Company NameSavysec Security Ltd
DirectorJames Johns
Company StatusActive
Company Number07751578
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr James Johns
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameJade-Michelle Redshaw
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cordwainer House 43 Mare Street
Hackney
London
E8 4RX

Contact

Websitewww.savysec.co.uk/
Email address[email protected]
Telephone020 36750485
Telephone regionLondon

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£27
Current Liabilities£43,498

Accounts

Latest Accounts30 August 2023 (8 months ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 August

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

2 May 2012Delivered on: 15 May 2012
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 October 2023Company name changed sia provision uk LIMITED\certificate issued on 06/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-05
(3 pages)
8 June 2023Confirmation statement made on 7 June 2023 with updates (5 pages)
7 June 2023Statement of capital following an allotment of shares on 7 June 2023
  • GBP 100
(3 pages)
9 February 2023Company name changed recurring services LTD\certificate issued on 09/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-08
(3 pages)
23 November 2022Unaudited abridged accounts made up to 30 August 2022 (8 pages)
24 August 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
18 February 2022Unaudited abridged accounts made up to 30 August 2021 (8 pages)
26 August 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
24 August 2021Confirmation statement made on 24 August 2021 with updates (5 pages)
26 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
30 April 2021Director's details changed for Mr James Johns on 30 April 2021 (2 pages)
30 March 2021Director's details changed for Mr James Johns on 30 March 2021 (2 pages)
17 March 2021Registered office address changed from Industry Workspace 20 East Road London N1 6AD England to 237 Westcombe Hill London SE3 7DW on 17 March 2021 (1 page)
4 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
5 June 2020Satisfaction of charge 1 in full (1 page)
26 May 2020Unaudited abridged accounts made up to 31 August 2019 (11 pages)
17 September 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
19 March 2019Amended total exemption full accounts made up to 31 August 2018 (8 pages)
23 January 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
12 September 2018Notification of James Johns as a person with significant control on 6 April 2016 (2 pages)
12 September 2018Withdrawal of a person with significant control statement on 12 September 2018 (2 pages)
5 September 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
18 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-16
(3 pages)
6 October 2017Registered office address changed from 21 - Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY England to Industry Workspace 20 East Road London N1 6AD on 6 October 2017 (1 page)
6 October 2017Registered office address changed from 21 - Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY England to Industry Workspace 20 East Road London N1 6AD on 6 October 2017 (1 page)
14 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 January 2017Registered office address changed from C/O Berics Ltd 138B Icentre Newport Pagnell Buckinghamshire MK16 9PY to 21 - Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY on 24 January 2017 (1 page)
24 January 2017Registered office address changed from C/O Berics Ltd 138B Icentre Newport Pagnell Buckinghamshire MK16 9PY to 21 - Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY on 24 January 2017 (1 page)
7 September 2016Director's details changed for James Johns on 7 September 2016 (2 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 September 2016Director's details changed for James Johns on 7 September 2016 (2 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
27 May 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
24 August 2015Director's details changed for James Johns on 24 August 2015 (2 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(3 pages)
24 August 2015Director's details changed for James Johns on 24 August 2015 (2 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(3 pages)
10 March 2015Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O Berics Ltd 138B Icentre Newport Pagnell Buckinghamshire MK16 9PY on 10 March 2015 (1 page)
10 March 2015Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O Berics Ltd 138B Icentre Newport Pagnell Buckinghamshire MK16 9PY on 10 March 2015 (1 page)
22 January 2015Director's details changed for James Johns on 22 January 2015 (2 pages)
22 January 2015Director's details changed for James Johns on 22 January 2015 (2 pages)
7 December 2014Total exemption full accounts made up to 31 August 2014 (12 pages)
7 December 2014Total exemption full accounts made up to 31 August 2014 (12 pages)
22 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10
(3 pages)
22 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 April 2014Registered office address changed from C/O J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW England on 29 April 2014 (1 page)
29 April 2014Registered office address changed from C/O J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW England on 29 April 2014 (1 page)
29 August 2013Registered office address changed from 180 London Road Kingston upon Thames Surrey KT2 6QW United Kingdom on 29 August 2013 (1 page)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10
(3 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10
(3 pages)
29 August 2013Registered office address changed from 180 London Road Kingston upon Thames Surrey KT2 6QW United Kingdom on 29 August 2013 (1 page)
2 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 September 2012Termination of appointment of Jade-Michelle Redshaw as a director (2 pages)
28 September 2012Termination of appointment of Jade-Michelle Redshaw as a director (2 pages)
12 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 September 2011Appointment of Jade-Michelle Redshaw as a director (3 pages)
21 September 2011Appointment of Jade-Michelle Redshaw as a director (3 pages)
13 September 2011Appointment of James Johns as a director (3 pages)
13 September 2011Appointment of James Johns as a director (3 pages)
25 August 2011Termination of appointment of Laurence Adams as a director (1 page)
25 August 2011Termination of appointment of Laurence Adams as a director (1 page)
24 August 2011Incorporation (45 pages)
24 August 2011Incorporation (45 pages)