ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Security Institute

The Security Institute is an active company incorporated on 24 March 2000 with the registered office located in Nuneaton, Warwickshire. The Security Institute was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03961350
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
25 years
Incorporated 24 March 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 23 March 2025 (5 months ago)
Next confirmation dated 23 March 2026
Due by 6 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
1 Witherley House
Hazell Way
Nuneaton
Warwickshire
CV10 7PQ
England
Address changed on 18 Jun 2025 (2 months ago)
Previous address was 1 Witherley House Hazell Way Nuneaton Warwickshire CV10 7QG England
Telephone
08453707717
Email
Available in Endole App
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Director • Business Executive • British • Lives in England • Born in Mar 1977
Director • Security Professional • British • Lives in UK • Born in Sep 1978
Director • Civil Servant • British • Lives in England • Born in Apr 1981
Director • British • Lives in England • Born in Jul 1970
Director • Irish • Lives in England • Born in Feb 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hook Norton Brewery Company,Limited(The)
David Nigel Vardon Churton is a mutual person.
Active
Riskadviza Limited
Michael Charles O'Neill is a mutual person.
Active
Optimal Risk Training Limited
Michael Charles O'Neill is a mutual person.
Active
Sloane Risk Group Ltd
Hayley Jane Elvins is a mutual person.
Active
Apex Vanguard Ltd
Michael Charles O'Neill is a mutual person.
Active
Engaged Intelligence Limited
Darryl Bannon is a mutual person.
Active
Reagle Group Ltd
Abiola Oluwaseun Aderibigbe is a mutual person.
Active
Enfortis Limited
Michael Charles O'Neill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£146.81K
Decreased by £127.97K (-47%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 1 (+8%)
Total Assets
£283.75K
Decreased by £131.29K (-32%)
Total Liabilities
-£54.64K
Decreased by £3.33K (-6%)
Net Assets
£229.11K
Decreased by £127.96K (-36%)
Debt Ratio (%)
19%
Increased by 5.29% (+38%)
Latest Activity
Mrs Rachel Yvonne Webb Appointed
2 Months Ago on 8 Jul 2025
Mr Mathew Benjamin Seel Appointed
2 Months Ago on 8 Jul 2025
Mr Christopher Neil Middleton Appointed
2 Months Ago on 8 Jul 2025
Mr Andrew Sean Donaldson Appointed
2 Months Ago on 8 Jul 2025
Mahbubul Islam Resigned
2 Months Ago on 8 Jul 2025
Registered Address Changed
2 Months Ago on 18 Jun 2025
Sarah Kate Austerberry Resigned
2 Months Ago on 9 Jun 2025
Inspection Address Changed
4 Months Ago on 7 May 2025
Registered Address Changed
4 Months Ago on 6 May 2025
Confirmation Submitted
5 Months Ago on 23 Mar 2025
Get Credit Report
Discover The Security Institute's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Rachel Yvonne Webb as a director on 8 July 2025
Submitted on 23 Jul 2025
Appointment of Mr Mathew Benjamin Seel as a director on 8 July 2025
Submitted on 18 Jul 2025
Appointment of Mr Andrew Sean Donaldson as a director on 8 July 2025
Submitted on 14 Jul 2025
Appointment of Mr Christopher Neil Middleton as a director on 8 July 2025
Submitted on 14 Jul 2025
Termination of appointment of Mahbubul Islam as a director on 8 July 2025
Submitted on 9 Jul 2025
Registered office address changed from 1 Witherley House Hazell Way Nuneaton Warwickshire CV10 7QG England to 1 Witherley House Hazell Way Nuneaton Warwickshire CV10 7PQ on 18 June 2025
Submitted on 18 Jun 2025
Termination of appointment of Sarah Kate Austerberry as a director on 9 June 2025
Submitted on 10 Jun 2025
Register inspection address has been changed from Mira Technology Park Technology Centre Nw05 Watling Street Nuneaton Warwickshire CV10 0TU England to 1 Witherley House Hazell Way Nuneaton Warwickshire CV10 7QG
Submitted on 7 May 2025
Registered office address changed from Mira Technology Park Technology Centre Nw05 Watling Street Nuneaton Warwickshire CV10 0TU England to 1 Witherley House Hazell Way Nuneaton Warwickshire CV10 7QG on 6 May 2025
Submitted on 6 May 2025
Confirmation statement made on 23 March 2025 with no updates
Submitted on 23 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year