Company NameKingswood Security Ltd
Company StatusActive
Company Number07276917
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Richard McElroy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Broomhall Road
South Croydon
CR2 0PX
Director NameMr Peter Phillips
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Able And Young Ltd Airport House
Purley Way
Croydon
CR0 0XZ
Director NameMr Andrew Ady
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Able And Young Ltd Airport House
Purley Way
Croydon
CR0 0XZ
Director NameMr Jamie Hawley
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Able And Young Ltd Airport House
Purley Way
Croydon
CR0 0XZ
Director NameMr Ivan Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Highfield Road
Biggin Hill
Kent
TN16 3UU

Location

Registered AddressC/O Able And Young Ltd Airport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Shareholders

1 at £1Ivan Stevens
50.00%
Ordinary
1 at £1Richard Mcelroy
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (5 days from now)

Filing History

5 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
14 November 2019Appointment of Mr Andrew Ady as a director on 14 November 2019 (2 pages)
14 November 2019Appointment of Mr Jamie Hawley as a director on 14 November 2019 (2 pages)
11 November 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 83
(3 pages)
12 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
31 May 2019Termination of appointment of Ivan Stevens as a director on 26 April 2019 (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
4 June 2018Change of share class name or designation (2 pages)
23 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 July 2017Notification of Peter Phillips as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Peter Phillips as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Peter Phillips as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-12
(3 pages)
18 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-12
(3 pages)
17 August 2016Registered office address changed from 40 Highfield Road Biggin Hill Kent TN16 3UU to C/O Able and Young Ltd C/O Able and Young Ltd Airport House Purley Way Croydon CR0 0XZ on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 40 Highfield Road Biggin Hill Kent TN16 3UU to C/O Able and Young Ltd C/O Able and Young Ltd Airport House Purley Way Croydon CR0 0XZ on 17 August 2016 (1 page)
1 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 3
(3 pages)
1 August 2016Appointment of Mr Peter Phillips as a director on 1 August 2016 (2 pages)
1 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 3
(3 pages)
1 August 2016Appointment of Mr Peter Phillips as a director on 1 August 2016 (2 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
19 March 2012Company name changed remis security LTD.\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2012Company name changed remis security LTD.\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
6 July 2010Change of name notice (2 pages)
6 July 2010Company name changed rimis LIMITED\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
6 July 2010Company name changed rimis LIMITED\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
6 July 2010Change of name notice (2 pages)
8 June 2010Incorporation (18 pages)
8 June 2010Incorporation (18 pages)