Company NameSecure On Site Private Security Services Limited
DirectorVictor Atiemo
Company StatusActive
Company Number08211185
CategoryPrivate Limited Company
Incorporation Date12 September 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Victor Atiemo
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2012(same day as company formation)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address639 Enterprise Centre 639 High Road Tottenham
London
Greater London
N17 8AA
Director NameMr Pierre Remy
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(same day as company formation)
RoleSecurity
Country of ResidenceEngland
Correspondence Address639 High Road
London
N17 8AA

Contact

Websitewww.secureonsitepss.com/
Email address[email protected]
Telephone020 37000967
Telephone regionLondon

Location

Registered Address639 Enterprise Centre 639 High Road Tottenham
London
Greater London
N17 8AA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 3 weeks from now)

Charges

11 June 2015Delivered on: 17 June 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
19 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
23 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
19 August 2019Registered office address changed from 320 City Road London EC1V 2NZ England to 639 Enterprise Centre 639 High Road Tottenham London Greater London N17 8AA on 19 August 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
5 February 2019Registered office address changed from 639 High Road London N17 8AA England to 320 City Road London EC1V 2NZ on 5 February 2019 (1 page)
5 December 2018Registered office address changed from 320 City Road London EC1V 2NZ England to 639 High Road London N17 8AA on 5 December 2018 (1 page)
17 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
11 June 2018Registered office address changed from Unit 312 153-159 Bow Road London E3 2SE England to 320 City Road London EC1V 2NZ on 11 June 2018 (1 page)
8 May 2018Registered office address changed from 639 High Road London N17 8AA to Unit 312 153-159 Bow Road London E3 2SE on 8 May 2018 (1 page)
23 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
4 October 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 October 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 September 2017Satisfaction of charge 082111850001 in full (1 page)
28 September 2017Cessation of Pierre Remy as a person with significant control on 3 January 2017 (1 page)
28 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
28 September 2017Cessation of Pierre Remy as a person with significant control on 3 January 2017 (1 page)
28 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
28 September 2017Satisfaction of charge 082111850001 in full (1 page)
3 January 2017Termination of appointment of Pierre Remy as a director on 3 January 2017 (1 page)
3 January 2017Termination of appointment of Pierre Remy as a director on 3 January 2017 (1 page)
2 November 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
17 June 2015Registration of charge 082111850001, created on 11 June 2015 (26 pages)
17 June 2015Registration of charge 082111850001, created on 11 June 2015 (26 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 June 2014Previous accounting period shortened from 30 September 2013 to 31 July 2013 (1 page)
12 June 2014Previous accounting period shortened from 30 September 2013 to 31 July 2013 (1 page)
21 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
15 August 2013Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom on 15 August 2013 (1 page)
17 March 2013Registered office address changed from 55 Watersreach Apartments Kayani Avenue London N4 2HF United Kingdom on 17 March 2013 (1 page)
17 March 2013Registered office address changed from 55 Watersreach Apartments Kayani Avenue London N4 2HF United Kingdom on 17 March 2013 (1 page)
12 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)