Proficient Security Ltd

DataGardener
proficient security ltd
live
Small

Proficient Security Ltd

05413020Private Limited With Share Capital

483 Green Lanes, London, N134BS
Incorporated

04/04/2005

Company Age

21 years

Directors

1

Employees

43

SIC Code

80100

Risk

very low risk

Company Overview

Registration, classification & business activity

Proficient Security Ltd (05413020) is a private limited with share capital incorporated on 04/04/2005 (21 years old) and registered in london, N134BS. The company operates under SIC code 80100 - private security activities.

Private Limited With Share Capital
SIC: 80100
Small
Incorporated 04/04/2005
N134BS
43 employees

Financial Overview

Total Assets

£478.8K

Liabilities

£274.0K

Net Assets

£204.7K

Est. Turnover

£1.66M

AI Estimated
Unreported
Cash

£83.9K

Key Metrics

43

Employees

1

Directors

1

Shareholders

5

CCJs

Board of Directors

1

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Legacy
Category:Miscellaneous
Date:28-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:18-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2021
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:07-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:06-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-09-2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:23-07-2019
Liquidation Miscellaneous
Category:Insolvency
Date:23-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:19-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:03-08-2017
Capital Allotment Shares
Category:Capital
Date:09-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2016
Capital Allotment Shares
Category:Capital
Date:27-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-06-2015
Gazette Notice Compulsory
Category:Gazette
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2014
Termination Director Company With Name
Category:Officers
Date:17-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2013
Legacy
Category:Mortgage
Date:02-04-2013
Legacy
Category:Mortgage
Date:02-04-2013
Legacy
Category:Mortgage
Date:02-04-2013
Legacy
Category:Mortgage
Date:04-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Legacy
Category:Mortgage
Date:24-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2012
Termination Director Company With Name
Category:Officers
Date:27-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2012
Termination Director Company With Name
Category:Officers
Date:15-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-02-2012
Legacy
Category:Mortgage
Date:12-01-2012
Termination Director Company With Name
Category:Officers
Date:11-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-12-2011
Legacy
Category:Mortgage
Date:07-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:03-11-2010
Termination Director Company With Name
Category:Officers
Date:03-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-07-2010
Legacy
Category:Mortgage
Date:29-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2010
Legacy
Category:Annual Return
Date:19-06-2009

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date18/02/2026
Latest Accounts31/03/2025

Trading Addresses

483 Green Lanes, London, N134BSRegistered
53 Witham Road, Braintree, Essex, CM778LQ
483 Green Lanes, London, N134BSRegistered
53 Witham Road, Braintree, Essex, CM778LQ

Related Companies

1

Contact