Company Name2012 Security Ltd
DirectorTheo Theodorou
Company StatusActive
Company Number06821084
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 1 month ago)
Previous NameN D & V Consultants Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Theo Theodorou
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(1 year, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Nicholas Vrahimi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Hainault Road
Ilford
Essex
RM5 3AP
Secretary NameNick Vrahimi
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address120 Hainault Road
Romford
Essex
RM5 3AP
Director NameMiss Ann Catherine O'Neill
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed11 November 2019(10 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 2020)
RoleServices Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG

Contact

Website2012sec.co.uk
Telephone020 33971507
Telephone regionLondon

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Theo Theodorou
50.00%
Ordinary
40 at £1Nick Vrahimi
20.00%
Ordinary
40 at £1Sarah Ricketts
20.00%
Ordinary
20 at £1Ann O'neill
10.00%
Ordinary

Financials

Year2014
Net Worth£110,190
Cash£29,102
Current Liabilities£426,363

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Charges

21 July 2020Delivered on: 27 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
13 November 2014Delivered on: 15 November 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 August 2020Termination of appointment of Ann Catherine O'neill as a director on 31 July 2020 (1 page)
27 July 2020Registration of charge 068210840002, created on 21 July 2020 (41 pages)
23 June 2020Change of details for Mr Theo Theodorou as a person with significant control on 1 July 2018 (2 pages)
23 June 2020Notification of Ann Catherine O'neill as a person with significant control on 1 July 2018 (2 pages)
20 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
18 November 2019Appointment of Miss Ann Catherine O'neill as a director on 11 November 2019 (2 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(13 pages)
19 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 200
(3 pages)
26 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 200
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
13 April 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
6 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
(3 pages)
6 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
(3 pages)
15 November 2014Registration of charge 068210840001, created on 13 November 2014 (23 pages)
15 November 2014Registration of charge 068210840001, created on 13 November 2014 (23 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 200
(3 pages)
31 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 200
(3 pages)
2 January 2014Registered office address changed from 14 Railway Street Chelmsford CM1 1QS England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 14 Railway Street Chelmsford CM1 1QS England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 14 Railway Street Chelmsford CM1 1QS England on 2 January 2014 (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 400
(3 pages)
23 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 400
(3 pages)
23 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 400
(3 pages)
22 February 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 200
(3 pages)
22 February 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 200
(3 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2012Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS England on 18 July 2012 (1 page)
18 July 2012Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS England on 18 July 2012 (1 page)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
21 October 2011Registered office address changed from 80-83 Long Lane London EC1A 9ET England on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 80-83 Long Lane London EC1A 9ET England on 21 October 2011 (1 page)
12 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 May 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
13 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
13 May 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
13 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
15 February 2011Termination of appointment of Nick Vrahimi as a secretary (1 page)
15 February 2011Termination of appointment of Nick Vrahimi as a secretary (1 page)
15 February 2011Termination of appointment of Nicholas Vrahimi as a director (1 page)
15 February 2011Termination of appointment of Nicholas Vrahimi as a director (1 page)
13 January 2011Registered office address changed from 120 Hainault Road Romford Essex RM5 3AP England on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 120 Hainault Road Romford Essex RM5 3AP England on 13 January 2011 (1 page)
11 January 2011Company name changed n d & v consultants LTD\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2011Company name changed n d & v consultants LTD\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2011Appointment of Mr Theo Theodorou as a director (2 pages)
4 January 2011Appointment of Mr Theo Theodorou as a director (2 pages)
14 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
14 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 February 2009Incorporation (11 pages)
17 February 2009Incorporation (11 pages)