General information

Office Address:

Kings Lodge London Road TN15 6AR West Kingsdown

Number: OC341296

Incorporation date: 2008-11-07

End of financial year: 31 March

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

Certus Security LLP,registered as Limited Liability Partnership, that is registered in Kings Lodge, London Road in West Kingsdown. The office's postal code is TN15 6AR. The company was established in 2008. The firm's Companies House Registration Number is OC341296. This firm is known as Certus Security LLP. However, this company also was listed as Roger Baxter (UK) Llp until it was replaced sixteen years ago. The firm's most recent filed accounts documents were submitted for the period up to 2022/03/31 and the latest confirmation statement was submitted on 2022/11/08.

The companies that control this firm include: Certus Security Uk Limited and has 1/2 or less of voting rights. This business can be reached in Sevenoaks at London Road, West Kingsdown, TN15 6AR, Kent and was registered as a PSC under the registration number 06715296. I C Technical Services Limited and has 1/2 or less of voting rights. This business can be reached in Sevenoaks at London Road, West Kingsdown, TN15 6AR, Kent and was registered as a PSC under the registration number 07016421. Paul Cross Limited and has 1/2 or less of voting rights. This business can be reached in Sevenoaks at London Road, West Kingsdown, TN15 6AR, Kent and was registered as a PSC under the registration number 07389529.

  • Previous company's names
  • Certus Security LLP 2008-12-21
  • Roger Baxter (UK) Llp 2008-11-07

Financial data based on annual reports

Company staff

I C Technical Services Ltd

Role: Corporate LLP Designated Member

Appointed: 09 November 2010

Address: London Road, West Kingsdown, Kent, TN15 6AR, United Kingdom

Latest update: 8 April 2024

Role: Corporate LLP Member

Appointed: 08 November 2010

Address: London Road, West Kingsdown, Sevenoaks, Kent, TN15 6A, United Kingdom

Latest update: 8 April 2024

Role: Corporate LLP Designated Member

Appointed: 07 November 2008

Address: London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

Latest update: 8 April 2024

People with significant control

Certus Security Uk Limited
Address: Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 06715296
Notified on 6 April 2016
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
I C Technical Services Limited
Address: Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 07016421
Notified on 6 April 2016
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Paul Cross Limited
Address: Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 07389529
Notified on 6 April 2016
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Mortgage Officers
Free Download
Confirmation statement with no updates 2023-11-08 (LLCS01)
filed on: 17th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

15
Company Age

Closest companies