Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SECURITY DESIGN RESILIENCE LIMITED
Company Information for

SECURITY DESIGN RESILIENCE LIMITED

Eighth Floor, 6 New Street Square New Fetter Lane, London, EC4A 3AQ,
Company Registration Number
04222657
Private Limited Company
Active

Company Overview

About Security Design Resilience Ltd
SECURITY DESIGN RESILIENCE LIMITED was founded on 2001-05-17 and has its registered office in London. The organisation's status is listed as "Active". Security Design Resilience Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SECURITY DESIGN RESILIENCE LIMITED
 
Legal Registered Office
Eighth Floor
6 New Street Square New Fetter Lane
London
EC4A 3AQ
Other companies in EC4A
 
Previous Names
RESTRATA LIMITED03/03/2022
OLIVE GROUP LIMITED09/11/2012
OLIVE GROUP (UK) LIMITED07/06/2006
OLIVE SECURITY (UK) LIMITED22/12/2005
Filing Information
Company Number 04222657
Company ID Number 04222657
Date formed 2001-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2024-03-18
Latest return 2023-05-17
Return next due 2024-05-31
Type of accounts SMALL
VAT Number /Sales tax ID GB774484686  
Last Datalog update: 2024-03-25 00:23:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECURITY DESIGN RESILIENCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SECURITY DESIGN RESILIENCE LIMITED

Current Directors
Officer Role Date Appointed
MARK ALEXANDER
Director 2015-05-07
TIMOTHY DONAL NORTH SURRIDGE
Director 2016-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
TIM ROBERTS
Director 2009-02-16 2015-07-13
KEVIN HALLATT
Director 2012-11-13 2013-04-30
CHRISTOPHER DAVID BEESE
Director 2011-06-06 2012-11-13
IAN SMITH TODD
Director 2010-03-24 2011-06-06
GAVIN MAYHEW
Company Secretary 2005-04-08 2010-03-24
GAVIN MAYHEW
Director 2004-02-01 2010-03-24
CEDRIC NORMAN GEORGE DELVES
Director 2006-03-20 2009-02-16
DOUGLAS JOHN DICK
Director 2001-11-01 2006-03-20
CHRISTOPHER HENRY GEORGE ST GEORGE
Director 2003-03-01 2006-03-20
DAVID ST GEORGE
Director 2001-05-17 2006-03-20
JOHN ERNEST YOURSTON
Director 2002-06-16 2006-03-20
ANDREW ROBERT BRADLEY
Company Secretary 2003-03-31 2005-04-08
JONATHAN MILES ALLUM
Director 2001-05-17 2004-10-12
WILLIAM LUKE EGERTON
Director 2002-12-05 2003-11-19
PUMA CORPORATE SERVICES LIMITED
Company Secretary 2001-05-17 2003-03-31
JPCORS LIMITED
Nominated Secretary 2001-05-17 2001-05-23
JPCORD LIMITED
Nominated Director 2001-05-17 2001-05-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11Change of details for Mr Christopher Henry St George as a person with significant control on 2023-07-10
2023-07-10Change of details for Mr David Anthony John St George as a person with significant control on 2023-07-10
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN-PAUL MEAGHER
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES CHRISTENSEN
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTINA VOLODEVA
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN HAWLEY
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GUSTAVE GOAR
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MARK BROOKS
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER MARY GEDDES
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID FOSTER
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CRAIG DAVIES
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HARRIS
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RANDALL
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY LLOYD CROOKS
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULWARN SINGH NAGRA
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GEORGE ROSS
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR WARMINGTON
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SIMON HUGGINS
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JAMES IVE
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX JONES
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN TULLY
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SHILLING
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DENNIS PIROUET
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTHONY LAING
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME ROBERT PRIVETT
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ELIZABETH THOMPSON
2023-07-10Change of details for Mr Christopher Henry St George as a person with significant control on 2023-07-10
2023-07-10CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-02-24APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID TAYLOR
2023-02-23CESSATION OF R&H TRUST CO (JERSEY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-22Notification of R&H Trust Co (Jersey) Limited as a person with significant control on 2016-04-07
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-03-03CERTNMCompany name changed restrata LIMITED\certificate issued on 03/03/22
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-23Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-12-23AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR RAJESHWAR VYAKARNAM
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-28AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER
2018-08-15AP01DIRECTOR APPOINTED BOTAN OSMAN
2018-08-15AP01DIRECTOR APPOINTED RAJESHWAR VYAKARNAM
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SURRIDGE
2018-08-15AP01DIRECTOR APPOINTED MICHAEL DAVID TAYLOR
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-06-20RES01ADOPT ARTICLES 20/06/18
2017-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-26AP01DIRECTOR APPOINTED MR TIMOTHY DONAL NORTH SURRIDGE
2016-07-14RP04AR01Second filing of the annual return made up to 2016-05-17
2016-07-14ANNOTATIONClarification
2016-06-15AR0117/05/16 ANNUAL RETURN FULL LIST
2016-04-23DISS40Compulsory strike-off action has been discontinued
2016-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2016-02-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-16AD02Register inspection address changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TIM ROBERTS
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0117/05/15 FULL LIST
2015-05-27AP01DIRECTOR APPOINTED MR MARK ALEXANDER
2015-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2015-04-21DISS40DISS40 (DISS40(SOAD))
2015-04-07GAZ1FIRST GAZETTE
2015-02-26AUDAUDITOR'S RESIGNATION
2014-09-30AA01PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-22AR0117/05/14 FULL LIST
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HALLATT
2013-07-17AR0117/05/13 FULL LIST
2013-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-05AP01DIRECTOR APPOINTED MR KEVIN HALLATT
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEESE
2012-11-09RES15CHANGE OF NAME 06/11/2012
2012-11-09CERTNMCOMPANY NAME CHANGED OLIVE GROUP LIMITED CERTIFICATE ISSUED ON 09/11/12
2012-10-17RES15CHANGE OF NAME 09/10/2012
2012-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-30AR0117/05/12 FULL LIST
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BEESE / 15/07/2011
2011-07-11AP01DIRECTOR APPOINTED CHRISTOPHER DAVID BEESE
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN TODD
2011-06-02AR0117/05/11 FULL LIST
2010-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-18AR0117/05/10 FULL LIST
2010-06-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-06-18AD02SAIL ADDRESS CREATED
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SMITH TODD / 17/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM ROBERTS / 17/05/2010
2010-03-25AP01DIRECTOR APPOINTED MR IAN SMITH TODD
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MAYHEW
2010-03-24TM02APPOINTMENT TERMINATED, SECRETARY GAVIN MAYHEW
2009-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-29363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR CEDRIC DELVES
2009-03-11288aDIRECTOR APPOINTED TIM ROBERTS
2008-09-05363sRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM THIRD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM, THIRD FLOOR EAGLE HOUSE, 110 JERMYN STREET, LONDON, SW1Y 6RH
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-07-31363aRETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS
2007-07-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-14363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-06-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-07CERTNMCOMPANY NAME CHANGED OLIVE GROUP (UK) LIMITED CERTIFICATE ISSUED ON 07/06/06
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-06288bDIRECTOR RESIGNED
2006-04-06288bDIRECTOR RESIGNED
2006-04-06288bDIRECTOR RESIGNED
2006-04-06288bDIRECTOR RESIGNED
2005-12-22CERTNMCOMPANY NAME CHANGED OLIVE SECURITY (UK) LIMITED CERTIFICATE ISSUED ON 22/12/05
2005-12-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-08363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-06-08288bSECRETARY RESIGNED
2005-06-08288aNEW SECRETARY APPOINTED
2005-05-03287REGISTERED OFFICE CHANGED ON 03/05/05 FROM: ACRE HOUSE 11-15 WILLIAMS ROAD LONDON NW1 3ER
2004-12-02288bDIRECTOR RESIGNED
2004-08-25225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2004-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-06-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to SECURITY DESIGN RESILIENCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SECURITY DESIGN RESILIENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COUNTERPART RENT SECURITY DEPOSIT DEED 2011-10-13 Satisfied ENFRANCHISE 421 LIMITED
RENT DEPOSIT DEED 2003-09-16 Satisfied DERWENT VALLEY CENTRAL LIMITED
DEBENTURE 2003-07-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SECURITY DESIGN RESILIENCE LIMITED

Intangible Assets
Patents
We have not found any records of SECURITY DESIGN RESILIENCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SECURITY DESIGN RESILIENCE LIMITED
Trademarks
We have not found any records of SECURITY DESIGN RESILIENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECURITY DESIGN RESILIENCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as SECURITY DESIGN RESILIENCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SECURITY DESIGN RESILIENCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SECURITY DESIGN RESILIENCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-05-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SECURITY DESIGN RESILIENCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SECURITY DESIGN RESILIENCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1