Company NameSecurity Applications Limited
DirectorsZak Doffman and Myles Benjamin Arron
Company StatusActive
Company Number05140466
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment

Directors

Director NameMr Zak Doffman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(5 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Myles Benjamin Arron
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(19 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Derek Edward Ford
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRylands
Vines Cross Road
Horam
East Sussex
TN21 0HF
Secretary NameMrs Gillian Brenda Ford
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRylands
Vines Cross Road
Horam, Heathfield
East Sussex
TN21 0HF
Director NameMr Colin Michael Evans
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(5 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Digital Barriers 121 Olympic Avenue
Milton Park, Milton
Abingdon
Oxon
OX14 4SA
Secretary NameMr John Andrew Woollhead
StatusResigned
Appointed08 November 2010(6 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2017)
RoleCompany Director
Correspondence AddressC/O Digital Barriers 121 Olympic Avenue
Milton Park, Milton
Abingdon
Oxon
OX14 4SA
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House 1-2 Hatfields
London
SE1 9PG
Director NameMr Stuart Robert Purves
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(13 years, 7 months after company formation)
Appointment Duration6 years (resigned 12 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitedigitalbarriers.com
Email address[email protected]
Telephone020 79404740
Telephone regionLondon

Location

Registered AddressMilton Gate
60 Chiswell Street
London
EC1Y 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

402 at £1Digital Barriers Services LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

18 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
14 January 2020Register inspection address has been changed from C/O Digital Barriers Belle House Platform 1, Victoria Station London SW1V 1JT England to C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT (1 page)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
17 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
6 April 2018Register inspection address has been changed from C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX England to C/O Digital Barriers Belle House Platform 1, Victoria Station London SW1V 1JT (1 page)
6 April 2018Change of details for Digital Barriers Services Limited as a person with significant control on 6 April 2018 (2 pages)
6 April 2018Registered office address changed from C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 6 April 2018 (1 page)
25 January 2018Appointment of Mr Stuart Robert Purves as a director on 19 January 2018 (2 pages)
27 November 2017Change of details for Digital Barriers Services Limited as a person with significant control on 15 May 2017 (3 pages)
27 November 2017Change of details for Digital Barriers Services Limited as a person with significant control on 15 May 2017 (3 pages)
15 November 2017Termination of appointment of Colin Michael Evans as a director on 31 October 2017 (1 page)
15 November 2017Termination of appointment of Colin Michael Evans as a director on 31 October 2017 (1 page)
15 November 2017Termination of appointment of John Andrew Woollhead as a secretary on 31 October 2017 (1 page)
15 November 2017Termination of appointment of John Andrew Woollhead as a secretary on 31 October 2017 (1 page)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
11 July 2017Registered office address changed from C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017 (1 page)
11 July 2017Registered office address changed from C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017 (1 page)
11 July 2017Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX (1 page)
11 July 2017Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX (1 page)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 402
(4 pages)
24 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 402
(4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 402
(4 pages)
10 June 2015Registered office address changed from C/O C/C Digital Barriers Enterprise House 1-2 Hatfields London SE1 9PG to C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page)
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 402
(4 pages)
10 June 2015Registered office address changed from C/O C/C Digital Barriers Enterprise House 1-2 Hatfields London SE1 9PG to C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (10 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (10 pages)
26 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 402
(4 pages)
26 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 402
(4 pages)
5 January 2014Accounts made up to 31 March 2013 (18 pages)
5 January 2014Accounts made up to 31 March 2013 (18 pages)
10 July 2013Termination of appointment of Nicholas Holgate as a director (1 page)
10 July 2013Termination of appointment of Nicholas Holgate as a director (1 page)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
9 January 2013Accounts made up to 31 March 2012 (13 pages)
9 January 2013Accounts made up to 31 March 2012 (13 pages)
4 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
4 July 2012Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG on 4 July 2012 (1 page)
4 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
4 July 2012Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG on 4 July 2012 (1 page)
20 December 2011Accounts made up to 31 March 2011 (10 pages)
20 December 2011Accounts made up to 31 March 2011 (10 pages)
16 December 2011Appointment of Mr Nicholas James Holgate as a director (2 pages)
16 December 2011Appointment of Mr Nicholas James Holgate as a director (2 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
7 April 2011Statement of company's objects (2 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
7 April 2011Particulars of variation of rights attached to shares (2 pages)
7 April 2011Change of share class name or designation (2 pages)
7 April 2011Change of share class name or designation (2 pages)
7 April 2011Particulars of variation of rights attached to shares (2 pages)
7 April 2011Statement of company's objects (2 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (17 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (17 pages)
19 November 2010Appointment of Mr John Andrew Woollhead as a secretary (1 page)
19 November 2010Appointment of Mr John Andrew Woollhead as a secretary (1 page)
23 June 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
23 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
23 June 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
23 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
8 April 2010Appointment of Colin Michael Evans as a director (3 pages)
8 April 2010Appointment of Zak Doffman as a director (3 pages)
8 April 2010Termination of appointment of Gillian Ford as a secretary (2 pages)
8 April 2010Appointment of Colin Michael Evans as a director (3 pages)
8 April 2010Resolutions
  • RES13 ‐ Section 190 to 196 of 2006 companies act 24/03/2010
(2 pages)
8 April 2010Termination of appointment of Gillian Ford as a secretary (2 pages)
8 April 2010Termination of appointment of Derek Ford as a director (2 pages)
8 April 2010Appointment of Zak Doffman as a director (3 pages)
8 April 2010Resolutions
  • RES13 ‐ Section 190 to 196 of 2006 companies act 24/03/2010
(2 pages)
8 April 2010Registered office address changed from Somerby House, 30 Nelson Street Leicester Leicestershire LE1 7BA on 8 April 2010 (2 pages)
8 April 2010Termination of appointment of Derek Ford as a director (2 pages)
8 April 2010Registered office address changed from Somerby House, 30 Nelson Street Leicester Leicestershire LE1 7BA on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from Somerby House, 30 Nelson Street Leicester Leicestershire LE1 7BA on 8 April 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 May 2009Return made up to 28/05/09; full list of members (4 pages)
28 May 2009Return made up to 28/05/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2008Return made up to 28/05/08; full list of members (4 pages)
3 June 2008Return made up to 28/05/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 June 2007Return made up to 28/05/07; full list of members (3 pages)
1 June 2007Return made up to 28/05/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 June 2006Return made up to 28/05/06; full list of members (3 pages)
1 June 2006Return made up to 28/05/06; full list of members (3 pages)
3 November 2005Total exemption full accounts made up to 31 July 2005 (6 pages)
3 November 2005Total exemption full accounts made up to 31 July 2005 (6 pages)
26 October 2005Ad 29/09/05--------- £ si 101@1=101 £ ic 100/201 (2 pages)
26 October 2005Ad 29/09/05--------- £ si 101@1=101 £ ic 100/201 (2 pages)
26 October 2005Particulars of contract relating to shares (4 pages)
26 October 2005Ad 30/09/05--------- £ si 201@1=201 £ ic 201/402 (2 pages)
26 October 2005Ad 30/09/05--------- £ si 201@1=201 £ ic 201/402 (2 pages)
26 October 2005Particulars of contract relating to shares (4 pages)
6 June 2005Return made up to 28/05/05; full list of members (3 pages)
6 June 2005Return made up to 28/05/05; full list of members (3 pages)
29 March 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
29 March 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Secretary resigned (1 page)
26 July 2004Ad 28/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Ad 28/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director appointed (2 pages)
11 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2004Incorporation (9 pages)
28 May 2004Incorporation (9 pages)