ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Securitas Technology Operations Limited

Securitas Technology Operations Limited is a dissolved company incorporated on 4 May 1960 with the registered office located in London, Greater London. Securitas Technology Operations Limited was registered 65 years ago.
Status
Dissolved
Dissolved on 26 December 2023 (1 year 10 months ago)
Was 63 years old at the time of dissolution
Via voluntary strike-off
Company No
00658166
Private limited company
Age
65 years
Incorporated 4 May 1960
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
24 Old Queen Street
London
SW1H 9HP
United Kingdom
Address changed on 21 Mar 2023 (2 years 7 months ago)
Previous address was 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE England
Telephone
01793692401
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Dec 1972
Director • Coo • British • Lives in UK • Born in Feb 1976
Director • Accountant • British • Lives in UK • Born in Jun 1977
Securitas Services Holding UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Southern Monitoring Services Limited
Andrew Stephen Lord, Mark Andrew Coleman, and 2 more are mutual people.
Active
Crowood Property Limited
Andrew Stephen Lord, Mark Andrew Coleman, and 2 more are mutual people.
Active
Securitas Security Services (UK) Limited
Goodwille Limited, Mark Andrew Coleman, and 1 more are mutual people.
Active
Securitas Security Services Ltd
Goodwille Limited, Mark Andrew Coleman, and 1 more are mutual people.
Active
Securitas Services Holding UK Limited
Mark Andrew Coleman, Shaun William Kennedy, and 1 more are mutual people.
Active
Securitas Technology Limited
Andrew Stephen Lord and Goodwille Limited are mutual people.
Active
Niscayah Holdings Limited
Andrew Stephen Lord and Goodwille Limited are mutual people.
Active
Securitas Transport Aviation Security (UK) Limited
Mark Andrew Coleman and Goodwille Limited are mutual people.
Active
Brands
Green Glen Solutions
Green Glen Solutions provides solutions to digital challenges, focusing on building brands that can operate in today's digital landscape.
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£24.55M
Same as previous period
Total Liabilities
-£11.33M
Same as previous period
Net Assets
£13.23M
Same as previous period
Debt Ratio (%)
46%
Same as previous period
Latest Activity
Voluntarily Dissolution
1 Year 10 Months Ago on 26 Dec 2023
Voluntary Gazette Notice
2 Years Ago on 10 Oct 2023
Application To Strike Off
2 Years Ago on 29 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 8 Jun 2023
Mr Shaun William Kennedy Details Changed
2 Years 4 Months Ago on 5 Jun 2023
Inspection Address Changed
2 Years 7 Months Ago on 21 Mar 2023
Registers Moved To Registered Address
2 Years 7 Months Ago on 16 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 15 Mar 2023
Mr Shaun William Kennedy Appointed
2 Years 8 Months Ago on 1 Feb 2023
Goodwille Limited Details Changed
2 Years 9 Months Ago on 13 Jan 2023
Get Credit Report
Discover Securitas Technology Operations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Dec 2023
First Gazette notice for voluntary strike-off
Submitted on 10 Oct 2023
Application to strike the company off the register
Submitted on 29 Sep 2023
Statement of capital on 20 July 2023
Submitted on 20 Jul 2023
Resolutions
Submitted on 20 Jul 2023
Statement by Directors
Submitted on 20 Jul 2023
Solvency Statement dated 14/07/23
Submitted on 20 Jul 2023
Confirmation statement made on 8 June 2023 with updates
Submitted on 8 Jun 2023
Director's details changed for Mr Shaun William Kennedy on 5 June 2023
Submitted on 8 Jun 2023
Register inspection address has been changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE England to 24 Old Queen Street London SW1H 9HP
Submitted on 21 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year