Company NameSecurity2 Ltd
DirectorAjay Shah
Company StatusActive
Company Number08457223
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Ajay Shah
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street
London
W1W 5PF

Contact

Websitesecurity2limited.co.uk

Location

Registered Address167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

100 at £0.01Ajay Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£6
Cash£1,458
Current Liabilities£1,452

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

1 September 2020Registered office address changed from 20 South Island Place London SW9 0DX to 35 Thorley Hill Bishop's Stortford CM23 3NE on 1 September 2020 (1 page)
2 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 November 2017Change of details for Mr Ajay Shah as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Ajay Shah on 15 November 2017 (2 pages)
15 November 2017Change of details for Mr Ajay Shah as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Ajay Shah on 15 November 2017 (2 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
14 January 2016Director's details changed for Mr Ajay Shah on 4 October 2015 (2 pages)
14 January 2016Director's details changed for Mr Ajay Shah on 4 October 2015 (2 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1
(3 pages)
19 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1
(3 pages)
28 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
26 March 2014Director's details changed for Mr Ajay Shah on 22 March 2013 (2 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Director's details changed for Mr Ajay Shah on 22 March 2013 (2 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)