Company NameGuardsecure Limited
DirectorFernando Veira
Company StatusActive
Company Number07347349
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Fernando Veira
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Avenue Road
Erith
Kent
DA8 3BA
Director NameMr Stephen Mark Frost
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coldharbour Farm London Road
Farningham
Kent
DA4 0JN
Secretary NameMr Fernando Veira
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address133 Avenue Road
Erith
Kent
DA8 3BA
Secretary NameMr Stephen Mark Frost
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Coldharbour Farm
London Road
Farningham
Kent
DA8 0JN
Director NameMr Carl Ryan Bussey
Date of BirthAugust 1992 (Born 31 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2014)
RoleVentilation Engineer
Country of ResidenceEngland
Correspondence Address1 Coldharbour Farm London Road
Farningham
Kent
DA4 0JN
Director NameMr Andrew Dennis Harmsworth
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(9 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdams & Moore House Instone Road
Dartford
Kent
DA1 2AG

Contact

Websiteguard-secure.co.uk

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
Kent
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Fernando Veira
50.00%
Ordinary A
1 at £1Stephen Mark Frost
50.00%
Ordinary A

Financials

Year2014
Net Worth£2
Current Liabilities£20,015

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 Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

3 November 2023Registered office address changed from Instone Road Dartford Kent DA1 2AG United Kingdom to Adams & Moore House Instone Road Dartford Kent DA1 2AG on 3 November 2023 (1 page)
2 November 2023Confirmation statement made on 30 October 2023 with updates (5 pages)
21 July 2023Cessation of Stephen Frost as a person with significant control on 30 June 2018 (1 page)
21 July 2023Change of details for Mr Fernando Veira as a person with significant control on 30 May 2018 (2 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
18 November 2022Confirmation statement made on 30 October 2022 with updates (5 pages)
15 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
3 November 2021Notification of Fernando Veira as a person with significant control on 6 April 2016 (2 pages)
3 November 2021Change of details for Mr Stephen Frost as a person with significant control on 6 April 2016 (2 pages)
1 November 2021Confirmation statement made on 30 October 2021 with updates (5 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
27 November 2020Termination of appointment of Stephen Mark Frost as a secretary on 1 November 2018 (1 page)
27 November 2020Secretary's details changed (1 page)
26 November 2020Confirmation statement made on 30 October 2020 with updates (5 pages)
19 May 2020Termination of appointment of Andrew Dennis Harmsworth as a director on 11 May 2020 (1 page)
17 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
5 November 2019Confirmation statement made on 30 October 2019 with updates (5 pages)
28 August 2019Appointment of Mr Andrew Dennis Harmsworth as a director on 19 August 2019 (2 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
16 November 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
1 August 2018Termination of appointment of Fernando Veira as a secretary on 17 October 2010 (1 page)
31 July 2018Termination of appointment of Stephen Mark Frost as a director on 30 June 2018 (1 page)
30 July 2018Appointment of Mr Fernando Veira as a director on 17 August 2010 (2 pages)
30 July 2018Appointment of Mr Stephen Mark Frost as a secretary on 17 August 2010 (2 pages)
2 July 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
23 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to Instone Road Dartford Kent DA1 2AG on 6 June 2018 (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
4 December 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
24 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 February 2016Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 29 February 2016 (1 page)
9 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
(4 pages)
9 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
(4 pages)
26 October 2015Registered office address changed from 1 Coldharbour Farm London Road Farningham Kent DA4 0JN to Top Floor Grover House Grover Walk Corringham Essex SS17 7LS on 26 October 2015 (1 page)
26 October 2015Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom to Top Floor Grover House Grover Walk Corringham Essex SS17 7LS on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 1 Coldharbour Farm London Road Farningham Kent DA4 0JN to Top Floor Grover House Grover Walk Corringham Essex SS17 7LS on 26 October 2015 (1 page)
26 October 2015Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom to Top Floor Grover House Grover Walk Corringham Essex SS17 7LS on 26 October 2015 (1 page)
29 June 2015Micro company accounts made up to 31 August 2014 (2 pages)
29 June 2015Micro company accounts made up to 31 August 2014 (2 pages)
12 March 2015Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
12 March 2015Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
15 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
1 July 2014Accounts made up to 31 August 2013 (2 pages)
1 July 2014Accounts made up to 31 August 2013 (2 pages)
12 June 2014Termination of appointment of Carl Ryan Bussey as a director on 1 June 2014 (1 page)
12 June 2014Termination of appointment of Carl Ryan Bussey as a director on 1 June 2014 (1 page)
12 June 2014Termination of appointment of Carl Ryan Bussey as a director on 1 June 2014 (1 page)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders (4 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders (4 pages)
28 July 2013Accounts made up to 1 September 2012 (2 pages)
28 July 2013Accounts made up to 1 September 2012 (2 pages)
28 July 2013Accounts made up to 1 September 2012 (2 pages)
11 March 2013Appointment of Mr Carl Ryan Bussey as a director on 1 March 2013 (2 pages)
11 March 2013Appointment of Mr Carl Ryan Bussey as a director on 1 March 2013 (2 pages)
11 March 2013Appointment of Mr Carl Ryan Bussey as a director on 1 March 2013 (2 pages)
6 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
7 May 2012Accounts made up to 31 August 2011 (2 pages)
7 May 2012Accounts made up to 31 August 2011 (2 pages)
7 November 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)