Company NameSW Security Solutions Ltd
Company StatusActive
Company Number08091061
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Roy Freedman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(same day as company formation)
RoleOperations Officer
Country of ResidenceUnited Kingdom
Correspondence Address703 High Road
London
N12 0BT
Director NameMr Allan Ben Waisman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address703 High Road
London
N12 0BT
Director NameMr Ioannis Toumpis
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish,Greek
StatusCurrent
Appointed14 January 2021(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address703 High Road
London
N12 0BT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr David Simon Kantor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address703 High Road
London
N12 0BT

Location

Registered Address703 High Road
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Mr Allan Ben Waisman
60.00%
Ordinary
40 at £1Mr Roy Freedman
40.00%
Ordinary

Financials

Year2014
Net Worth£140,816
Cash£210,442
Current Liabilities£120,149

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

19 September 2023Confirmation statement made on 5 September 2023 with updates (4 pages)
4 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
28 October 2022Notification of Roy Freedman as a person with significant control on 14 October 2022 (2 pages)
28 October 2022Notification of Allan Ben Waisman as a person with significant control on 14 October 2022 (2 pages)
28 October 2022Cessation of Sw Exec Ltd as a person with significant control on 14 October 2022 (1 page)
15 September 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
15 September 2021Confirmation statement made on 5 September 2021 with updates (4 pages)
5 August 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
27 January 2021Appointment of Mr Ioannis Toumpis as a director on 14 January 2021 (2 pages)
4 January 2021Notification of Sw Exec Ltd as a person with significant control on 15 December 2020 (2 pages)
4 January 2021Cessation of Allan Ben Waisman as a person with significant control on 15 December 2020 (1 page)
4 January 2021Cessation of Roy Freedman as a person with significant control on 15 December 2020 (1 page)
28 October 2020Sub-division of shares on 13 October 2020 (4 pages)
28 October 2020Resolutions
  • RES13 ‐ Subdivision of shares/issued share capital increased by allotment of shares 13/10/2020
(1 page)
28 October 2020Statement of capital following an allotment of shares on 13 October 2020
  • GBP 108.90
(4 pages)
2 October 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
11 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
20 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
19 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
19 September 2017Change of details for Mr Roy Freedman as a person with significant control on 4 September 2017 (2 pages)
19 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
19 September 2017Change of details for Mr Roy Freedman as a person with significant control on 4 September 2017 (2 pages)
8 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
8 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
22 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
10 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
18 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
17 September 2015Termination of appointment of David Simon Kantor as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of David Simon Kantor as a director on 4 September 2015 (1 page)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 October 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
14 October 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
17 September 2013Register inspection address has been changed (1 page)
17 September 2013Register(s) moved to registered inspection location (1 page)
17 September 2013Appointment of Mr David Simon Kantor as a director (2 pages)
17 September 2013Register(s) moved to registered inspection location (1 page)
17 September 2013Appointment of Mr David Simon Kantor as a director (2 pages)
17 September 2013Register inspection address has been changed (1 page)
10 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 February 2013Current accounting period shortened from 31 May 2013 to 28 February 2013 (1 page)
6 February 2013Current accounting period shortened from 31 May 2013 to 28 February 2013 (1 page)
15 June 2012Appointment of Mr Roy Freedman as a director (2 pages)
15 June 2012Appointment of Roy Freedman as a director (3 pages)
15 June 2012Appointment of Mr Allan Waisman as a director (2 pages)
15 June 2012Appointment of Allan Ben Waisman as a director (3 pages)
15 June 2012Appointment of Roy Freedman as a director (3 pages)
15 June 2012Appointment of Mr Roy Freedman as a director (2 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
15 June 2012Appointment of Mr Allan Waisman as a director (2 pages)
15 June 2012Appointment of Allan Ben Waisman as a director (3 pages)
12 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 100
(3 pages)
12 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 100
(3 pages)
8 June 2012Termination of appointment of Barbara Kahan as a director (2 pages)
8 June 2012Termination of appointment of Barbara Kahan as a director (2 pages)
31 May 2012Incorporation (36 pages)
31 May 2012Incorporation (36 pages)