Company NameAbsolute Security Management Limited
DirectorChristopher Lucas-Jones
Company StatusActive
Company Number02131545
CategoryPrivate Limited Company
Incorporation Date13 May 1987(36 years, 12 months ago)
Previous NamesQuadrant Security Systems Limited and International Security Risk Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Lucas-Jones
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2016(28 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 236 Dorset House Duke Street
Chelmsford
Essex
CM1 1TB
Director NameChristopher Kemp
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(4 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 College Avenue
Grays
Essex
RM17 5UH
Secretary NameChristopher Kemp
NationalityBritish
StatusResigned
Appointed18 September 1991(4 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 College Avenue
Grays
Essex
RM17 5UH
Secretary NameLorraine Kemp
NationalityBritish
StatusResigned
Appointed08 June 2001(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address4 College Avenue
Grays
Essex
RM17 5UH
Director NameMr Edward Kemp
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(18 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Rectory Road
Grays
Essex
RM17 5SJ
Secretary NameMr Edward Kemp
NationalityBritish
StatusResigned
Appointed31 October 2005(18 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Rectory Road
Grays
Essex
RM17 5SJ
Director NameMiss Michaela Pack
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(28 years, 9 months after company formation)
Appointment Duration1 day (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ

Contact

Websitequadrantsecurity.com
Telephone01268 282226
Telephone regionBasildon

Location

Registered Address4 Capricorn Centre
Cranes Farm Road
Basildon
Essex
SS14 3JJ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Edward Kemp
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Filing History

31 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
13 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
16 January 2023Company name changed international security risk management LIMITED\certificate issued on 16/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-16
(3 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
8 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
14 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
23 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
15 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
25 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
30 June 2017Notification of Christopher Lucas-Jones as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Christopher Lucas-Jones as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Christopher Lucas-Jones as a person with significant control on 6 April 2016 (2 pages)
21 April 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 April 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
3 June 2016Termination of appointment of Michaela Pack as a director on 12 February 2016 (1 page)
3 June 2016Appointment of Mr Christopher Lucas-Jones as a director on 11 February 2016 (2 pages)
3 June 2016Appointment of Mr Christopher Lucas-Jones as a director on 11 February 2016 (2 pages)
3 June 2016Termination of appointment of Michaela Pack as a director on 12 February 2016 (1 page)
1 June 2016Termination of appointment of Edward Kemp as a director on 11 February 2016 (1 page)
1 June 2016Termination of appointment of Edward Kemp as a director on 11 February 2016 (1 page)
1 June 2016Termination of appointment of Edward Kemp as a secretary on 11 February 2016 (1 page)
1 June 2016Appointment of Miss Michaela Pack as a director on 11 February 2016 (2 pages)
1 June 2016Termination of appointment of Edward Kemp as a secretary on 11 February 2016 (1 page)
1 June 2016Appointment of Miss Michaela Pack as a director on 11 February 2016 (2 pages)
11 February 2016Company name changed quadrant security systems LIMITED\certificate issued on 11/02/16
  • RES15 ‐ Change company name resolution on 2016-02-11
(3 pages)
11 February 2016Company name changed quadrant security systems LIMITED\certificate issued on 11/02/16
  • RES15 ‐ Change company name resolution on 2016-02-11
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
14 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
14 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
12 November 2013Termination of appointment of Christopher Kemp as a director (1 page)
12 November 2013Termination of appointment of Christopher Kemp as a director (1 page)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 May 2013Registered office address changed from Unit 3 Heron Court Cranes Farm Road Basildon Essex SS14 3DF on 22 May 2013 (1 page)
22 May 2013Registered office address changed from Unit 3 Heron Court Cranes Farm Road Basildon Essex SS14 3DF on 22 May 2013 (1 page)
15 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
18 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Director's details changed for Christopher Kemp on 18 September 2010 (2 pages)
15 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
15 December 2010Director's details changed for Christopher Kemp on 18 September 2010 (2 pages)
15 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
11 February 2009Return made up to 18/09/08; full list of members (4 pages)
11 February 2009Return made up to 18/09/08; full list of members (4 pages)
3 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 December 2007Return made up to 18/09/07; full list of members (2 pages)
17 December 2007Return made up to 18/09/07; full list of members (2 pages)
14 December 2006Return made up to 18/09/06; full list of members (2 pages)
14 December 2006Return made up to 18/09/06; full list of members (2 pages)
13 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Return made up to 18/09/05; full list of members (6 pages)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 November 2005New secretary appointed;new director appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Return made up to 18/09/05; full list of members (6 pages)
16 November 2005New secretary appointed;new director appointed (2 pages)
14 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 October 2004Return made up to 18/09/04; full list of members (6 pages)
18 October 2004Return made up to 18/09/04; full list of members (6 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
17 October 2003Return made up to 18/09/03; full list of members (6 pages)
17 October 2003Return made up to 18/09/03; full list of members (6 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
17 October 2002Return made up to 18/09/02; full list of members (6 pages)
17 October 2002Return made up to 18/09/02; full list of members (6 pages)
18 October 2001Return made up to 18/09/01; full list of members (6 pages)
18 October 2001Return made up to 18/09/01; full list of members (6 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Secretary resigned (1 page)
12 September 2000Return made up to 18/09/00; full list of members (6 pages)
12 September 2000Return made up to 18/09/00; full list of members (6 pages)
13 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
1 February 2000Return made up to 18/09/99; no change of members (4 pages)
1 February 2000Return made up to 18/09/99; no change of members (4 pages)
28 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
28 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
10 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 December 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 November 1997Return made up to 18/09/97; no change of members (4 pages)
11 November 1997Return made up to 18/09/97; no change of members (4 pages)
26 October 1996Return made up to 18/09/96; no change of members (4 pages)
26 October 1996Return made up to 18/09/96; no change of members (4 pages)
20 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
4 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
13 May 1987Certificate of Incorporation (1 page)
13 May 1987Certificate of Incorporation (1 page)