AROUND THE CLOCK LOCKS LTD

Register to unlock more data on OkredoRegister

AROUND THE CLOCK LOCKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04278735

Incorporation date

30/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Elms Farm Road, Hornchurch RM12 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2001)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon15/05/2025
Notification of Rovai Group Ltd as a person with significant control on 2024-02-21
dot icon15/05/2025
Cessation of Jamie Rovai as a person with significant control on 2024-02-21
dot icon15/05/2025
Cessation of Louise Marie Rovai as a person with significant control on 2024-02-21
dot icon23/04/2025
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to 45 Elms Farm Road Hornchurch RM12 5RH on 2025-04-23
dot icon09/04/2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2025-04-09
dot icon04/04/2025
Change of details for a person with significant control
dot icon03/04/2025
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-03
dot icon21/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon20/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon13/06/2022
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-06-13
dot icon25/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon19/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Change of details for Mr Jamie Rovai as a person with significant control on 2021-05-10
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon11/05/2021
Change of details for Mrs Louise Marie Rovai as a person with significant control on 2021-05-10
dot icon17/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon20/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/12/2019
Confirmation statement made on 2019-11-12 with updates
dot icon11/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/06/2019
Appointment of Mrs Louise Marie Rovai as a director on 2019-06-11
dot icon04/12/2018
Confirmation statement made on 2018-11-12 with updates
dot icon04/12/2018
Notification of Louise Marie Rovai as a person with significant control on 2018-11-06
dot icon03/12/2018
Registered office address changed from 123 Priests Lane Shenfield Essex CM1J 8HJ to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 2018-12-03
dot icon19/11/2018
Resolutions
dot icon16/11/2018
Statement of capital following an allotment of shares on 2018-11-06
dot icon11/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon14/05/2018
Micro company accounts made up to 2018-03-31
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon12/02/2017
Micro company accounts made up to 2016-03-31
dot icon01/10/2016
Confirmation statement made on 2016-08-30 with updates
dot icon11/06/2016
Accounts for a dormant company made up to 2015-03-31
dot icon14/03/2016
Previous accounting period shortened from 2015-08-31 to 2015-03-31
dot icon17/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon15/10/2014
Accounts for a dormant company made up to 2014-08-31
dot icon15/10/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2013-08-31
dot icon01/10/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon09/11/2012
Accounts for a dormant company made up to 2012-08-31
dot icon24/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon06/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2011-08-31
dot icon23/11/2010
Accounts for a dormant company made up to 2010-08-31
dot icon17/11/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon23/10/2009
Accounts for a dormant company made up to 2009-08-31
dot icon07/10/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon21/11/2008
Return made up to 30/08/08; no change of members
dot icon20/11/2008
Accounts for a dormant company made up to 2008-08-31
dot icon27/03/2008
Accounts for a dormant company made up to 2007-08-31
dot icon19/09/2007
Return made up to 30/08/07; full list of members
dot icon05/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon20/09/2006
Return made up to 30/08/06; full list of members
dot icon02/05/2006
Accounts for a dormant company made up to 2005-08-31
dot icon21/09/2005
Accounts for a dormant company made up to 2004-08-31
dot icon07/09/2005
Return made up to 30/08/05; full list of members
dot icon05/01/2005
Accounts for a dormant company made up to 2003-08-31
dot icon26/10/2004
Registered office changed on 26/10/04 from: 45 elms farm road elm park hornchurch essex RM12 5RU
dot icon26/10/2004
Return made up to 30/08/04; full list of members
dot icon28/11/2003
Return made up to 30/08/03; full list of members
dot icon29/04/2003
Accounts for a dormant company made up to 2002-08-31
dot icon02/12/2002
Return made up to 30/08/02; full list of members
dot icon01/11/2001
New secretary appointed
dot icon01/11/2001
New director appointed
dot icon01/11/2001
Secretary resigned
dot icon01/11/2001
Director resigned
dot icon30/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

8
2023
change arrow icon+1.42 % *

* during past year

Cash in Bank

£594,472.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
579.30K
-
0.00
393.92K
-
2022
6
718.70K
-
0.00
586.13K
-
2023
8
785.14K
-
0.00
594.47K
-
2023
8
785.14K
-
0.00
594.47K
-

Employees

2023

Employees

8 Ascended33 % *

Net Assets(GBP)

785.14K £Ascended9.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

594.47K £Ascended1.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
30/08/2001 - 30/08/2001
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/08/2001 - 30/08/2001
68517
Mrs Louise Marie Rovai
Director
11/06/2019 - Present
2
Rovai, Louise Marie
Secretary
30/08/2001 - Present
-
Rovai, James Bradley William
Director
30/08/2001 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AROUND THE CLOCK LOCKS LTD

AROUND THE CLOCK LOCKS LTD is an(a) Active company incorporated on 30/08/2001 with the registered office located at 45 Elms Farm Road, Hornchurch RM12 5RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AROUND THE CLOCK LOCKS LTD?

toggle

AROUND THE CLOCK LOCKS LTD is currently Active. It was registered on 30/08/2001 .

Where is AROUND THE CLOCK LOCKS LTD located?

toggle

AROUND THE CLOCK LOCKS LTD is registered at 45 Elms Farm Road, Hornchurch RM12 5RH.

What does AROUND THE CLOCK LOCKS LTD do?

toggle

AROUND THE CLOCK LOCKS LTD operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does AROUND THE CLOCK LOCKS LTD have?

toggle

AROUND THE CLOCK LOCKS LTD had 8 employees in 2023.

What is the latest filing for AROUND THE CLOCK LOCKS LTD?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.