood
Romford
Essex
RM3 0BP
Director NameAlcait Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websiteguardsafesecurity.com

Location

Registered AddressSuite 2 Regency House
Harold Wood
Romford
Essex
RM3 0BP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Stuart Coulson
100.00%
Ordinary

Financials

Year2014
Turnover£25,419
Gross Profit£8,307
Net Worth£1,279
Cash£2,766
Current Liabilities£3,512

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return24 September 2023 (7 months, 2 weeks ago)
Next Return Due8 October 2024 (5 months from now)

Filing History

22 January 2024Registered office address changed from Orbital House, 20 Eastern Road Romford RM1 3PJ England to Suite 2 Regency House Harold Wood Romford Essex RM3 0BP on 22 January 2024 (1 page)
19 October 2023Micro company accounts made up to 30 September 2023 (3 pages)
27 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
19 November 2022Micro company accounts made up to 30 September 2022 (3 pages)
26 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
20 October 2021Secretary's details changed for Robin John Coulson on 18 October 2021 (1 page)
27 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
3 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
22 August 2018Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB to Orbital House, 20 Eastern Road Romford RM1 3PJ on 22 August 2018 (1 page)
30 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
30 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
27 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
6 January 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
6 January 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
16 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
5 January 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
5 January 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
7 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
8 November 2013Total exemption full accounts made up to 30 September 2013 (7 pages)
8 November 2013Total exemption full accounts made up to 30 September 2013 (7 pages)
8 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
10 January 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
10 January 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
4 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
16 January 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
20 January 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
5 October 2010Director's details changed for Stuart Charles Edward Coulson on 24 September 2010 (2 pages)
5 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Stuart Charles Edward Coulson on 24 September 2010 (2 pages)
5 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
8 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
29 September 2009Return made up to 24/09/09; full list of members (3 pages)
29 September 2009Return made up to 24/09/09; full list of members (3 pages)
14 January 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
14 January 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
24 September 2008Return made up to 24/09/08; full list of members (3 pages)
24 September 2008Return made up to 24/09/08; full list of members (3 pages)
17 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
17 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
12 October 2007Return made up to 24/09/07; full list of members (6 pages)
12 October 2007Return made up to 24/09/07; full list of members (6 pages)
27 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
27 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
10 October 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2005Return made up to 24/09/05; full list of members (6 pages)
7 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
7 October 2005Return made up to 24/09/05; full list of members (6 pages)
7 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
18 October 2004Return made up to 24/09/04; full list of members (6 pages)
18 October 2004Return made up to 24/09/04; full list of members (6 pages)
6 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
6 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
7 April 2004Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
7 April 2004Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
8 October 2003Ad 24/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2003Ad 24/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
24 September 2003Incorporation (14 pages)
24 September 2003Incorporation (14 pages)