ALARM COMMUNICATION LIMITED

Register to unlock more data on OkredoRegister

ALARM COMMUNICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01804961

Incorporation date

02/04/1984

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Level 12 The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1984)
dot icon03/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon01/10/2025
Director's details changed for Mr Robert James Flinn on 2025-08-04
dot icon01/09/2025
Change of details for Marlowe Fire & Security Group Limited as a person with significant control on 2025-08-21
dot icon20/08/2025
Appointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04
dot icon19/08/2025
Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 2025-08-19
dot icon19/08/2025
Appointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05
dot icon19/08/2025
Termination of appointment of Christopher Bone as a secretary on 2025-08-05
dot icon19/08/2025
Appointment of Mr Peter Hugo Young as a director on 2025-08-04
dot icon19/08/2025
Appointment of Miss Katherine Louise Woods as a director on 2025-08-04
dot icon19/08/2025
Appointment of Mr Matthew Robert Peacock as a director on 2025-08-04
dot icon19/08/2025
Termination of appointment of Adam Thomas Councell as a director on 2025-08-15
dot icon19/08/2025
Termination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19
dot icon02/06/2025
Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon21/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon21/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon21/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon24/05/2024
Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22
dot icon24/05/2024
Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22
dot icon19/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon24/08/2023
Appointment of Mr Christopher Bone as a secretary on 2023-08-01
dot icon24/08/2023
Termination of appointment of Matthew James Allen as a secretary on 2023-08-01
dot icon18/08/2023
Secretaries register information at 2023-08-18 on withdrawal from the public register
dot icon18/08/2023
Directors' register information at 2023-08-18 on withdrawal from the public register
dot icon18/08/2023
Withdrawal of the secretaries register information from the public register
dot icon18/08/2023
Withdrawal of the directors' register information from the public register
dot icon18/08/2023
Withdrawal of the directors' residential address register information from the public register
dot icon12/07/2023
Cessation of Marlowe 2016 Limited as a person with significant control on 2023-06-28
dot icon12/07/2023
Notification of Marlowe Fire & Security Group Limited as a person with significant control on 2023-06-28
dot icon12/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon11/01/2023
Resolutions
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon20/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon20/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon20/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon16/11/2021
Termination of appointment of Mark Andrew Adams as a director on 2021-11-05
dot icon05/10/2021
Appointment of Mr Adam Thomas Councell as a director on 2021-10-05
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon13/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon06/09/2021
Elect to keep the directors' residential address register information on the public register
dot icon06/09/2021
Elect to keep the secretaries register information on the public register
dot icon06/09/2021
Elect to keep the directors' register information on the public register
dot icon25/06/2021
Appointment of Mr Robert James Flinn as a director on 2021-05-28
dot icon16/06/2021
Change of share class name or designation
dot icon16/06/2021
Memorandum and Articles of Association
dot icon16/06/2021
Resolutions
dot icon15/06/2021
Particulars of variation of rights attached to shares
dot icon03/06/2021
Current accounting period shortened from 2022-04-30 to 2022-03-31
dot icon03/06/2021
Notification of Marlowe 2016 Limited as a person with significant control on 2021-05-28
dot icon03/06/2021
Cessation of Ronald Peter Napper as a person with significant control on 2021-05-28
dot icon03/06/2021
Registered office address changed from 2 Albany Court Albany Park Frimley Surrey GU16 7PL England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 2021-06-03
dot icon03/06/2021
Appointment of Mr Alexander Peter Dacre as a director on 2021-05-28
dot icon03/06/2021
Appointment of Mr Matthew James Allen as a secretary on 2021-05-28
dot icon03/06/2021
Appointment of Mr Mark Andrew Adams as a director on 2021-05-28
dot icon03/06/2021
Termination of appointment of Joseph Parker as a director on 2021-05-28
dot icon03/06/2021
Termination of appointment of Ronald Peter Napper as a director on 2021-05-28
dot icon03/06/2021
Termination of appointment of Raymond John Healey as a director on 2021-05-28
dot icon03/06/2021
Termination of appointment of Michael David Benjamin Brennen as a director on 2021-05-28
dot icon26/05/2021
Satisfaction of charge 2 in full
dot icon10/02/2021
Change of details for Mr Ronald Peter Napper as a person with significant control on 2021-01-20
dot icon10/02/2021
Director's details changed for Mr Ronald Peter Napper on 2021-01-20
dot icon26/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon06/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon30/05/2019
Change of details for Mr Ronald Peter Napper as a person with significant control on 2019-04-09
dot icon30/05/2019
Director's details changed for Mr Ronald Peter Napper on 2019-04-09
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon06/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon04/08/2017
Registered office address changed from 1 Albany Court Albany Park Frimley Surrey GU16 7QR to 2 Albany Court Albany Park Frimley Surrey GU16 7PL on 2017-08-04
dot icon01/11/2016
Confirmation statement made on 2016-09-04 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon17/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon04/09/2015
Director's details changed for Mr Ronald Peter Napper on 2015-03-09
dot icon26/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon01/04/2014
Registered office address changed from Unit 1 Albany Court Ground Floor, Unit 1, Albany Court Albany Park Frimley Surrey GU16 7QR England on 2014-04-01
dot icon03/02/2014
Registered office address changed from Unit 5 Boundary Business Centre Boundary Way Woking Surrey GU21 5DH on 2014-02-03
dot icon25/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon14/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon04/01/2012
Termination of appointment of Carole Napper as a secretary
dot icon22/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/11/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon22/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon22/09/2010
Director's details changed for Michael David Bnjamin Brennen on 2010-09-04
dot icon22/09/2010
Director's details changed for Raymond John Healey on 2010-09-04
dot icon22/09/2010
Appointment of Mr Joseph Parker as a director
dot icon22/09/2010
Director's details changed for Mr Ronald Napper on 2010-09-04
dot icon22/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon27/10/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon26/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/09/2008
Return made up to 04/09/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon11/09/2007
Registered office changed on 11/09/07 from: unit 5 boundary business centre boundary way woking surrey GU21 5DH
dot icon11/09/2007
Return made up to 04/09/07; full list of members
dot icon11/09/2007
Location of register of members
dot icon11/09/2007
Registered office changed on 11/09/07 from: 1 westfield road woking surrey GU22 9LZ
dot icon11/09/2007
Location of debenture register
dot icon05/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon12/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon13/09/2006
Return made up to 04/09/06; full list of members
dot icon09/01/2006
New director appointed
dot icon09/01/2006
New director appointed
dot icon13/12/2005
Return made up to 04/09/05; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon31/08/2004
Return made up to 04/09/04; full list of members
dot icon13/07/2004
Total exemption full accounts made up to 2004-04-30
dot icon11/06/2004
Director resigned
dot icon21/09/2003
Total exemption full accounts made up to 2003-04-30
dot icon21/09/2003
Return made up to 04/09/03; full list of members
dot icon10/09/2002
Return made up to 04/09/02; full list of members
dot icon06/09/2002
Total exemption full accounts made up to 2002-04-30
dot icon24/04/2002
New director appointed
dot icon18/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon07/09/2001
Return made up to 04/09/01; full list of members
dot icon25/09/2000
Full accounts made up to 2000-04-30
dot icon01/09/2000
Return made up to 04/09/00; full list of members
dot icon11/02/2000
Full accounts made up to 1999-04-30
dot icon29/11/1999
Return made up to 04/09/99; full list of members
dot icon06/01/1999
Certificate of change of name
dot icon22/12/1998
Full accounts made up to 1998-04-30
dot icon05/11/1998
Return made up to 04/09/98; full list of members
dot icon28/09/1998
Certificate of change of name
dot icon25/09/1998
Registered office changed on 25/09/98 from: 5 barberry way blackwater camberley surrey GU17 9DX
dot icon13/11/1997
Full accounts made up to 1997-04-30
dot icon06/10/1997
Return made up to 04/09/97; no change of members
dot icon30/10/1996
Return made up to 04/09/96; no change of members
dot icon28/08/1996
Full accounts made up to 1996-04-30
dot icon11/04/1996
Declaration of satisfaction of mortgage/charge
dot icon14/03/1996
Particulars of mortgage/charge
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon31/08/1995
Return made up to 04/09/95; full list of members
dot icon02/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Particulars of mortgage/charge
dot icon31/08/1994
Return made up to 04/09/94; no change of members
dot icon06/12/1993
Accounts for a small company made up to 1993-04-30
dot icon02/12/1993
Resolutions
dot icon02/12/1993
Nc inc already adjusted 30/04/93
dot icon08/11/1993
Return made up to 04/09/93; no change of members
dot icon17/12/1992
Full accounts made up to 1992-04-30
dot icon10/09/1992
Return made up to 04/09/92; full list of members
dot icon16/02/1992
Full accounts made up to 1991-04-30
dot icon17/12/1991
Ad 15/11/91--------- £ si 10000@1=10000 £ ic 1000/11000
dot icon17/12/1991
Nc inc already adjusted 15/11/91
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Resolutions
dot icon02/10/1991
Return made up to 04/09/91; no change of members
dot icon17/12/1990
Return made up to 04/09/90; full list of members
dot icon03/12/1990
Full accounts made up to 1990-04-30
dot icon13/08/1990
Full accounts made up to 1989-04-30
dot icon07/03/1990
Return made up to 04/09/89; full list of members
dot icon15/05/1989
Full accounts made up to 1988-04-30
dot icon15/05/1989
Registered office changed on 15/05/89 from: 8 elm close send march ripley surrey PE15 8PD
dot icon12/12/1988
Return made up to 04/09/88; full list of members
dot icon11/05/1988
Full accounts made up to 1987-04-30
dot icon17/12/1987
Return made up to 04/09/87; full list of members
dot icon15/05/1987
Full accounts made up to 1986-04-30
dot icon01/04/1987
Return made up to 04/09/86; full list of members
dot icon02/04/1984
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,200,672.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
706.20K
-
0.00
1.20M
-
2021
0
706.20K
-
0.00
1.20M
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

706.20K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.20M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Peter John Goddard
Director
04/08/2025 - Present
178
Dacre, Alexander Peter
Director
28/05/2021 - 22/05/2024
180
Councell, Adam Thomas
Director
05/10/2021 - 15/08/2025
219
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/08/2025 - Present
58
Peacock, Matthew Robert
Director
04/08/2025 - Present
112

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALARM COMMUNICATION LIMITED

ALARM COMMUNICATION LIMITED is an(a) Active company incorporated on 02/04/1984 with the registered office located at Level 12 The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALARM COMMUNICATION LIMITED?

toggle

ALARM COMMUNICATION LIMITED is currently Active. It was registered on 02/04/1984 .

Where is ALARM COMMUNICATION LIMITED located?

toggle

ALARM COMMUNICATION LIMITED is registered at Level 12 The Shard, 32 London Bridge Street, London SE1 9SG.

What does ALARM COMMUNICATION LIMITED do?

toggle

ALARM COMMUNICATION LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ALARM COMMUNICATION LIMITED?

toggle

The latest filing was on 03/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.