Company NameInfocus Security Systems Limited
DirectorJames Pershad
Company StatusActive - Proposal to Strike off
Company Number03922586
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr James Pershad
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address16 Aspenlea Road
Hammersmith
London
W6 8LJ
Director NameMr Jon Jackson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address29 Avenue Road
Sutton
Surrey
SM2 6JE
Secretary NameMargaret Jackson
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address29 Avenue Road
Sutton
Surrey
SM2 6JE
Director NameMr David John Mawson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(19 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Uxbridge Road
Uxbridge
UB10 0NX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteinfocussecurity.co.uk
Telephone020 86430541
Telephone regionLondon

Location

Registered Address1 Uxbridge Road
Uxbridge
UB10 0NX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Shareholders

1 at £1Jon Jackson
50.00%
Ordinary
1 at £1Margaret Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£16,683
Cash£337
Current Liabilities£28,360

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 July 2022 (1 year, 9 months ago)
Next Return Due11 August 2023 (overdue)

Filing History

17 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
28 May 2020Registered office address changed from Beech House Avenue Road Sutton Surrey SM2 6JE to 9 Statham Close Mickleover Derby DE3 0AH on 28 May 2020 (1 page)
28 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
29 January 2020Appointment of Mr David John Mawson as a director on 29 January 2020 (2 pages)
29 January 2020Termination of appointment of Jon Jackson as a director on 29 January 2020 (1 page)
4 October 2019Termination of appointment of Margaret Jackson as a secretary on 21 September 2019 (1 page)
2 April 2019Micro company accounts made up to 30 September 2018 (5 pages)
19 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
11 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Jon Jackson on 2 October 2009 (2 pages)
11 March 2010Director's details changed for Jon Jackson on 2 October 2009 (2 pages)
11 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Jon Jackson on 2 October 2009 (2 pages)
11 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
26 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
26 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
23 April 2009Return made up to 09/02/09; full list of members (3 pages)
23 April 2009Return made up to 09/02/09; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
2 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
2 May 2008Return made up to 09/02/08; full list of members (3 pages)
2 May 2008Return made up to 09/02/08; full list of members (3 pages)
24 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
24 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
20 February 2007Return made up to 09/02/07; full list of members (2 pages)
20 February 2007Return made up to 09/02/07; full list of members (2 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
10 April 2006Return made up to 09/02/06; full list of members (2 pages)
10 April 2006Return made up to 09/02/06; full list of members (2 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
9 June 2005Return made up to 09/02/05; full list of members (2 pages)
9 June 2005Return made up to 09/02/05; full list of members (2 pages)
23 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
23 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
17 March 2004Return made up to 09/02/04; full list of members (6 pages)
17 March 2004Return made up to 09/02/04; full list of members (6 pages)
12 September 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
12 September 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
24 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 March 2003Return made up to 09/02/03; full list of members (6 pages)
8 March 2003Return made up to 09/02/03; full list of members (6 pages)
3 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 March 2002Return made up to 09/02/02; full list of members (6 pages)
14 March 2002Return made up to 09/02/02; full list of members (6 pages)
25 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 April 2001Return made up to 09/02/01; full list of members (6 pages)
25 April 2001Return made up to 09/02/01; full list of members (6 pages)
3 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
3 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
23 February 2000Ad 15/02/00--------- £ si 10@1=10 £ ic 2/12 (2 pages)
23 February 2000Ad 15/02/00--------- £ si 10@1=10 £ ic 2/12 (2 pages)
15 February 2000Registered office changed on 15/02/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
15 February 2000Registered office changed on 15/02/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
9 February 2000Incorporation (14 pages)
9 February 2000Incorporation (14 pages)