Company NameBold Security Group (UK) Ltd
DirectorBadar Chaudhry
Company StatusActive
Company Number07728566
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 9 months ago)
Previous NamesZeldan Ltd and Bold Security Group Ltd

Business Activity

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

Directors

Director NameMr Badar Chaudhry
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(4 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 29, Globe Industrial Estate Rectory Road
Grays
RM17 6ST
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(4 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Director NameMr Syed Atif Ali
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 29, Globe Industrial Estate Rectory Road
Grays
RM17 6ST
Director NameMr Graham Peter Hawkins
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 29, Globe Industrial Estate Rectory Road
Grays
RM17 6ST
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2015(4 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 January 2016)
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered AddressUnit 29, Globe Industrial Estate
Rectory Road
Grays
RM17 6ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

30 June 2020Delivered on: 8 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 October 2019Delivered on: 7 November 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 August 2020 (17 pages)
8 July 2020Registration of charge 077285660002, created on 30 June 2020 (24 pages)
18 June 2020Change of details for Mr Badar Chaudhry as a person with significant control on 11 June 2020 (2 pages)
18 June 2020Director's details changed for Mr Badar Chaudhry on 11 June 2020 (2 pages)
18 June 2020Director's details changed for Mr Badar Chaudhry on 11 June 2020 (2 pages)
8 June 2020Termination of appointment of Syed Atif Ali as a director on 5 June 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 August 2019 (16 pages)
7 November 2019Registration of charge 077285660001, created on 31 October 2019 (22 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
11 September 2019Statement of capital following an allotment of shares on 11 September 2019
  • GBP 1,000
(3 pages)
3 April 2019Appointment of Mr Graham Peter Hawkins as a director on 1 April 2019 (2 pages)
7 March 2019Total exemption full accounts made up to 31 August 2018 (15 pages)
28 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
20 February 2019Change of details for Mr Badar Chaudhry as a person with significant control on 27 November 2017 (2 pages)
26 November 2018Registered office address changed from Unit 3, the Old Courthouse Orsett Road Grays Essex RM17 5DD United Kingdom to Unit 29, Globe Industrial Estate Rectory Road Grays RM17 6st on 26 November 2018 (1 page)
4 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
1 February 2018Appointment of Mr Syed Atif Ali as a director on 1 February 2018 (2 pages)
8 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
11 February 2016Director's details changed for Mr Badar Chaudhry on 28 January 2016 (2 pages)
11 February 2016Registered office address changed from 466 Cranbrook Road Ilford Essex IG2 6LE England to Unit 3, the Old Courthouse Orsett Road Grays Essex RM17 5DD on 11 February 2016 (1 page)
11 February 2016Director's details changed for Mr Badar Chaudhry on 11 February 2016 (2 pages)
11 February 2016Company name changed bold security group LTD\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
(3 pages)
11 February 2016Director's details changed for Mr Badar Chaudhry on 11 February 2016 (2 pages)
11 February 2016Company name changed bold security group LTD\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
(3 pages)
11 February 2016Registered office address changed from 466 Cranbrook Road Ilford Essex IG2 6LE England to Unit 3, the Old Courthouse Orsett Road Grays Essex RM17 5DD on 11 February 2016 (1 page)
11 February 2016Director's details changed for Mr Badar Chaudhry on 28 January 2016 (2 pages)
28 January 2016Company name changed zeldan LTD\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
(3 pages)
28 January 2016Company name changed zeldan LTD\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
(3 pages)
27 January 2016Appointment of Mr Badar Chaudhry as a director on 26 January 2016 (2 pages)
27 January 2016Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 466 Cranbrook Road Ilford Essex IG2 6LE on 27 January 2016 (1 page)
27 January 2016Termination of appointment of Bryan Anthony Thornton as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Cfs Secretaries Limited as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Bryan Anthony Thornton as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Cfs Secretaries Limited as a director on 26 January 2016 (1 page)
27 January 2016Appointment of Mr Badar Chaudhry as a director on 26 January 2016 (2 pages)
27 January 2016Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 466 Cranbrook Road Ilford Essex IG2 6LE on 27 January 2016 (1 page)
11 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
30 September 2015Appointment of Cfs Secretaries Limited as a director on 29 September 2015 (2 pages)
30 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(2 pages)
30 September 2015Appointment of Cfs Secretaries Limited as a director on 29 September 2015 (2 pages)
30 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(2 pages)
30 September 2015Appointment of Mr Bryan Anthony Thornton as a director on 29 September 2015 (2 pages)
30 September 2015Appointment of Mr Bryan Anthony Thornton as a director on 29 September 2015 (2 pages)
29 September 2015Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29 September 2015 (1 page)
29 September 2015Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29 September 2015 (1 page)
6 August 2015Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 August 2015 (1 page)
6 August 2015Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 August 2015 (1 page)
6 August 2015Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Peter Anthony Valaitis as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Peter Anthony Valaitis as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Peter Anthony Valaitis as a director on 6 August 2015 (1 page)
11 September 2014Annual return made up to 3 August 2014
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 3 August 2014
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 3 August 2014
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
10 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
12 September 2013Annual return made up to 11 September 2013
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 11 September 2013
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
11 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 March 2013Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY United Kingdom on 27 March 2013 (1 page)
6 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 August 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 30 August 2012 (1 page)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
30 August 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 30 August 2012 (1 page)
3 August 2011Incorporation (20 pages)
3 August 2011Incorporation (20 pages)