Troy Security Limited CAMBRIDGE


Founded in 2011, Troy Security, classified under reg no. 07624855 is an active company. Currently registered at Bungalow Cottage Hall Farm CB25 9DN, Cambridge the company has been in the business for 13 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 28th September 2012 Troy Security Limited is no longer carrying the name Troy Security Services.

There is a single director in the company at the moment - Jane J., appointed on 6 May 2011. In addition, a secretary was appointed - Jane J., appointed on 6 May 2011. As of 4 May 2024, there was 1 ex director - Elizabeth B.. There were no ex secretaries.

Troy Security Limited Address / Contact

Office Address Bungalow Cottage Hall Farm
Office Address2 Lode Road Bottisham
Town Cambridge
Post code CB25 9DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07624855
Date of Incorporation Fri, 6th May 2011
Industry Private security activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Jane J.

Position: Secretary

Appointed: 06 May 2011

Jane J.

Position: Director

Appointed: 06 May 2011

Elizabeth B.

Position: Director

Appointed: 06 May 2011

Resigned: 09 January 2012

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Jason J. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jane J. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason J.

Notified on 14 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Jane J.

Notified on 7 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Troy Security Services September 28, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand   28 17634 5758 4013 1957 375
Current Assets41 54841 85013 46963 39470 63538 41237 25631 466
Debtors   28 41833 56028 93534 06124 091
Net Assets Liabilities 4361 57810 90629 41815 0431035
Other Debtors     28 95134 06124 091
Property Plant Equipment   19 8285 0593 7382 9472 211
Total Inventories   6 8002 5001 060  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 11 8595 9426 689    
Accumulated Depreciation Impairment Property Plant Equipment   17 2788 84410 16511 14711 883
Additions Other Than Through Business Combinations Property Plant Equipment      191 
Average Number Employees During Period  667855
Bank Borrowings      20 00017 281
Creditors 40 74147 11457 75946 27627 10720 10016 391
Fixed Assets33 60932 85926 43719 828    
Future Minimum Lease Payments Under Non-cancellable Operating Leases    16 6558 968  
Increase From Depreciation Charge For Year Property Plant Equipment    3 2731 321982736
Net Current Assets Liabilities901-10 750-8 874-1 05224 35911 30417 15615 075
Other Creditors     3 8455 40730
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 707   
Other Disposals Property Plant Equipment    25 079   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 23 18024 77128 226    
Property Plant Equipment Gross Cost   37 10613 90313 90314 09414 094
Taxation Social Security Payable     23 26214 60716 361
Total Additions Including From Business Combinations Property Plant Equipment    1 876   
Total Assets Less Current Liabilities34 51022 10917 56318 77629 41815 04220 10317 286
Trade Creditors Trade Payables      86 
Capital Reserves9 921436      
Creditors Due After One Year21 98621 673      
Creditors Due Within One Year40 64752 600      
Net Assets Liability Excluding Pension Asset Liability9 921436      
Provisions For Liabilities Charges2 603       
Advances Credits Directors2 4696 140      
Advances Credits Made In Period Directors2 469       
Advances Credits Repaid In Period Directors775       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 11th, April 2024
Free Download (1 page)

Company search

Advertisements