Gr8 Security Limited

DataGardener
gr8 security limited
in liquidation
Unknown

Gr8 Security Limited

06497135Private Limited With Share Capital

Unit 3 Eventus Business Centre, Sunderland Road, Peterborough, PE68FD
Incorporated

07/02/2008

Company Age

18 years

Directors

4

Employees

SIC Code

80100

Risk

not scored

Company Overview

Registration, classification & business activity

Gr8 Security Limited (06497135) is a private limited with share capital incorporated on 07/02/2008 (18 years old) and registered in peterborough, PE68FD. The company operates under SIC code 80100 - private security activities.

Established in 2008 as a supplier of security services to companies such as the premier travel inn hotel chain, unite group plc and balfour beatty our "can do" approach has lead the company to diversify to provide a fully integrated solution working under the following divisions within the group. se...

Private Limited With Share Capital
SIC: 80100
Unknown
Incorporated 07/02/2008
PE68FD

Financial Overview

Total Assets

£3

Liabilities

£0

Net Assets

£3

Cash

£0

Key Metrics

4

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2026
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:05-02-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-02-2026
Resolution
Category:Resolution
Date:05-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-12-2025
Legacy
Category:Accounts
Date:23-12-2025
Legacy
Category:Other
Date:23-12-2025
Legacy
Category:Other
Date:23-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-02-2025
Legacy
Category:Accounts
Date:27-02-2025
Legacy
Category:Other
Date:27-02-2025
Legacy
Category:Other
Date:27-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2024
Accounts With Accounts Type Full
Category:Accounts
Date:15-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2020
Resolution
Category:Resolution
Date:14-08-2020
Memorandum Articles
Category:Incorporation
Date:14-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2019
Capital Cancellation Shares
Category:Capital
Date:27-10-2019
Capital Return Purchase Own Shares
Category:Capital
Date:08-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2019
Resolution
Category:Resolution
Date:21-05-2019
Capital Alter Shares Subdivision
Category:Capital
Date:17-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2014
Capital Cancellation Shares
Category:Capital
Date:07-11-2014
Resolution
Category:Resolution
Date:07-11-2014
Capital Return Purchase Own Shares
Category:Capital
Date:07-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2009
Legacy
Category:Annual Return
Date:03-03-2009
Legacy
Category:Capital
Date:02-03-2009

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2027
Filing Date19/12/2025
Latest Accounts30/06/2025

Trading Addresses

Unit 3 Eventus Business Centre, Sunderland Road, Peterborough, Pe6 8Fd, PE68FDRegistered
Edmund House, 12-22 Newhall Street, Birmingham, West Midlands, B33AS

Contact

08007566557
gruk.com
Unit 3 Eventus Business Centre, Sunderland Road, Peterborough, PE68FD