FIDELITY INTEGRATED SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

FIDELITY INTEGRATED SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04311712

Incorporation date

26/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Stables Court High Street, St. Mary Cray, Orpington, Kent BR5 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2001)
dot icon21/04/2026
Cessation of Alison Julie Atkinson as a person with significant control on 2026-04-02
dot icon21/04/2026
Cessation of Andrew James Atkinson as a person with significant control on 2026-04-02
dot icon20/04/2026
Resolutions
dot icon18/04/2026
Replacement Filing of Confirmation Statement dated 2016-10-26
dot icon17/04/2026
Notification of Alison Julie Atkinson as a person with significant control on 2016-04-06
dot icon16/04/2026
Notification of Andrew James Atkinson as a person with significant control on 2016-04-06
dot icon14/04/2026
Satisfaction of charge 043117120002 in full
dot icon09/04/2026
Appointment of Mr Anthony Mark Bridges as a director on 2026-04-02
dot icon09/04/2026
Notification of Ranger Services Holdings Limited as a person with significant control on 2026-04-02
dot icon09/04/2026
Termination of appointment of Siobhan Brigid Caswall as a director on 2026-04-02
dot icon09/04/2026
Termination of appointment of Mark Edgar as a director on 2026-04-02
dot icon09/04/2026
Appointment of Mr David Andrew Lee as a director on 2026-04-02
dot icon09/04/2026
Appointment of Mr Jonathan Charles Parsons as a director on 2026-04-02
dot icon07/04/2026
Cessation of Andrew James Atkinson as a person with significant control on 2026-04-02
dot icon07/04/2026
Cessation of Alison Julie Atkinson as a person with significant control on 2026-04-02
dot icon07/04/2026
Termination of appointment of Alison Julie Atkinson as a director on 2026-04-02
dot icon07/04/2026
Termination of appointment of Alison Julie Atkinson as a secretary on 2026-04-02
dot icon26/10/2025
Confirmation statement made on 2025-10-26 with updates
dot icon11/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon27/09/2024
Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA United Kingdom to 1 Stables Court High Street St. Mary Cray Orpington Kent BR5 3NL on 2024-09-27
dot icon27/09/2024
Secretary's details changed for Mrs Alison Julie Atkinson on 2024-08-30
dot icon27/09/2024
Director's details changed for Mr Andrew James Atkinson on 2024-08-30
dot icon27/09/2024
Director's details changed for Mrs Alison Julie Atkinson on 2024-08-30
dot icon26/09/2024
Registered office address changed from 1 Stables Court High Street St. Mary Cray Orpington Kent BR5 3NL to Lygon House 50 London Road Bromley Kent BR1 3RA on 2024-09-26
dot icon26/09/2024
Secretary's details changed for Mrs Alison Julie Atkinson on 2024-08-30
dot icon26/09/2024
Director's details changed for Mr Andrew James Atkinson on 2024-08-30
dot icon30/08/2024
Director's details changed for Mr Andrew James Atkinson on 2024-08-30
dot icon30/08/2024
Director's details changed for Mr Andrew James Atkinson on 2024-08-30
dot icon30/08/2024
Director's details changed for Mrs Alison Julie Atkinson on 2024-08-30
dot icon30/08/2024
Secretary's details changed for Mrs Alison Julie Atkinson on 2024-08-30
dot icon28/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon10/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon30/08/2018
Appointment of Mr Mark Edgar as a director on 2018-08-28
dot icon30/08/2018
Appointment of Mrs Siobhan Brigid Caswall as a director on 2018-08-28
dot icon12/07/2018
Amended total exemption full accounts made up to 2017-10-31
dot icon13/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon02/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon06/06/2016
Satisfaction of charge 1 in full
dot icon14/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon31/12/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/12/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon20/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon16/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon11/11/2013
Registered office address changed from the Workhouse R/O 69 Queensway Petts Wood Kent BR5 1DQ on 2013-11-11
dot icon11/11/2013
Registered office address changed from 1 Stables Court High Street St. Mary Cray Orpington Kent BR5 3NL England on 2013-11-11
dot icon09/09/2013
Registration of charge 043117120002
dot icon05/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon26/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon30/05/2012
Total exemption full accounts made up to 2011-10-31
dot icon10/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/01/2011
Termination of appointment of Kenneth Kay as a director
dot icon15/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon15/11/2010
Director's details changed for Andrew James Atkinson on 2010-11-14
dot icon15/11/2010
Director's details changed for Alison Julie Atkinson on 2010-11-14
dot icon18/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/12/2009
Appointment of Kenneth Kay as a director
dot icon18/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon04/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/12/2008
Return made up to 26/10/08; full list of members
dot icon30/06/2008
Total exemption full accounts made up to 2007-10-31
dot icon14/11/2007
Return made up to 26/10/07; change of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/04/2007
New director appointed
dot icon02/02/2007
Registered office changed on 02/02/07 from: the workhouse r/d 69 queensway petts wood kent BR5 1DQ
dot icon09/01/2007
Registered office changed on 09/01/07 from: 69 abbots way beckenham kent BR3 3SE
dot icon13/11/2006
Return made up to 26/10/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/12/2005
Return made up to 26/10/05; full list of members
dot icon11/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/01/2005
Return made up to 26/10/04; full list of members
dot icon28/02/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/12/2003
Return made up to 26/10/03; full list of members
dot icon02/05/2003
Director resigned
dot icon02/05/2003
New director appointed
dot icon02/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon07/01/2003
Return made up to 26/10/02; full list of members
dot icon15/07/2002
Registered office changed on 15/07/02 from: 102 perry rise forest hill london SE23 2QP
dot icon03/11/2001
Registered office changed on 03/11/01 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon03/11/2001
Director resigned
dot icon03/11/2001
New secretary appointed
dot icon03/11/2001
Secretary resigned
dot icon03/11/2001
New director appointed
dot icon26/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-20 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
291.30K
-
0.00
591.13K
-
2022
20
641.80K
-
0.00
790.87K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Andrew James Atkinson
Director
01/03/2003 - Present
6
Alison Julie Atkinson
Director
01/01/2007 - 02/04/2026
3
Caswall, Siobhan Brigid
Director
28/08/2018 - 02/04/2026
1
Atkinson, Alison Julie
Secretary
26/10/2001 - 02/04/2026
-
Edgar, Mark
Director
28/08/2018 - 02/04/2026
-

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 FIDELITY INTEGRATED SYSTEMS LIMITED

FIDELITY INTEGRATED SYSTEMS LIMITED is an(a) Active company incorporated on 26/10/2001 with the registered office located at 1 Stables Court High Street, St. Mary Cray, Orpington, Kent BR5 3NL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIDELITY INTEGRATED SYSTEMS LIMITED?

toggle

FIDELITY INTEGRATED SYSTEMS LIMITED is currently Active. It was registered on 26/10/2001 .

Where is FIDELITY INTEGRATED SYSTEMS LIMITED located?

toggle

FIDELITY INTEGRATED SYSTEMS LIMITED is registered at 1 Stables Court High Street, St. Mary Cray, Orpington, Kent BR5 3NL.

What does FIDELITY INTEGRATED SYSTEMS LIMITED do?

toggle

FIDELITY INTEGRATED SYSTEMS LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for FIDELITY INTEGRATED SYSTEMS LIMITED?

toggle

The latest filing was on 21/04/2026: Cessation of Alison Julie Atkinson as a person with significant control on 2026-04-02.