CORE SECURITY SYSTEMS LTD

Register to unlock more data on OkredoRegister

CORE SECURITY SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06729043

Incorporation date

21/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Wennington Hall Farm, Wennington Road, Rainham, Essex RM13 9EFCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2008)
dot icon30/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon06/06/2025
Total exemption full accounts made up to 2024-05-31
dot icon08/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon29/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon07/07/2023
Secretary's details changed for Mrs Nicola Clare Michael on 2023-07-01
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon18/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/02/2022
Previous accounting period extended from 2021-05-31 to 2021-06-07
dot icon22/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon22/10/2020
Registered office address changed from , Unit 1 Wennington Hall Farm Wennington Hall Farm, Wennington Road, Rainham, Essex, RM13 9EF, England to Unit 1 Wennington Hall Farm Wennington Road Rainham Essex RM13 9EF on 2020-10-22
dot icon22/10/2020
Registered office address changed from , 71B Front Lane, Upminster, Essex, RM14 1XL to Unit 1 Wennington Hall Farm Wennington Road Rainham Essex RM13 9EF on 2020-10-22
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon29/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon29/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon28/11/2016
Total exemption full accounts made up to 2016-05-31
dot icon30/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon02/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon06/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon08/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon06/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon16/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon19/07/2012
Registered office address changed from , 7 Syracuse Avenue, Rainham, Essex, RM13 9SR, England on 2012-07-19
dot icon06/12/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon22/08/2011
Total exemption full accounts made up to 2011-05-31
dot icon09/03/2011
Annual return made up to 2010-10-22 with full list of shareholders
dot icon08/03/2011
Annual return made up to 2010-10-21 with full list of shareholders
dot icon06/01/2011
Full accounts made up to 2010-05-31
dot icon11/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon13/12/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon13/12/2009
Director's details changed for Mr Michael Michael on 2009-12-13
dot icon13/12/2009
Secretary's details changed for Nicola Michael on 2009-12-13
dot icon05/08/2009
Accounting reference date shortened from 31/10/2009 to 31/05/2009
dot icon06/07/2009
Registered office changed on 06/07/2009 from, 157 cumberland avenue, benfleet, SS7 1DX, united kingdom
dot icon21/10/2008
Appointment terminated secretary incorporate secretariat LIMITED
dot icon21/10/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
07/06/2025
dot iconNext due on
07/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
58.42K
-
0.00
61.05K
-
2022
8
73.44K
-
0.00
57.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michael, Michael Georgiou
Director
21/10/2008 - Present
-
Michael, Nicola Clare
Secretary
21/10/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORE SECURITY SYSTEMS LTD

CORE SECURITY SYSTEMS LTD is an(a) Active company incorporated on 21/10/2008 with the registered office located at Unit 1 Wennington Hall Farm, Wennington Road, Rainham, Essex RM13 9EF. 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 CORE SECURITY SYSTEMS LTD?

toggle

CORE SECURITY SYSTEMS LTD is currently Active. It was registered on 21/10/2008 .

Where is CORE SECURITY SYSTEMS LTD located?

toggle

CORE SECURITY SYSTEMS LTD is registered at Unit 1 Wennington Hall Farm, Wennington Road, Rainham, Essex RM13 9EF.

What does CORE SECURITY SYSTEMS LTD do?

toggle

CORE SECURITY SYSTEMS LTD operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for CORE SECURITY SYSTEMS LTD?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-21 with no updates.