Security Technology Limited LONDON


Founded in 1994, Security Technology, classified under reg no. 02983887 is an active company. Currently registered at 4 Anley Road W14 0BY, London the company has been in the business for thirty years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31. Since 1994/11/11 Security Technology Limited is no longer carrying the name Quillstem.

The firm has 2 directors, namely Dennis L., Charalambous P.. Of them, Charalambous P. has been with the company the longest, being appointed on 20 November 2000 and Dennis L. has been with the company for the least time - from 18 February 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Security Technology Limited Address / Contact

Office Address 4 Anley Road
Town London
Post code W14 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02983887
Date of Incorporation Thu, 27th Oct 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (58 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Dennis L.

Position: Director

Appointed: 18 February 2021

Charalambous P.

Position: Director

Appointed: 20 November 2000

Croydon Business Centre Limited

Position: Corporate Secretary

Appointed: 01 December 2004

Resigned: 25 July 2011

Claire H.

Position: Director

Appointed: 25 October 2004

Resigned: 25 August 2016

Vahik S.

Position: Secretary

Appointed: 28 January 2004

Resigned: 05 December 2004

Anthony E.

Position: Director

Appointed: 06 October 1999

Resigned: 12 January 2001

Peter R.

Position: Director

Appointed: 25 September 1999

Resigned: 31 July 2003

John B.

Position: Secretary

Appointed: 27 May 1999

Resigned: 28 January 2004

Dennis L.

Position: Director

Appointed: 01 August 1997

Resigned: 12 July 1999

Timothy L.

Position: Director

Appointed: 01 August 1997

Resigned: 20 August 2001

Eric W.

Position: Secretary

Appointed: 12 August 1996

Resigned: 27 May 1999

Anthony P.

Position: Director

Appointed: 09 February 1996

Resigned: 23 September 1996

Anthony K.

Position: Director

Appointed: 08 February 1996

Resigned: 10 September 1996

Robert Y.

Position: Director

Appointed: 01 October 1995

Resigned: 29 January 1996

Charalambous P.

Position: Secretary

Appointed: 08 November 1994

Resigned: 12 December 1997

Laila F.

Position: Secretary

Appointed: 03 November 1994

Resigned: 12 August 1996

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 27 October 1994

Resigned: 03 November 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1994

Resigned: 03 November 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Charalambous P. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares.

Charalambous P.

Notified on 27 October 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Quillstem November 11, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-162 299-162 299-162 299      
Balance Sheet
Current Assets11 51011 51011 51011 51011 51011 51011 51011 510 
Net Assets Liabilities  162 299162 299162 299162 299162 299162 299162 299
Debtors11 51011 510       
Net Assets Liabilities Including Pension Asset Liability-162 299-162 299-162 299      
Reserves/Capital
Called Up Share Capital160 138160 138160 138      
Profit Loss Account Reserve-322 437-322 437-322 437      
Shareholder Funds-162 299-162 299-162 299      
Other
Average Number Employees During Period    11122
Creditors  173 809173 809173 809173 809173 809173 809173 809
Fixed Assets       11 51011 510
Net Current Assets Liabilities-162 299-162 299-162 299162 299162 299162 299162 299162 299173 809
Total Assets Less Current Liabilities-162 299-162 299-162 299162 299162 299162 299162 299162 299162 299
Creditors Due Within One Year173 809173 809173 809      
Number Shares Allotted 160 138       
Par Value Share 1       
Share Capital Allotted Called Up Paid160 138160 138       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/10/31
filed on: 27th, July 2023
Free Download (3 pages)

Company search