Tutelar Security Ltd WALTHAM ABBEY


Tutelar Security started in year 2013 as Private Limited Company with registration number 08705200. The Tutelar Security company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Waltham Abbey at M25 Business Centre, Ability House. Postal code: EN9 1JH. Since 2018/01/11 Tutelar Security Ltd is no longer carrying the name Farsight Security Solutions.

The firm has one director. Yasir M., appointed on 13 October 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alexandra H. who worked with the the firm until 22 August 2016.

Tutelar Security Ltd Address / Contact

Office Address M25 Business Centre, Ability House
Office Address2 121 Brooker Road
Town Waltham Abbey
Post code EN9 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08705200
Date of Incorporation Wed, 25th Sep 2013
Industry Private security activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Yasir M.

Position: Director

Appointed: 13 October 2022

Umer S.

Position: Director

Appointed: 20 April 2022

Resigned: 13 October 2022

Ejaz A.

Position: Director

Appointed: 01 August 2021

Resigned: 01 May 2022

Ashfaq A.

Position: Director

Appointed: 24 June 2019

Resigned: 03 April 2021

Alexandra H.

Position: Director

Appointed: 22 August 2018

Resigned: 24 June 2019

Alexandra H.

Position: Secretary

Appointed: 01 January 2016

Resigned: 22 August 2016

Gary S.

Position: Director

Appointed: 09 December 2014

Resigned: 22 August 2016

Paul H.

Position: Director

Appointed: 25 September 2013

Resigned: 28 February 2022

Gary S.

Position: Director

Appointed: 25 September 2013

Resigned: 01 October 2013

People with significant control

The list of persons with significant control who own or have control over the company is made up of 6 names. As we established, there is Yasir M. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Umer S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ejaz A., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Yasir M.

Notified on 13 October 2022
Nature of control: 75,01-100% shares

Umer S.

Notified on 1 May 2022
Ceased on 20 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ejaz A.

Notified on 12 August 2021
Ceased on 1 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Paul H.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Ashfaq A.

Notified on 1 July 2019
Ceased on 12 August 2021
Nature of control: 25-50% shares

Alexandra H.

Notified on 22 August 2018
Ceased on 24 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Farsight Security Solutions January 11, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302017-03-312018-03-312019-03-312021-03-312022-03-312023-03-31
Net Worth28 111-14 321-28 274     
Balance Sheet
Cash Bank On Hand  10 3061 935 58 63150 50520 143
Current Assets121 721229 179110 691174 835202 193505 522283 675649 486
Debtors108 812223 859100 385172 900202 193446 891233 170629 343
Net Assets Liabilities  -28 27418113 20211 71941 53056 867
Other Debtors  20 1767 136646   
Property Plant Equipment  1 00029 45628 2955 705  
Cash Bank In Hand12 9095 32010 306     
Net Assets Liabilities Including Pension Asset Liability28 111-14 321-28 274     
Tangible Fixed Assets 1 5001 000     
Reserves/Capital
Called Up Share Capital111     
Profit Loss Account Reserve28 110-14 322-28 275     
Shareholder Funds28 111-14 321-28 274     
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 00061610 25316 384  
Additions Other Than Through Business Combinations Property Plant Equipment    8 976   
Average Number Employees During Period   33251816
Bank Borrowings   7 8325 515   
Bank Overdrafts   79 58666 520   
Creditors  139 96528 688166 676284 33886 196532 404
Disposals Decrease In Depreciation Impairment Property Plant Equipment      16 384 
Disposals Property Plant Equipment      22 089 
Finance Lease Liabilities Present Value Total   20 8565 318   
Fixed Assets     5 705  
Increase From Depreciation Charge For Year Property Plant Equipment   1 1169 637   
Net Current Assets Liabilities28 111-15 821-29 2745 01335 517221 184197 479117 082
Other Creditors  35 65314 29214 292   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 500   
Other Disposals Property Plant Equipment    2 000   
Property Plant Equipment Gross Cost  2 00029 57238 54822 089  
Provisions For Liabilities Balance Sheet Subtotal   5 6005 9005 900  
Taxation Social Security Payable   44 30844 211   
Total Assets Less Current Liabilities  -28 27434 46963 812226 889197 380117 082
Trade Creditors Trade Payables  11 32926 31836 335   
Trade Debtors Trade Receivables  80 209165 764201 547   
Amount Specific Advance Or Credit Directors   7 136    
Amount Specific Advance Or Credit Repaid In Period Directors    7 136   
Amount Specific Advance Or Credit Made In Period Directors   7 136    
Additional Provisions Increase From New Provisions Recognised   5 600    
Bank Borrowings Overdrafts  39 3727 832    
Increase Decrease In Property Plant Equipment   29 572    
Other Taxation Social Security Payable  53 61144 308    
Provisions   5 600    
Total Additions Including From Business Combinations Property Plant Equipment   29 572    
Creditors Due Within One Year93 610245 000139 965     
Number Shares Allotted 11     
Par Value Share 11     
Share Capital Allotted Called Up Paid111     
Tangible Fixed Assets Additions 2 000      
Tangible Fixed Assets Cost Or Valuation 2 0002 000     
Tangible Fixed Assets Depreciation 5001 000     
Tangible Fixed Assets Depreciation Charged In Period 500500     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 2023/02/14. New Address: M25 Business Centre, Ability House 121 Brooker Road Waltham Abbey EN9 1JH. Previous address: 16-20 Forest House , 5th Floor Clements Road Ilford IG1 1BA England
filed on: 14th, February 2023
Free Download (1 page)

Company search