Company NameIC2 Cctv Security Specialists UK Ltd
DirectorsAndrew Whelan and Daniel Patrick Collins
Company StatusActive
Company Number04227542
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Previous NameIC2 Cctv Security Specialist UK Ltd

Business Activity

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

Directors

Director NameAndrew Whelan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed14 July 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address14 Angerstein Business Park Horn Lane
London
SE10 0RT
Secretary NameAndrew Whelan
NationalityIrish
StatusCurrent
Appointed14 July 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address14 Angerstein Business Park Horn Lane
London
SE10 0RT
Director NameMr Daniel Patrick Collins
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(9 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Angerstein Business Park Horn Lane
London
SE10 0RT
Director NameMartin Paul Justice
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Boveney Road
Horniman Honor Oak
London
SE23 3NN
Secretary NameJulia Helen Konec
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address40 Chinbrook Road
London
SE12 9TH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteic2cctv.com
Email address[email protected]
Telephone020 37471800
Telephone regionLondon

Location

Registered Address14 Angerstein Business Park
Horn Lane
London
SE10 0RT
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

111 at £1Andrew Gray
9.17%
Ordinary
1 at £100Andrew Wheelan
8.26%
Ordinary S
100 at £1Daniel Collins
8.26%
Ordinary
900 at £1Andrew Whelan
74.32%
Ordinary

Financials

Year2014
Net Worth£172,593
Cash£14
Current Liabilities£363,294

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

16 January 2007Delivered on: 23 January 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
11 April 2023Total exemption full accounts made up to 30 November 2022 (13 pages)
17 March 2023Termination of appointment of Daniel Patrick Collins as a director on 14 February 2023 (1 page)
9 September 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
10 June 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
9 November 2021Compulsory strike-off action has been discontinued (1 page)
8 November 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
11 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
13 October 2020Amended total exemption full accounts made up to 30 November 2019 (11 pages)
24 September 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
12 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
1 August 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
5 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 July 2017Notification of Andrew Whelan as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Andrew Whelan as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,211
(5 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,211
(5 pages)
17 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,211
(14 pages)
17 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,211
(14 pages)
17 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,211
(14 pages)
10 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,211
(15 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,211
(15 pages)
22 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,211
(15 pages)
19 August 2014Registered office address changed from Provident House Burnhill Busines Centre Burrell Row High Street Beckenham Kent BR31AT to 14 Angerstein Business Park Horn Lane London SE10 0RT on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Provident House Burnhill Busines Centre Burrell Row High Street Beckenham Kent BR31AT to 14 Angerstein Business Park Horn Lane London SE10 0RT on 19 August 2014 (1 page)
10 July 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,100
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,100
(3 pages)
6 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
6 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
19 June 2013Director's details changed for Andrew Whelan on 1 June 2013 (2 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
19 June 2013Secretary's details changed for Andrew Whelan on 1 June 2013 (1 page)
19 June 2013Secretary's details changed for Andrew Whelan on 1 June 2013 (1 page)
19 June 2013Director's details changed for Andrew Whelan on 1 June 2013 (2 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
19 June 2013Director's details changed for Andrew Whelan on 1 June 2013 (2 pages)
19 June 2013Secretary's details changed for Andrew Whelan on 1 June 2013 (1 page)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 November 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 1,100
(3 pages)
30 November 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 1,100
(3 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 December 2011Appointment of Mr Daniel Patrick Collins as a director (2 pages)
6 December 2011Appointment of Mr Daniel Patrick Collins as a director (2 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 November 2010Termination of appointment of Martin Justice as a director (1 page)
18 November 2010Termination of appointment of Martin Justice as a director (1 page)
21 June 2010Director's details changed for Andrew Whelan on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Martin Paul Justice on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Andrew Whelan on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Andrew Whelan on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Andrew Whelan on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Andrew Whelan on 1 June 2010 (2 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Martin Paul Justice on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Andrew Whelan on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Martin Paul Justice on 1 June 2010 (2 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Martin Paul Justice on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Martin Paul Justice on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Martin Paul Justice on 1 June 2010 (2 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 July 2009Return made up to 01/06/09; full list of members (4 pages)
8 July 2009Return made up to 01/06/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 July 2008Return made up to 01/06/08; full list of members (4 pages)
25 July 2008Return made up to 01/06/08; full list of members (4 pages)
6 November 2007Nc inc already adjusted 18/09/07 (1 page)
6 November 2007Nc inc already adjusted 18/09/07 (1 page)
28 September 2007Ad 01/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2007Ad 01/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 July 2007Return made up to 01/06/07; no change of members (7 pages)
11 July 2007Return made up to 01/06/07; no change of members (7 pages)
23 January 2007Particulars of mortgage/charge (9 pages)
23 January 2007Particulars of mortgage/charge (9 pages)
13 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 June 2006Return made up to 01/06/06; full list of members (7 pages)
29 June 2006Return made up to 01/06/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 October 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
7 December 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
23 August 2004Ad 01/06/04--------- £ si 1@1 (2 pages)
23 August 2004Ad 01/06/04--------- £ si 1@1 (2 pages)
2 August 2004Return made up to 01/06/04; no change of members (7 pages)
2 August 2004Return made up to 01/06/04; no change of members (7 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
4 July 2003Return made up to 01/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2003Return made up to 01/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2003Secretary's particulars changed;director's particulars changed (1 page)
23 April 2003Secretary's particulars changed;director's particulars changed (1 page)
4 April 2003Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
4 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
4 April 2003Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
4 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
19 August 2002Return made up to 01/06/02; full list of members (7 pages)
19 August 2002Return made up to 01/06/02; full list of members (7 pages)
22 March 2002Registered office changed on 22/03/02 from: 40 chinbrook road grove park london SE12 9TH (1 page)
22 March 2002Registered office changed on 22/03/02 from: 40 chinbrook road grove park london SE12 9TH (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed;new director appointed (2 pages)
18 July 2001New secretary appointed;new director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Company name changed IC2 cctv security specialist uk LTD\certificate issued on 14/06/01 (2 pages)
14 June 2001Company name changed IC2 cctv security specialist uk LTD\certificate issued on 14/06/01 (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
1 June 2001Incorporation (31 pages)
1 June 2001Incorporation (31 pages)