Company NameDarwin Security Limited
Company StatusActive
Company Number06820751
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Paul Antony Harbin
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2009(2 months, 1 week after company formation)
Appointment Duration15 years
RoleSecurity
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameDarren Currie
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(2 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameSpencer Russell
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(2 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr Brian Chick
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Willowside
London Colney
Herts
AL2 1DP
Secretary NameMr Matthew Richard Webb
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lewis Lane
Cirencester
Gloucestershire
GL7 1EA
Wales

Contact

Websitedarwinsecurity.co.uk
Email address[email protected]
Telephone0845 0533535
Telephone regionUnknown

Location

Registered AddressFirst Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Darren Lewis Currie
33.33%
Ordinary
34 at £1Paul Antony Harbin
33.33%
Ordinary
34 at £1Spencer Russell
33.33%
Ordinary

Financials

Year2014
Net Worth£436,045
Current Liabilities£82,383

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

5 December 2022Delivered on: 21 December 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land lying to the west of wiggenhall road title number HD71757.
Outstanding

Filing History

19 July 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 December 2022Registration of charge 068207510001, created on 5 December 2022 (12 pages)
24 June 2022Statement of capital following an allotment of shares on 22 June 2022
  • GBP 108
(3 pages)
23 June 2022Confirmation statement made on 22 June 2022 with updates (5 pages)
10 May 2022Statement of capital following an allotment of shares on 29 April 2022
  • GBP 107
(3 pages)
5 May 2022Confirmation statement made on 29 April 2022 with updates (5 pages)
27 April 2022Director's details changed for Mr Paul Antony Harbin on 27 April 2022 (2 pages)
27 April 2022Director's details changed for Spencer Russell on 27 April 2022 (2 pages)
27 April 2022Change of details for Mr Paul Antony Harbin as a person with significant control on 27 April 2022 (2 pages)
27 April 2022Change of details for Mr Spencer Russell as a person with significant control on 27 April 2022 (2 pages)
27 April 2022Director's details changed for Darren Currie on 27 April 2022 (2 pages)
27 April 2022Change of details for Mr Darren Lewis Currie as a person with significant control on 27 April 2022 (2 pages)
1 March 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 March 2021Confirmation statement made on 16 February 2021 with updates (5 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 November 2020Director's details changed for Spencer Russell on 16 November 2020 (2 pages)
17 November 2020Change of details for Mr Spencer Russell as a person with significant control on 16 November 2020 (2 pages)
1 April 2020Confirmation statement made on 16 February 2020 with updates (5 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 March 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
19 February 2019Director's details changed for Spencer Russell on 16 February 2019 (2 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 March 2018Confirmation statement made on 16 February 2018 with updates (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 August 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 106
(4 pages)
8 August 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 106
(4 pages)
8 August 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 106
(4 pages)
8 August 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 106
(4 pages)
8 August 2017Change of share class name or designation (2 pages)
8 August 2017Change of share class name or designation (2 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (8 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (8 pages)
14 February 2017Director's details changed for Darren Currie on 25 January 2017 (2 pages)
14 February 2017Director's details changed for Darren Currie on 25 January 2017 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
29 April 2016Director's details changed for Paul Antony Harbin on 1 March 2016 (2 pages)
29 April 2016Director's details changed for Paul Antony Harbin on 1 March 2016 (2 pages)
12 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 102
(5 pages)
12 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 102
(5 pages)
19 July 2015Micro company accounts made up to 31 March 2015 (5 pages)
19 July 2015Micro company accounts made up to 31 March 2015 (5 pages)
19 May 2015Registered office address changed from Lerman Jacobs Davis 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Lerman Jacobs Davis 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 19 May 2015 (1 page)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 102
(5 pages)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 102
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 102
(5 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 102
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
11 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
10 April 2013Termination of appointment of Matthew Webb as a secretary (1 page)
10 April 2013Termination of appointment of Matthew Webb as a secretary (1 page)
30 October 2012Director's details changed for Paul Antony Harbin on 1 September 2012 (2 pages)
30 October 2012Director's details changed for Darren Currie on 1 September 2012 (2 pages)
30 October 2012Director's details changed for Darren Currie on 1 September 2012 (2 pages)
30 October 2012Director's details changed for Paul Antony Harbin on 1 September 2012 (2 pages)
30 October 2012Director's details changed for Paul Antony Harbin on 1 September 2012 (2 pages)
30 October 2012Director's details changed for Darren Currie on 1 September 2012 (2 pages)
30 October 2012Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY on 30 October 2012 (1 page)
30 October 2012Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY on 30 October 2012 (1 page)
11 October 2012Total exemption small company accounts made up to 30 March 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 30 March 2012 (5 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
11 August 2011Appointment of Darren Currie as a director (2 pages)
11 August 2011Appointment of Darren Currie as a director (2 pages)
11 August 2011Appointment of Spencer Russell as a director (2 pages)
11 August 2011Termination of appointment of Brian Chick as a director (1 page)
11 August 2011Appointment of Spencer Russell as a director (2 pages)
11 August 2011Termination of appointment of Brian Chick as a director (1 page)
28 July 2011Total exemption small company accounts made up to 30 March 2011 (4 pages)
28 July 2011Total exemption small company accounts made up to 30 March 2011 (4 pages)
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Previous accounting period extended from 28 February 2010 to 30 March 2010 (1 page)
30 March 2010Previous accounting period extended from 28 February 2010 to 30 March 2010 (1 page)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Brian Chick on 15 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Brian Chick on 15 February 2010 (2 pages)
24 February 2010Director's details changed for Paul Antony Harbin on 15 February 2010 (2 pages)
24 February 2010Director's details changed for Paul Antony Harbin on 15 February 2010 (2 pages)
19 June 2009Registered office changed on 19/06/2009 from faulkner house victoria street st albans herts AL1 3SE england (1 page)
19 June 2009Registered office changed on 19/06/2009 from faulkner house victoria street st albans herts AL1 3SE england (1 page)
1 May 2009Director appointed paul antony harbin (2 pages)
1 May 2009Director appointed paul antony harbin (2 pages)
16 February 2009Incorporation (11 pages)
16 February 2009Incorporation (11 pages)