COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02332983

Incorporation date

06/01/1989

Size

Small

Contacts

Registered address

Registered address

Security House The Summit, Hanworth Road, Sunbury-On-Thames, Middlesex TW16 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1989)
dot icon05/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon19/09/2025
Accounts for a small company made up to 2024-09-30
dot icon06/08/2025
Second filing for the appointment of Ms Michele Bennett as a director
dot icon29/07/2025
Appointment of Ms Michelle Bennett as a director on 2025-07-25
dot icon20/05/2025
Change of details for Adt Fire and Security Plc as a person with significant control on 2022-11-18
dot icon17/04/2025
Termination of appointment of Sarah Jane Dixon as a director on 2025-04-04
dot icon17/04/2025
Appointment of Mr Peter Schieser as a director on 2025-04-04
dot icon02/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon24/07/2024
Appointment of Mr Craig Flanagan as a director on 2024-07-24
dot icon24/07/2024
Termination of appointment of James Paul Earnshaw as a director on 2024-07-24
dot icon28/06/2024
Accounts for a small company made up to 2023-09-30
dot icon16/01/2024
Appointment of Mrs Sarah Jane Dixon as a director on 2023-12-31
dot icon16/01/2024
Termination of appointment of Richard Hilton Jones as a director on 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon07/11/2023
Previous accounting period shortened from 2024-01-31 to 2023-09-30
dot icon31/10/2023
Accounts for a small company made up to 2023-01-31
dot icon05/07/2023
Register(s) moved to registered inspection location 2 New Street Square London EC4A 3BZ
dot icon14/03/2023
Termination of appointment of Richard Lek as a director on 2023-03-01
dot icon16/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon23/11/2022
Resolutions
dot icon22/11/2022
Appointment of Mr Richard Hilton Jones as a director on 2022-11-18
dot icon22/11/2022
Appointment of James Paul Earnshaw as a director on 2022-11-18
dot icon22/11/2022
Termination of appointment of Nicola Moon as a secretary on 2022-11-18
dot icon22/11/2022
Appointment of Richard Lek as a director on 2022-11-18
dot icon22/11/2022
Termination of appointment of Gary David Britton as a director on 2022-11-18
dot icon22/11/2022
Termination of appointment of Simon Anthony Moon as a director on 2022-11-18
dot icon22/11/2022
Termination of appointment of Andrew Williams as a director on 2022-11-18
dot icon22/11/2022
Cessation of Simon Anthony Moon as a person with significant control on 2022-11-18
dot icon22/11/2022
Notification of Adt Fire and Security Plc as a person with significant control on 2022-11-18
dot icon22/11/2022
Statement of capital following an allotment of shares on 2022-11-18
dot icon31/10/2022
Satisfaction of charge 4 in full
dot icon31/10/2022
Satisfaction of charge 3 in full
dot icon31/10/2022
Satisfaction of charge 2 in full
dot icon27/10/2022
Resolutions
dot icon17/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon30/03/2021
Satisfaction of charge 023329830005 in full
dot icon07/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon16/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon29/10/2018
Amended total exemption full accounts made up to 2018-01-31
dot icon30/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon06/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon13/09/2016
Registration of charge 023329830005, created on 2016-09-01
dot icon13/06/2016
Total exemption full accounts made up to 2016-01-31
dot icon07/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon16/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon16/01/2014
Director's details changed for Mr Andrew Williams on 2013-12-10
dot icon15/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Simon Anthony Moon on 2009-12-31
dot icon15/01/2010
Director's details changed for Mr Gary David Britton on 2009-12-31
dot icon15/01/2010
Director's details changed for Mr Andrew Williams on 2009-12-31
dot icon02/07/2009
Director appointed mr andrew williams
dot icon21/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/02/2009
Return made up to 06/01/09; full list of members
dot icon06/02/2009
Secretary appointed mrs nicola moon
dot icon06/02/2009
Appointment terminated secretary elizabeth kelly
dot icon09/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/01/2008
Return made up to 06/01/08; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon10/01/2007
Return made up to 06/01/07; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/01/2006
Return made up to 06/01/06; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon13/01/2005
Return made up to 06/01/05; full list of members
dot icon07/06/2004
Accounts for a small company made up to 2004-01-31
dot icon16/01/2004
Return made up to 06/01/04; full list of members
dot icon07/06/2003
Accounts for a small company made up to 2003-01-31
dot icon13/01/2003
Return made up to 06/01/03; full list of members
dot icon02/05/2002
Accounts for a small company made up to 2002-01-31
dot icon15/01/2002
Return made up to 06/01/02; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2001-01-31
dot icon16/01/2001
Return made up to 06/01/01; full list of members
dot icon28/06/2000
Accounts for a small company made up to 2000-01-31
dot icon20/03/2000
Registered office changed on 20/03/00 from: unit 2,taff business centre tonteg road treforest ind.estate.,pontypridd mid glamorgan CF37 5UA
dot icon17/01/2000
Return made up to 06/01/00; full list of members
dot icon26/05/1999
Accounts for a small company made up to 1999-01-31
dot icon19/01/1999
Return made up to 06/01/99; no change of members
dot icon29/12/1998
Particulars of mortgage/charge
dot icon21/12/1998
Accounts for a small company made up to 1998-01-31
dot icon21/01/1998
Return made up to 06/01/98; full list of members
dot icon21/07/1997
Accounts for a small company made up to 1997-01-31
dot icon22/01/1997
Return made up to 06/01/97; no change of members
dot icon09/07/1996
Accounts for a small company made up to 1996-01-31
dot icon30/01/1996
Return made up to 06/01/96; full list of members
dot icon04/05/1995
Accounts for a small company made up to 1995-01-31
dot icon18/04/1995
Memorandum and Articles of Association
dot icon18/04/1995
Resolutions
dot icon18/04/1995
Resolutions
dot icon16/02/1995
Memorandum and Articles of Association
dot icon16/02/1995
Resolutions
dot icon18/01/1995
New secretary appointed
dot icon18/01/1995
Return made up to 06/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Accounts for a small company made up to 1994-01-31
dot icon29/06/1994
Particulars of mortgage/charge
dot icon21/01/1994
Return made up to 06/01/94; no change of members
dot icon19/07/1993
Accounts for a small company made up to 1993-01-31
dot icon22/01/1993
Return made up to 06/01/93; no change of members
dot icon05/11/1992
Accounts for a small company made up to 1992-01-31
dot icon19/01/1992
Return made up to 06/01/92; full list of members
dot icon02/09/1991
Accounts for a small company made up to 1991-01-31
dot icon20/08/1991
Certificate of change of name
dot icon25/07/1991
New secretary appointed
dot icon25/07/1991
New director appointed
dot icon18/07/1991
Declaration of satisfaction of mortgage/charge
dot icon01/05/1991
Particulars of mortgage/charge
dot icon27/04/1991
Return made up to 31/01/91; no change of members
dot icon17/04/1991
Director resigned;new director appointed
dot icon17/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon28/03/1991
Resolutions
dot icon28/03/1991
Resolutions
dot icon28/03/1991
Resolutions
dot icon28/03/1991
Ad 19/03/91--------- £ si 1239@1=1239 £ ic 1000/2239
dot icon28/03/1991
£ nc 1000/2239 19/03/91
dot icon27/11/1990
Accounts for a small company made up to 1990-01-31
dot icon16/11/1990
Registered office changed on 16/11/90 from: 1ST floor 2 st illtyd road church village near pontypridd CF38 1DB
dot icon16/11/1990
Return made up to 31/01/90; full list of members
dot icon11/12/1989
Particulars of mortgage/charge
dot icon16/03/1989
Wd 03/03/89 ad 06/02/89--------- £ si 998@1=998 £ ic 2/1000
dot icon10/03/1989
Registered office changed on 10/03/89 from: cds security services LTD 1ST floor 2 st illtyd road church village pontypridd mid glam CF38 1DB
dot icon10/03/1989
Accounting reference date notified as 31/01
dot icon07/02/1989
Memorandum and Articles of Association
dot icon05/02/1989
Secretary resigned;new secretary appointed
dot icon05/02/1989
Director resigned;new director appointed
dot icon05/02/1989
Registered office changed on 05/02/89 from: 2 baches street london N1 6UB
dot icon01/02/1989
Resolutions
dot icon27/01/1989
Certificate of change of name
dot icon06/01/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

34
2022
change arrow icon-45.50 % *

* during past year

Cash in Bank

£178,260.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
1.25M
-
0.00
327.07K
-
2022
34
1.28M
-
0.00
178.26K
-
2022
34
1.28M
-
0.00
178.26K
-

Employees

2022

Employees

34 Descended-6 % *

Net Assets(GBP)

1.28M £Ascended2.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

178.26K £Descended-45.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Earnshaw, James Paul
Director
18/11/2022 - 24/07/2024
60
Hilton Jones, Richard
Director
18/11/2022 - 31/12/2023
5
Schieser, Peter
Director
04/04/2025 - Present
91
Williams, Andrew
Director
02/07/2009 - 18/11/2022
6
Dixon, Sarah Jane
Director
31/12/2023 - 04/04/2025
32

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED

COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED is an(a) Active company incorporated on 06/01/1989 with the registered office located at Security House The Summit, Hanworth Road, Sunbury-On-Thames, Middlesex TW16 5DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED?

toggle

COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED is currently Active. It was registered on 06/01/1989 .

Where is COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED located?

toggle

COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED is registered at Security House The Summit, Hanworth Road, Sunbury-On-Thames, Middlesex TW16 5DB.

What does COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED do?

toggle

COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED have?

toggle

COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED had 34 employees in 2022.

What is the latest filing for COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-20 with no updates.