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

PROJECT SECURITY UK LTD

MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK, CHELTENHAM, GLOUCESTERSHIRE, GL51 6TQ,
Company Registration Number
05638062
Private Limited Company
Active

Company Overview

About Project Security Uk Ltd
PROJECT SECURITY UK LTD was founded on 2005-11-28 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Project Security Uk Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROJECT SECURITY UK LTD
 
Legal Registered Office
MIDWAY HOUSE HERRICK WAY
STAVERTON TECHNOLOGY PARK
CHELTENHAM
GLOUCESTERSHIRE
GL51 6TQ
Other companies in GL50
 
Filing Information
Company Number 05638062
Company ID Number 05638062
Date formed 2005-11-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 28/06/2025
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB901465743  
Last Datalog update: 2024-08-05 19:41:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROJECT SECURITY UK LTD
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 PROJECT SECURITY UK LTD

Current Directors
Officer Role Date Appointed
ORIEL ACCOUNTING LIMITED
Company Secretary 2007-03-16
MATTHEW SIMON BRAN
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON KENNETH BRAN
Director 2005-11-28 2014-01-01
IAN MICHAEL SMITHURST
Director 2013-05-09 2014-01-01
ROBERT HENLEY
Director 2007-03-08 2010-01-13
COMPANY CREATIONS & CONTROL LTD
Company Secretary 2005-11-28 2009-10-01
JOHN IVOR DAVIES
Director 2005-11-28 2007-03-08
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2005-11-28 2005-11-28
CREDITREFORM LIMITED
Director 2005-11-28 2005-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ORIEL ACCOUNTING LIMITED PTC (229) LIMITED Company Secretary 2007-08-23 CURRENT 2007-08-23 Dissolved 2014-08-12
ORIEL ACCOUNTING LIMITED WDLKT LIMITED Company Secretary 2007-03-31 CURRENT 2006-04-10 Dissolved 2015-09-24
MATTHEW SIMON BRAN AMS FACILITIES LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
MATTHEW SIMON BRAN BESPOKE FACILITIES SOLUTIONS LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
MATTHEW SIMON BRAN PROSEC UK FACILITIES LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active - Proposal to Strike off
MATTHEW SIMON BRAN PROSEC UK EVENTS LIMITED Director 2014-03-06 CURRENT 2013-11-01 Dissolved 2017-03-22
MATTHEW SIMON BRAN SECURITY SUPPORT STAFF LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2017-03-22
MATTHEW SIMON BRAN MATTHEWSIMONS LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2014-04-28

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
2024-07-01Change of details for Mr Simon Kenneth Bran as a person with significant control on 2023-07-03
2024-07-01CESSATION OF MATTHEW SIMON BRAN AS A PERSON OF SIGNIFICANT CONTROL
2024-06-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-06-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27Termination of appointment of Oriel Accounting Limited on 2023-01-27
2022-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/22 FROM St Georges House Ambrose Street Cheltenham GL50 3LG England
2022-07-04CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-06-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 056380620003
2021-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 056380620002
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-07-20PSC04Change of details for Mr Matthew Simon Bran as a person with significant control on 2020-03-06
2020-03-06AP01DIRECTOR APPOINTED MR GLYN TATE
2019-09-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-06-21AA01Previous accounting period shortened from 29/09/18 TO 28/09/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-09-27AAMDAmended account small company full exemption
2017-09-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-29AA01Previous accounting period shortened from 30/09/16 TO 29/09/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM Unit 15 st James Business Centre Wilderspool Causeway Warrington WA4 6PS England
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/16 FROM Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0101/01/16 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0101/01/15 ANNUAL RETURN FULL LIST
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-24AR0101/01/14 ANNUAL RETURN FULL LIST
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRAN
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITHURST
2014-01-24AP01DIRECTOR APPOINTED MR MATTHEW SIMON BRAN
2014-01-15AR0128/11/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AP01DIRECTOR APPOINTED MR IAN MICHAEL SMITHURST
2013-01-03AR0128/11/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0128/11/11 FULL LIST
2011-04-20AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-01AR0128/11/10 FULL LIST
2010-12-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORIEL ACCOUNTING LIMITED / 01/10/2009
2010-09-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KENNETH BRAN / 01/10/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENLEY / 01/10/2009
2010-05-13CH04CHANGE CORPORATE AS SECRETARY
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY COMPANY CREATIONS & CONTROL LTD
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENLEY
2009-12-03AR0128/11/09 FULL LIST
2009-10-27DISS40DISS40 (DISS40(SOAD))
2009-10-27GAZ1FIRST GAZETTE
2009-10-26AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-08-04AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-17225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/09/07
2007-12-03363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-03-29288aNEW SECRETARY APPOINTED
2007-03-29287REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 15A HALL GATE DONCASTER SOUTH YORKSHIRE DN1 3NA
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08288bDIRECTOR RESIGNED
2007-03-08288aNEW DIRECTOR APPOINTED
2006-12-08363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2005-12-0288(2)RAD 28/11/05--------- £ SI 99@1=99 £ IC 1/100
2005-11-28288aNEW SECRETARY APPOINTED
2005-11-28288bSECRETARY RESIGNED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28287REGISTERED OFFICE CHANGED ON 28/11/05 FROM: CONTAINERBASE, COLLEGE ROAD PERRY BARR BIRMINGHAM WEST MIDLANDS B44 0DN
2005-11-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to PROJECT SECURITY UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against PROJECT SECURITY UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-23 Outstanding ORIEL SUPPORT LIMITED
Creditors
Creditors Due Within One Year 2012-09-30 £ 673,958
Creditors Due Within One Year 2011-09-30 £ 426,655

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 PROJECT SECURITY UK LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 12,842
Current Assets 2012-09-30 £ 655,230
Current Assets 2011-09-30 £ 410,383
Debtors 2012-09-30 £ 642,388
Debtors 2011-09-30 £ 378,765
Fixed Assets 2012-09-30 £ 21,005
Fixed Assets 2011-09-30 £ 20,371
Secured Debts 2012-09-30 £ 417,069
Secured Debts 2011-09-30 £ 262,794
Shareholder Funds 2012-09-30 £ 1,515
Shareholder Funds 2011-09-30 £ 3,337
Tangible Fixed Assets 2012-09-30 £ 9,755
Tangible Fixed Assets 2011-09-30 £ 6,621

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROJECT SECURITY UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT SECURITY UK LTD
Trademarks
We have not found any records of PROJECT SECURITY UK LTD registering or being granted any trademarks
Income
Government Income

Government spend with PROJECT SECURITY UK LTD

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2017-1 GBP £49,994 Building Maintenance - Reactive
Suffolk County Council 2016-12 GBP £43,728 Security Systems
Suffolk County Council 2016-10 GBP £147,658 Security Systems
Suffolk County Council 2016-9 GBP £194,187 Security Systems
Suffolk County Council 2016-8 GBP £143,411 Security Systems
Suffolk County Council 2016-7 GBP £184,139 Security Systems
Babergh District Council 2016-5 GBP £2,006 Contracted Services
Suffolk County Council 2016-5 GBP £91,453 Security Systems
Suffolk County Council 2016-4 GBP £167,130 Security Systems
Suffolk County Council 2016-2 GBP £116,886 Building Maintenance - Reactive
Suffolk County Council 2016-1 GBP £69,993 Transaction in Error
Suffolk County Council 2015-12 GBP £96,931 Building Maintenance - Reactive
Suffolk County Council 2015-11 GBP £29,509 Building Maintenance - Reactive
Suffolk County Council 2015-10 GBP £96,929 Internal - Supplies and Services Expenditure
Suffolk County Council 2015-9 GBP £50,733 Transaction in Error
Suffolk County Council 2015-8 GBP £50,007 Internal - Supplies and Services Expenditure
Suffolk County Council 2015-3 GBP £3,737 Building Maintenance - Reactive
Suffolk County Council 2015-2 GBP £64,575 Building Maintenance - Reactive
Suffolk County Council 2015-1 GBP £20,886 Building Maintenance - Reactive
Suffolk County Council 2014-11 GBP £38,949 Building Maintenance - Reactive
Suffolk County Council 2014-10 GBP £61,176 Building Maintenance - Reactive
Suffolk County Council 2014-9 GBP £39,488 Building Maintenance - Reactive
Suffolk County Council 2014-8 GBP £8,467 Building Maintenance - Reactive
Suffolk County Council 2014-7 GBP £38,667 Building Maintenance - Reactive
Suffolk County Council 2014-6 GBP £11,486 Building Maintenance - Planned
Suffolk County Council 2014-5 GBP £33,012 Building Maintenance - Planned
Suffolk County Council 2014-4 GBP £5,080 Building Maintenance - Reactive
Suffolk County Council 2014-3 GBP £37,891 Building Maintenance - Planned
Suffolk County Council 2014-1 GBP £55,122 Building Maintenance - Planned
Suffolk County Council 2013-12 GBP £20,311 Building Maintenance - Planned
Suffolk County Council 2013-11 GBP £29,508 Building Maintenance - Reactive
Suffolk County Council 2013-10 GBP £23,476 Building Maintenance - Reactive
Suffolk County Council 2013-9 GBP £34,050 Building Maintenance - Reactive
Suffolk County Council 2013-8 GBP £21,435 Building Maintenance - Reactive
Suffolk County Council 2013-7 GBP £16,128 Security Systems
Suffolk County Council 2013-6 GBP £24,373 Security Systems
Suffolk County Council 2013-5 GBP £37,961 Security Systems
Suffolk County Council 2013-4 GBP £28,627 Security Systems
Suffolk County Council 2013-3 GBP £19,515 Misc Expenses
Suffolk County Council 2013-2 GBP £30,966 Misc Expenses
Suffolk County Council 2013-1 GBP £20,886 Internal - Supplies and Services Expenditure
Suffolk County Council 2012-12 GBP £3,387 Misc Expenses
Suffolk County Council 2012-11 GBP £3,387 Transaction in Error

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PROJECT SECURITY UK LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPROJECT SECURITY UK LTDEvent Date2009-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT SECURITY UK LTD 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 PROJECT SECURITY UK LTD 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.