CompanyTrack
S

S.D.S. SECURITY LIMITED

Active London

Other specialised construction activities n.e.c.

0 employees Website
Safety and security Other specialised construction activities n.e.c.
S

S.D.S. SECURITY LIMITED

Other specialised construction activities n.e.c.

Founded 18 Feb 1987 Active London, United Kingdom 0 employees sdssecurity.co.uk
Safety and security Other specialised construction activities n.e.c.
Accounts Submitted 16 Dec 2024
Confirmation Statement Submitted 10 Nov 2025
Net assets £5.00K £0.00 2024 year on year
Total assets £5.00K £0.00 2024 year on year
Total Liabilities £0.00
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN United Kingdom

Office (London)

3, College Fields Business Centre, Prince Georges Rd, London SW19 2PT

Office (London)

The Old Print House, 173 Northcote Road, London, SW11 6QE

Credit Report

Discover S.D.S. SECURITY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

£5.00k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 8 resigned
Status
Darren GreenDirectorBritishEngland4828 Aug 2020Active
Richard Mark WestDirectorBritishEngland5225 Jul 2023Active
Simon Gareth ThomasDirectorBritishEngland3928 Aug 2020Active
Thomas Henry Greville HowardDirectorBritishUnited Kingdom4215 Aug 2017Active

Shareholders

Shareholders (3)

Beart Howard Investments Limited
100.0%
5,00015 Nov 2017
Colin Howard Randell
0.0%
015 Nov 2017
Clare A.b. Randell
0.0%
015 Nov 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Beart Howard Investments Limited

United Kingdom

Active
Notified 15 Aug 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Colin Howard Randell

Ceased 15 Aug 2017

Ceased

Group Structure

Group Structure

BEART HOWARD INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPYDER BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPYDER MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPYDER FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPYDER HOLDCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
PHOENIX EQUITY PARTNERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
S.D.S. SECURITY LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-03 with no updatesView(3 pages)
3 Nov 2025Persons With Significant ControlChange to Beart Howard Investments Limited as a person with significant control on 2025-11-03View(2 pages)
3 Nov 2025OfficersChange to director Mr Thomas Henry Greville Howard on 2025-11-03View(2 pages)
30 Oct 2025OfficersChange to director Mr Thomas Henry Greville Howard on 2025-10-30View(2 pages)
19 Feb 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
10 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-03 with no updates

3 Nov 2025 Persons With Significant Control

Change to Beart Howard Investments Limited as a person with significant control on 2025-11-03

3 Nov 2025 Officers

Change to director Mr Thomas Henry Greville Howard on 2025-11-03

30 Oct 2025 Officers

Change to director Mr Thomas Henry Greville Howard on 2025-10-30

19 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-03 with no updates

3 months ago on 10 Nov 2025

Change to Beart Howard Investments Limited as a person with significant control on 2025-11-03

3 months ago on 3 Nov 2025

Change to director Mr Thomas Henry Greville Howard on 2025-11-03

3 months ago on 3 Nov 2025

Change to director Mr Thomas Henry Greville Howard on 2025-10-30

3 months ago on 30 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

12 months ago on 19 Feb 2025