Corps Security (UK) Limited LONDON


Founded in 1997, Corps Security (UK), classified under reg no. 03473589 is an active company. Currently registered at Market House EC1M 6PF, London the company has been in the business for 27 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2012-02-21 Corps Security (UK) Limited is no longer carrying the name Corps Payroll Services.

At the moment there are 4 directors in the the company, namely Paul L., Lyndon B. and Nigel H. and others. In addition one secretary - Lynn T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Corps Security (UK) Limited Address / Contact

Office Address Market House
Office Address2 85 Cowcross Street
Town London
Post code EC1M 6PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03473589
Date of Incorporation Fri, 28th Nov 1997
Industry Private security activities
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Paul L.

Position: Director

Appointed: 01 March 2019

Lyndon B.

Position: Director

Appointed: 01 January 2017

Nigel H.

Position: Director

Appointed: 01 January 2017

Robert C.

Position: Director

Appointed: 18 June 2009

Lynn T.

Position: Secretary

Appointed: 31 March 2009

Michael B.

Position: Director

Appointed: 01 January 2017

Resigned: 02 January 2018

Breda S.

Position: Director

Appointed: 01 January 2017

Resigned: 31 October 2017

Robert H.

Position: Director

Appointed: 01 January 2017

Resigned: 30 April 2023

Peter W.

Position: Director

Appointed: 01 December 2010

Resigned: 22 August 2017

Richard M.

Position: Director

Appointed: 01 January 2007

Resigned: 13 April 2010

Christopher E.

Position: Secretary

Appointed: 31 December 2003

Resigned: 30 March 2009

Alexander B.

Position: Secretary

Appointed: 17 September 2001

Resigned: 31 December 2003

Christopher E.

Position: Director

Appointed: 26 June 2000

Resigned: 30 March 2009

Francis P.

Position: Director

Appointed: 26 October 1998

Resigned: 31 December 2006

James W.

Position: Director

Appointed: 09 July 1998

Resigned: 26 June 2000

Alan E.

Position: Director

Appointed: 16 December 1997

Resigned: 23 November 2001

Alan E.

Position: Secretary

Appointed: 16 December 1997

Resigned: 17 September 2001

Christopher S.

Position: Director

Appointed: 16 December 1997

Resigned: 09 July 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 November 1997

Resigned: 16 December 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 1997

Resigned: 16 December 1997

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Corps Of Commissionaires Management Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Corps Of Commissionaires Management Limited

Market House 85 Cowcross Street, London, EC1M 6PF, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1107779
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Corps Payroll Services February 21, 2012
Service Solutions August 25, 2005
Metalstudy January 12, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand17382 2752 660
Current Assets13 52216 40716 87923 134
Debtors13 49716 36214 60020 473
Other Debtors49692
Property Plant Equipment344291257218
Total Inventories8741
Other
Audit Fees Expenses34374239
Accrued Liabilities Deferred Income4 6515 2095 6087 265
Accumulated Amortisation Impairment Intangible Assets105254287437
Accumulated Depreciation Impairment Property Plant Equipment137206326470
Additions Other Than Through Business Combinations Intangible Assets 304423359
Additions Other Than Through Business Combinations Property Plant Equipment 108116209
Administrative Expenses7 1607 4397 4239 307
Amounts Owed By Group Undertakings3 4533 8014 4804 818
Amounts Owed To Group Undertakings  627884
Average Number Employees During Period2 9773 2353 0923 495
Bank Borrowings Overdrafts5 1727 1256 3517 657
Bank Overdrafts5 1727 1256 3517 657
Cost Inventories Recognised As Expense Gross864815 
Cost Sales60 45767 82066 74776 450
Creditors15 08318 18718 48224 360
Deferred Tax Asset Debtors 383838
Finished Goods Goods For Resale8741
Fixed Assets9119511 0511 062
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss285283  
Further Item Tax Increase Decrease Component Adjusting Items  -65-109
Future Minimum Lease Payments Under Non-cancellable Operating Leases  152141
Gross Profit Loss6 9267 7717 9349 920
Impairment Loss Reversal On Investments   -2
Increase From Amortisation Charge For Year Intangible Assets 211289310
Increase From Depreciation Charge For Year Property Plant Equipment 149150239
Intangible Assets567660794844
Intangible Assets Gross Cost6729141 0811 281
Interest Expense On Debt Securities In Issue Other Similar Loans197228235227
Interest Payable Similar Charges Finance Costs197228235227
Net Current Assets Liabilities-1 561-1 780-1 603-1 226
Operating Profit Loss-51949511613
Other Creditors144176435609
Other Disposals Decrease In Amortisation Impairment Intangible Assets 62256159
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 802995
Other Disposals Intangible Assets 62256159
Other Disposals Property Plant Equipment 9229104
Other Taxation Social Security Payable4 6385 1234 6757 331
Pension Other Post-employment Benefit Costs Other Pension Costs6975911 060 
Prepayments Accrued Income2 1382 8712 885813
Profit Loss-716-179276388
Profit Loss On Ordinary Activities Before Tax-716-179276388
Property Plant Equipment Gross Cost481497583688
Social Security Costs4 6425 1705 0785 792
Staff Costs Employee Benefits Expense61 70567 45065 373 
Tax Expense Credit Applicable Tax Rate  5274
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -65 
Tax Increase Decrease From Effect Capital Allowances Depreciation-26-40-919
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss942216
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward16070  
Total Assets Less Current Liabilities-650-829-552-164
Total Borrowings5 1727 1256 3517 657
Total Operating Lease Payments261250249 
Trade Creditors Trade Payables478554786614
Trade Debtors Trade Receivables7 8579 6467 18814 802
Turnover Revenue67 38375 59174 68186 370
Wages Salaries56 36661 68959 235 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 25th, August 2023
Free Download (24 pages)

Company search

Advertisements