Company NameGuardforce Security Services (UK) Ltd
Company StatusActive
Company Number05701623
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Warren Paul Jones
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Kevin Charles Myers
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Russell Michael Sampayo
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Secretary NameWarren Paul Jones
NationalityBritish
StatusCurrent
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG

Contact

Websitewww.guardforcesecurity.co.uk
Email address[email protected]
Telephone020 85977149
Telephone regionLondon

Location

Registered AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Kevin Charles Myers
33.33%
Ordinary
1 at £1Mr Russell Michael Sampayo
33.33%
Ordinary
1 at £1Mr Warren Paul Jones
33.33%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

13 December 2023Accounts for a dormant company made up to 30 November 2023 (2 pages)
11 December 2023Register inspection address has been changed from C/O Rickard Luckin 1st Floor County House 100 New London Road Chelmsford CM2 0RG England to C/O the Octagon Suite E2, 2nd Floor Middleborough Colchester CO1 1TG (1 page)
11 December 2023Register inspection address has been changed from C/O the Octagon Suite E2, 2nd Floor Middleborough Colchester CO1 1TG England to C/O the Octagon Suite E2, 2nd Floor Middleborough Colchester CO1 1TG (1 page)
8 December 2023Secretary's details changed for Warren Paul Jones on 1 December 2023 (1 page)
8 December 2023Secretary's details changed for Warren Paul Jones on 1 December 2023 (1 page)
8 December 2023Director's details changed for Mr Warren Paul Jones on 1 December 2023 (2 pages)
8 December 2023Director's details changed for Mr Russell Michael Sampayo on 1 December 2023 (2 pages)
8 December 2023Director's details changed for Mr Kevin Charles Myers on 1 December 2023 (2 pages)
21 November 2023Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 21 November 2023 (1 page)
22 February 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
20 February 2023Register inspection address has been changed from Unit 5-7 Granary Court High Road Chadwell Heath Romford Essex RM6 6PY to C/O Rickard Luckin 1st Floor County House 100 New London Road Chelmsford CM2 0RG (1 page)
17 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
25 October 2022Change of details for a person with significant control (11 pages)
17 May 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
24 February 2022Confirmation statement made on 7 February 2022 with updates (5 pages)
20 January 2022Director's details changed for Mr Kevin Charles Myers on 14 January 2022 (2 pages)
22 October 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 22 October 2021 (1 page)
22 October 2021Director's details changed for Mr Russell Michael Sampayo on 22 October 2021 (2 pages)
22 October 2021Director's details changed for Mr Kevin Charles Myers on 22 October 2021 (2 pages)
22 October 2021Director's details changed for Mr Warren Paul Jones on 22 October 2021 (2 pages)
22 October 2021Secretary's details changed for Warren Paul Jones on 22 October 2021 (1 page)
29 June 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
22 March 2021Confirmation statement made on 7 February 2021 with updates (5 pages)
10 July 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
10 March 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
12 February 2020Director's details changed for Warren Paul Jones on 6 February 2020 (2 pages)
16 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
12 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
2 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
13 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
27 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
27 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
1 April 2017Confirmation statement made on 7 February 2017 with updates (15 pages)
1 April 2017Confirmation statement made on 7 February 2017 with updates (15 pages)
16 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
10 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3
(7 pages)
10 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3
(7 pages)
15 December 2015Director's details changed for Warren Paul Jones on 1 October 2015 (3 pages)
15 December 2015Secretary's details changed for Warren Paul Jones on 1 October 2015 (3 pages)
15 December 2015Director's details changed for Russell Michael Sampayo on 1 October 2015 (3 pages)
15 December 2015Director's details changed for Kevin Charles Myers on 1 October 2015 (3 pages)
15 December 2015Director's details changed for Kevin Charles Myers on 1 October 2015 (3 pages)
15 December 2015Director's details changed for Russell Michael Sampayo on 1 October 2015 (3 pages)
15 December 2015Director's details changed for Warren Paul Jones on 1 October 2015 (3 pages)
15 December 2015Secretary's details changed for Warren Paul Jones on 1 October 2015 (3 pages)
2 December 2015Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 2 December 2015 (1 page)
2 December 2015Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 2 December 2015 (1 page)
2 December 2015Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 2 December 2015 (1 page)
1 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
1 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(7 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(7 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(7 pages)
24 November 2014Director's details changed for Kevin Charles Myers on 3 June 2014 (3 pages)
24 November 2014Secretary's details changed for Warren Paul Jones on 3 June 2014 (3 pages)
24 November 2014Director's details changed for Warren Paul Jones on 3 June 2014 (3 pages)
24 November 2014Director's details changed for Warren Paul Jones on 3 June 2014 (3 pages)
24 November 2014Director's details changed for Russell Michael Sampayo on 3 June 2014 (3 pages)
24 November 2014Director's details changed for Kevin Charles Myers on 3 June 2014 (3 pages)
24 November 2014Director's details changed for Warren Paul Jones on 3 June 2014 (3 pages)
24 November 2014Secretary's details changed for Warren Paul Jones on 3 June 2014 (3 pages)
24 November 2014Director's details changed for Kevin Charles Myers on 3 June 2014 (3 pages)
24 November 2014Director's details changed for Russell Michael Sampayo on 3 June 2014 (3 pages)
24 November 2014Director's details changed for Russell Michael Sampayo on 3 June 2014 (3 pages)
24 November 2014Secretary's details changed for Warren Paul Jones on 3 June 2014 (3 pages)
31 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(7 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(7 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(7 pages)
26 April 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
26 April 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
4 September 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
4 September 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
11 April 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
11 April 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
1 July 2010Register(s) moved to registered inspection location (2 pages)
1 July 2010Register(s) moved to registered inspection location (2 pages)
23 June 2010Register inspection address has been changed (2 pages)
23 June 2010Register inspection address has been changed (2 pages)
22 April 2010Registered office address changed from Riverside House 1-5 Como Street Romford RM7 7DN on 22 April 2010 (1 page)
22 April 2010Registered office address changed from Riverside House 1-5 Como Street Romford RM7 7DN on 22 April 2010 (1 page)
21 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
25 March 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
25 March 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
12 February 2009Return made up to 07/02/09; full list of members (4 pages)
12 February 2009Return made up to 07/02/09; full list of members (4 pages)
14 April 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
14 April 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
8 February 2008Return made up to 07/02/08; full list of members (3 pages)
8 February 2008Return made up to 07/02/08; full list of members (3 pages)
21 March 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
21 March 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
6 March 2007Return made up to 07/02/07; full list of members (3 pages)
6 March 2007Return made up to 07/02/07; full list of members (3 pages)
27 March 2006Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page)
27 March 2006Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page)
7 February 2006Incorporation (17 pages)
7 February 2006Incorporation (17 pages)