CRIMEWATCH SECURITY (UK) LLP

Register to unlock more data on OkredoRegister

CRIMEWATCH SECURITY (UK) LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC418945

Incorporation date

14/09/2017

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

238 Edleston Road, Crewe, Cheshire CW2 7EHCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2017)
dot icon29/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/09/2025
Cessation of Yasmin Julie Vickers as a person with significant control on 2025-09-10
dot icon10/09/2025
Notification of Andrew Charles Vickers as a person with significant control on 2025-09-10
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon05/11/2024
Previous accounting period shortened from 2024-09-30 to 2024-03-31
dot icon20/10/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon01/10/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/01/2024
Termination of appointment of Sophie Audrey Vickers as a member on 2024-01-15
dot icon01/11/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/09/2023
Appointment of Miss Sophie Audrey Vickers as a member on 2023-09-26
dot icon04/08/2023
Registered office address changed from First Floor, 7 Solway Court Electra Way Crewe Business Park Crewe Cheshire CW1 6LD England to 238 Edleston Road Crewe Cheshire CW2 7EH on 2023-08-04
dot icon07/12/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon01/11/2022
Appointment of Mr Andrew Charles Vickers as a member on 2022-11-01
dot icon01/11/2022
Termination of appointment of Molly Jane Vickers as a member on 2022-11-01
dot icon31/10/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/11/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/10/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/05/2019
Notification of Yasmin Julie Vickers as a person with significant control on 2019-04-30
dot icon30/04/2019
Cessation of Kevin Charles Vickers as a person with significant control on 2019-04-30
dot icon30/04/2019
Cessation of Andrew Charles Vickers as a person with significant control on 2019-04-30
dot icon30/04/2019
Termination of appointment of Kevin Charles Vickers as a member on 2019-04-30
dot icon30/04/2019
Termination of appointment of Andrew Charles Vickers as a member on 2019-04-30
dot icon30/04/2019
Appointment of Miss Molly Jane Vickers as a member on 2019-04-30
dot icon30/04/2019
Appointment of Mrs Yasmin Julie Vickers as a member on 2019-04-30
dot icon28/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon10/04/2018
Registered office address changed from Mullwood Cottage Barn Roughwood Lane Hassall Green Sandbach Cheshire CW11 4XX England to First Floor, 7 Solway Court Electra Way Crewe Business Park Crewe Cheshire CW1 6LD on 2018-04-10
dot icon03/10/2017
Registered office address changed from 7-9 Macon Court Crewe CW1 6EA United Kingdom to Mullwood Cottage Barn Roughwood Lane Hassall Green Sandbach Cheshire CW11 4XX on 2017-10-03
dot icon14/09/2017
Incorporation of a limited liability partnership
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
26
35.65K
-
0.00
57.71K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vickers, Andrew Charles
LLP Designated Member
01/11/2022 - Present
-
Vickers, Andrew Charles
LLP Designated Member
14/09/2017 - 30/04/2019
-
Vickers, Yasmin Julie
LLP Designated Member
30/04/2019 - Present
-
Vickers, Sophie Audrey
LLP Member
26/09/2023 - 15/01/2024
-
Vickers, Kevin Charles
LLP Designated Member
13/09/2017 - 29/04/2019
-

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+
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 CRIMEWATCH SECURITY (UK) LLP

CRIMEWATCH SECURITY (UK) LLP is an(a) Active company incorporated on 14/09/2017 with the registered office located at 238 Edleston Road, Crewe, Cheshire CW2 7EH. 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 CRIMEWATCH SECURITY (UK) LLP?

toggle

CRIMEWATCH SECURITY (UK) LLP is currently Active. It was registered on 14/09/2017 .

Where is CRIMEWATCH SECURITY (UK) LLP located?

toggle

CRIMEWATCH SECURITY (UK) LLP is registered at 238 Edleston Road, Crewe, Cheshire CW2 7EH.

What is the latest filing for CRIMEWATCH SECURITY (UK) LLP?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-13 with no updates.