CCTV MONITORING LIMITED

Register to unlock more data on OkredoRegister

CCTV MONITORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05402320

Incorporation date

23/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

9th Floor 7 Park Row, Leeds LS1 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2005)
dot icon24/01/2026
Final Gazette dissolved following liquidation
dot icon24/10/2025
Notice of move from Administration to Dissolution
dot icon24/10/2025
Administrator's progress report
dot icon29/05/2025
Administrator's progress report
dot icon27/02/2025
Statement of affairs with form AM02SOA
dot icon03/12/2024
Administrator's progress report
dot icon28/10/2024
Notice of extension of period of Administration
dot icon07/06/2024
Administrator's progress report
dot icon08/01/2024
Notice of deemed approval of proposals
dot icon14/12/2023
Statement of administrator's proposal
dot icon15/11/2023
Appointment of an administrator
dot icon09/11/2023
Registered office address changed from Unit 1 Gannex House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF England to 9th Floor 7 Park Row Leeds LS1 5HD on 2023-11-09
dot icon09/06/2023
Change of share class name or designation
dot icon09/06/2023
Change of share class name or designation
dot icon09/06/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon09/06/2023
Statement of capital following an allotment of shares on 2023-05-24
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon06/12/2022
Registered office address changed from Gannex House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF England to Unit 1 Gannex House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 2022-12-06
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon08/02/2022
Change of details for Mr David Anthony Forward as a person with significant control on 2022-02-07
dot icon08/02/2022
Cessation of Sue Forward as a person with significant control on 2022-02-07
dot icon08/02/2022
Termination of appointment of Susan Forward as a secretary on 2022-02-07
dot icon22/12/2021
Director's details changed for Mr David Anthony Forward on 2021-12-22
dot icon14/12/2021
Termination of appointment of Dean Johnson as a director on 2021-12-14
dot icon03/11/2021
Registered office address changed from Unit 1a Emley Moor Business Park, Leys Lane Emley Huddersfield HD8 9QY to Gannex House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 2021-11-03
dot icon04/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/02/2021
Satisfaction of charge 054023200001 in full
dot icon05/02/2021
Purchase of own shares.
dot icon28/01/2021
Termination of appointment of Adeel Adnan as a director on 2021-01-28
dot icon14/01/2021
Termination of appointment of Stuart Capstick as a director on 2020-12-15
dot icon07/01/2021
Cancellation of shares. Statement of capital on 2020-12-15
dot icon21/12/2020
Appointment of Mrs Susan Forward as a secretary on 2020-12-17
dot icon13/11/2020
Appointment of Mr Adeel Adnan as a director on 2020-11-12
dot icon27/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon24/02/2020
Resolutions
dot icon06/02/2020
Amended total exemption full accounts made up to 2019-06-30
dot icon28/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon05/11/2019
Termination of appointment of James Gallon as a director on 2019-11-01
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with updates
dot icon08/02/2019
Appointment of Mr Dean Johnson as a director on 2019-02-06
dot icon20/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-02-27
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon14/03/2018
Memorandum and Articles of Association
dot icon14/03/2018
Resolutions
dot icon06/03/2018
Appointment of Mr Stuart Capstick as a director on 2018-02-27
dot icon22/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon30/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon15/08/2016
Statement of company's objects
dot icon15/08/2016
Resolutions
dot icon29/06/2016
Appointment of James Gallon as a director on 2016-05-06
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-05-06
dot icon04/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon15/03/2016
Registration of charge 054023200001, created on 2016-03-08
dot icon12/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/01/2016
Termination of appointment of Susan Forward as a secretary on 2016-01-06
dot icon25/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon31/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon27/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/01/2011
Termination of appointment of Susan Forward as a director
dot icon10/05/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon10/05/2010
Director's details changed for David Forward on 2010-01-01
dot icon10/05/2010
Director's details changed for Susan Forward on 2010-01-01
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/03/2009
Return made up to 23/03/09; full list of members
dot icon18/02/2009
Director and secretary's change of particulars / susan forward / 03/02/2009
dot icon18/02/2009
Director's change of particulars / david forward / 03/02/2009
dot icon18/02/2009
Director and secretary's change of particulars / susan forward / 03/02/2009
dot icon03/02/2009
Registered office changed on 03/02/2009 from c/o lister gilleard, 1ST floor standard house, george street huddersfield west yorkshire HD1 2JF
dot icon15/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon05/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/04/2008
Return made up to 23/03/08; full list of members
dot icon20/04/2007
Return made up to 23/03/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/07/2006
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon12/04/2006
Return made up to 23/03/06; full list of members
dot icon06/04/2005
New secretary appointed
dot icon06/04/2005
Secretary resigned
dot icon06/04/2005
New director appointed
dot icon06/04/2005
New director appointed
dot icon06/04/2005
Director resigned
dot icon23/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

30
2022
change arrow icon-74.00 % *

* during past year

Cash in Bank

£128,748.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
08/02/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
488.14K
-
0.00
495.17K
-
2022
30
87.32K
-
0.00
128.75K
-
2022
30
87.32K
-
0.00
128.75K
-

Employees

2022

Employees

30 Descended-12 % *

Net Assets(GBP)

87.32K £Descended-82.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

128.75K £Descended-74.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Capstick, Stuart
Director
27/02/2018 - 15/12/2020
23
Mrs Susan Forward
Director
06/04/2005 - 16/12/2010
9
Gallon, James
Director
06/05/2016 - 01/11/2019
2
Johnson, Dean
Director
06/02/2019 - 14/12/2021
2
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
23/03/2005 - 06/04/2005
9687

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

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

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

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About CCTV MONITORING LIMITED

CCTV MONITORING LIMITED is an(a) Dissolved company incorporated on 23/03/2005 with the registered office located at 9th Floor 7 Park Row, Leeds LS1 5HD. There is currently 1 active director according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of CCTV MONITORING LIMITED?

toggle

CCTV MONITORING LIMITED is currently Dissolved. It was registered on 23/03/2005 and dissolved on 24/01/2026.

Where is CCTV MONITORING LIMITED located?

toggle

CCTV MONITORING LIMITED is registered at 9th Floor 7 Park Row, Leeds LS1 5HD.

What does CCTV MONITORING LIMITED do?

toggle

CCTV MONITORING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CCTV MONITORING LIMITED have?

toggle

CCTV MONITORING LIMITED had 30 employees in 2022.

What is the latest filing for CCTV MONITORING LIMITED?

toggle

The latest filing was on 24/01/2026: Final Gazette dissolved following liquidation.