Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Prevention And Detection (Holdings) Limited
Prevention And Detection (Holdings) Limited is an active company incorporated on 27 July 1979 with the registered office located in Bromley, Greater London. Prevention And Detection (Holdings) Limited was registered 46 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01440288
Private limited company
Age
46 years
Incorporated
27 July 1979
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 October 2024
(10 months ago)
Next confirmation dated
27 October 2025
Due by
10 November 2025
(2 months remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Prevention And Detection (Holdings) Limited
Contact
Address
Unit 1
2 Southlands Road
Bromley
Kent
BR2 9QP
Same address for the past
18 years
Companies in BR2 9QP
Telephone
02084668639
Email
Available in Endole App
Website
Prevdect.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mrs Susan Jane Jaffer
Director • Secretary • Administrator • British • Lives in England • Born in Apr 1949
Mr Nazim Jaffer
Director • PSC • Chartered Accountant Managing Director • British • Lives in England • Born in Nov 1939
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Furlong Resourcing Limited
Mr Nazim Jaffer is a mutual person.
Active
Coffeebest Limited
Mr Nazim Jaffer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.19K
Increased by £1.11K (+1388%)
Turnover
Unreported
Decreased by £458.15K (-100%)
Employees
6
Decreased by 1 (-14%)
Total Assets
£1.44M
Decreased by £152.12K (-10%)
Total Liabilities
-£1.06M
Decreased by £116.5K (-10%)
Net Assets
£383.21K
Decreased by £35.62K (-9%)
Debt Ratio (%)
73%
Decreased by 0.3% (-0%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Months Ago on 27 Mar 2025
Confirmation Submitted
9 Months Ago on 15 Nov 2024
Charge Satisfied
1 Year 3 Months Ago on 3 Jun 2024
Charge Satisfied
1 Year 3 Months Ago on 3 Jun 2024
New Charge Registered
1 Year 4 Months Ago on 17 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 8 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 27 Oct 2023
Confirmation Submitted
2 Years Ago on 23 Aug 2023
Mrs Susan Jane Jaffer Appointed
2 Years 1 Month Ago on 1 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 2 Jun 2023
Get Alerts
Get Credit Report
Discover Prevention And Detection (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Mar 2025
Confirmation statement made on 27 October 2024 with no updates
Submitted on 15 Nov 2024
Satisfaction of charge 014402880009 in full
Submitted on 3 Jun 2024
Satisfaction of charge 014402880008 in full
Submitted on 3 Jun 2024
Registration of charge 014402880010, created on 17 April 2024
Submitted on 17 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 8 Dec 2023
Confirmation statement made on 27 October 2023 with updates
Submitted on 27 Oct 2023
Appointment of Mrs Susan Jane Jaffer as a director on 1 August 2023
Submitted on 23 Aug 2023
Confirmation statement made on 23 August 2023 with updates
Submitted on 23 Aug 2023
Confirmation statement made on 2 June 2023 with updates
Submitted on 2 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs