CCTV INTEGRATED SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CCTV INTEGRATED SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06677401

Incorporation date

20/08/2008

Size

Dormant

Contacts

Registered address

Registered address

5 Prospect Place Millennium Way, Pride Park, Derby, Derbyshire DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2008)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon08/09/2025
Application to strike the company off the register
dot icon02/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon04/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon14/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon23/08/2022
Change of details for Mr Raymond Sydney Stone as a person with significant control on 2016-04-06
dot icon23/08/2022
Change of details for Susan Mary Stone as a person with significant control on 2016-04-06
dot icon14/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon09/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon25/03/2020
Satisfaction of charge 066774010002 in full
dot icon22/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon04/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon20/08/2018
Change of details for Susan Mary Stone as a person with significant control on 2016-04-06
dot icon20/08/2018
Change of details for Mr Raymond Sydney Stone as a person with significant control on 2016-04-06
dot icon22/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon17/05/2018
Previous accounting period shortened from 2018-08-31 to 2018-03-31
dot icon27/09/2017
Accounts for a dormant company made up to 2017-08-31
dot icon24/08/2017
Confirmation statement made on 2017-08-20 with updates
dot icon14/02/2017
Accounts for a dormant company made up to 2016-08-31
dot icon21/10/2016
Registration of charge 066774010002, created on 2016-10-20
dot icon21/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon21/06/2016
Satisfaction of charge 1 in full
dot icon25/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon16/10/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon19/03/2015
Accounts for a dormant company made up to 2014-08-31
dot icon17/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon19/11/2013
Accounts for a dormant company made up to 2013-08-31
dot icon11/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2012-08-31
dot icon21/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon16/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon13/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon11/04/2011
Accounts for a dormant company made up to 2010-08-31
dot icon06/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon19/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/10/2009
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG on 2009-10-19
dot icon10/09/2009
Return made up to 20/08/09; full list of members
dot icon01/11/2008
Resolutions
dot icon01/11/2008
Ad 27/10/08\gbp si 1@1=1\gbp ic 1/2\
dot icon01/11/2008
Appointment terminated secretary harrison clark (secretarial) LIMITED
dot icon01/11/2008
Appointment terminated director harrison clark (nominees) LIMITED
dot icon01/11/2008
Director appointed susan stone
dot icon01/11/2008
Director appointed ray stone
dot icon01/10/2008
Certificate of change of name
dot icon20/08/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/08/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-

Employees

2023

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Raymond Sydney
Director
27/10/2008 - Present
23
Stone, Susan Mary
Director
27/10/2008 - Present
23
HARRISON CLARK (NOMINEES) LIMITED
Corporate Director
20/08/2008 - 27/10/2008
-
HARRISON CLARK (SECRETARIAL) LIMITED
Corporate Secretary
20/08/2008 - 27/10/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCTV INTEGRATED SYSTEMS LIMITED

CCTV INTEGRATED SYSTEMS LIMITED is an(a) Dissolved company incorporated on 20/08/2008 with the registered office located at 5 Prospect Place Millennium Way, Pride Park, Derby, Derbyshire DE24 8HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CCTV INTEGRATED SYSTEMS LIMITED?

toggle

CCTV INTEGRATED SYSTEMS LIMITED is currently Dissolved. It was registered on 20/08/2008 and dissolved on 02/12/2025.

Where is CCTV INTEGRATED SYSTEMS LIMITED located?

toggle

CCTV INTEGRATED SYSTEMS LIMITED is registered at 5 Prospect Place Millennium Way, Pride Park, Derby, Derbyshire DE24 8HG.

What does CCTV INTEGRATED SYSTEMS LIMITED do?

toggle

CCTV INTEGRATED SYSTEMS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CCTV INTEGRATED SYSTEMS LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.