CITY WATCH - LEICESTER AGAINST CRIME LIMITED

Register to unlock more data on OkredoRegister

CITY WATCH - LEICESTER AGAINST CRIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05656845

Incorporation date

16/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Ncp, Rutland Centre, 56 Halford Street, Leicester LE1 1TQCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2005)
dot icon10/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon15/08/2025
Micro company accounts made up to 2025-03-31
dot icon22/05/2025
Termination of appointment of Mark Colton as a director on 2025-03-06
dot icon22/05/2025
Appointment of Mr Vishal Dave as a director on 2025-03-06
dot icon22/05/2025
Termination of appointment of Mark Terrence Williamson as a director on 2025-03-06
dot icon22/05/2025
Notification of City Watch Holdings Ltd as a person with significant control on 2025-03-06
dot icon22/05/2025
Cessation of Mark Terrence Williamson as a person with significant control on 2025-03-06
dot icon22/05/2025
Cessation of Mark Colton as a person with significant control on 2025-03-06
dot icon13/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon15/11/2024
Micro company accounts made up to 2024-03-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon21/12/2023
Change of details for Mr Mark Edward Colton as a person with significant control on 2022-12-17
dot icon21/12/2023
Notification of Mark Williamson as a person with significant control on 2022-12-17
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2021-12-16 with updates
dot icon27/08/2021
Micro company accounts made up to 2021-03-31
dot icon29/01/2021
Change of name notice
dot icon07/01/2021
Confirmation statement made on 2020-12-16 with updates
dot icon18/12/2020
Notification of Mark Edward Colton as a person with significant control on 2020-01-01
dot icon18/12/2020
Cessation of Graham Barry Collins as a person with significant control on 2019-12-31
dot icon28/05/2020
Micro company accounts made up to 2020-03-31
dot icon11/05/2020
Termination of appointment of Richard William Pollard as a director on 2020-01-02
dot icon11/05/2020
Termination of appointment of Graham Barry Collins as a director on 2020-01-02
dot icon09/03/2020
Cancellation of shares. Statement of capital on 2020-01-02
dot icon21/02/2020
Resolutions
dot icon12/02/2020
Resolutions
dot icon11/02/2020
Purchase of own shares.
dot icon06/01/2020
Confirmation statement made on 2019-12-16 with updates
dot icon25/06/2019
Micro company accounts made up to 2019-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon03/05/2018
Micro company accounts made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2017-12-16 with updates
dot icon09/01/2018
Director's details changed for Mark Edward Colton on 2018-01-01
dot icon28/07/2017
Micro company accounts made up to 2017-03-31
dot icon25/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mark Edward Colton on 2009-12-16
dot icon16/12/2009
Director's details changed for Graham Barry Collins on 2009-12-16
dot icon16/12/2009
Director's details changed for Richard William Pollard on 2009-12-16
dot icon16/12/2009
Director's details changed for Mark Terrence Williamson on 2009-12-16
dot icon06/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/09/2009
Appointment terminated director james bancroft
dot icon10/09/2009
Appointment terminated
dot icon10/09/2009
Appointment terminated secretary james bancroft
dot icon08/01/2009
Return made up to 16/12/08; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/09/2008
Director and secretary's change of particulars / james bancroft / 06/09/2008
dot icon17/09/2008
Director and secretary's change of particulars / james bancroft / 06/09/2008
dot icon08/02/2008
Return made up to 16/12/07; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/02/2007
Return made up to 16/12/06; full list of members
dot icon13/01/2006
Ad 16/12/05--------- £ si 20@1=20 £ ic 80/100
dot icon13/01/2006
New secretary appointed;new director appointed
dot icon13/01/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon16/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
53.05K
-
0.00
-
-
2022
3
37.76K
-
0.00
-
-
2023
3
31.45K
-
0.00
-
-
2023
3
31.45K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

31.45K £Descended-16.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colton, Mark
Director
16/12/2005 - 06/03/2025
1
Williamson, Mark Terrence
Director
16/12/2005 - 06/03/2025
1
Dave, Vishal
Director
06/03/2025 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CITY WATCH - LEICESTER AGAINST CRIME LIMITED

CITY WATCH - LEICESTER AGAINST CRIME LIMITED is an(a) Active company incorporated on 16/12/2005 with the registered office located at Ncp, Rutland Centre, 56 Halford Street, Leicester LE1 1TQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY WATCH - LEICESTER AGAINST CRIME LIMITED?

toggle

CITY WATCH - LEICESTER AGAINST CRIME LIMITED is currently Active. It was registered on 16/12/2005 .

Where is CITY WATCH - LEICESTER AGAINST CRIME LIMITED located?

toggle

CITY WATCH - LEICESTER AGAINST CRIME LIMITED is registered at Ncp, Rutland Centre, 56 Halford Street, Leicester LE1 1TQ.

What does CITY WATCH - LEICESTER AGAINST CRIME LIMITED do?

toggle

CITY WATCH - LEICESTER AGAINST CRIME LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CITY WATCH - LEICESTER AGAINST CRIME LIMITED have?

toggle

CITY WATCH - LEICESTER AGAINST CRIME LIMITED had 3 employees in 2023.

What is the latest filing for CITY WATCH - LEICESTER AGAINST CRIME LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-01 with no updates.