Company NameOpenview Group Limited
Company StatusActive
Company Number05114513
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)
Previous NameKPM Security Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Bullen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOpenview House
Chesham Close
Romford
RM7 7PJ
Director NameMr Kevin Charles Hall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOpenview House
Chesham Close
Romford
RM7 7PJ
Director NameMr Mark Philip Ingleson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOpenview House
Chesham Close
Romford
RM7 7PJ
Director NameJohn Simpson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ryecroft
Harlow
Essex
CM19 4BE
Secretary NameMr Kevin Charles Hall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Greensted Road
Loughton
Essex
IG10 3DL
Secretary NameMr Kevin Charles Hall
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Greensted Road
Loughton
Essex
IG10 3DL
Director NameMark Aaron Porter
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(9 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mills Way
Crewe
Cheshire
CW1 4TF
Director NameJohn Simpson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(9 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOpenview House
Chesham Close
Romford
RM7 7PJ
Director NameMr Christopher John Sullivan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Broadway
Romford
Essex
RM2 5NS
Secretary NameMr Christopher John Sullivan
NationalityBritish
StatusResigned
Appointed24 January 2005(9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Broadway
Romford
Essex
RM2 5NS
Secretary NameMr Paul Darren Whistance
NationalityBritish
StatusResigned
Appointed07 June 2007(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 07 November 2011)
RoleCompany Director
Correspondence Address79 Carlton Avenue
Wednesfield
Wolverhampton
West Midlands
WV11 1DF
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websiteopenviewgroup.com

Location

Registered AddressOpenview House
Chesham Close
Romford
RM7 7PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

17k at £1Paul Bullen
34.00%
Ordinary
16.5k at £1Mark Philip Ingleson
33.00%
Ordinary
16.5k at £1Mr Kevin Charles Hall
33.00%
Ordinary

Financials

Year2014
Turnover£26,328,891
Gross Profit£6,910,993
Net Worth£3,220,488
Cash£69,772
Current Liabilities£7,499,812

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Charges

8 March 2022Delivered on: 14 March 2022
Persons entitled: Cynergy Business Finance Limited

Classification: A registered charge
Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual property”).
Outstanding
9 December 2004Delivered on: 14 December 2004
Persons entitled: The Royal Bank of Scotland 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

28 April 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
21 December 2022Group of companies' accounts made up to 31 March 2022 (37 pages)
6 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
14 March 2022Registration of charge 051145130002, created on 8 March 2022 (47 pages)
24 December 2021Group of companies' accounts made up to 31 March 2021 (38 pages)
30 April 2021Group of companies' accounts made up to 31 March 2020 (38 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
3 January 2020Group of companies' accounts made up to 31 March 2019 (31 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
20 September 2018Group of companies' accounts made up to 31 March 2018 (27 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
14 September 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
14 September 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
7 August 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
7 August 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
28 April 2017Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
28 April 2017Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 50,000
(4 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 50,000
(4 pages)
24 March 2016Group of companies' accounts made up to 31 July 2015 (22 pages)
24 March 2016Group of companies' accounts made up to 31 July 2015 (22 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50,000
(4 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50,000
(4 pages)
9 January 2015Group of companies' accounts made up to 31 July 2014 (28 pages)
9 January 2015Group of companies' accounts made up to 31 July 2014 (28 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,000
(4 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,000
(4 pages)
8 January 2014Group of companies' accounts made up to 31 July 2013 (20 pages)
8 January 2014Group of companies' accounts made up to 31 July 2013 (20 pages)
8 May 2013Group of companies' accounts made up to 31 July 2012 (24 pages)
8 May 2013Group of companies' accounts made up to 31 July 2012 (24 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
11 January 2013Termination of appointment of Mark Porter as a director (1 page)
11 January 2013Termination of appointment of John Simpson as a director (1 page)
11 January 2013Termination of appointment of John Simpson as a director (1 page)
11 January 2013Termination of appointment of Mark Porter as a director (1 page)
30 April 2012Director's details changed for Mr Paul Bullen on 28 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Mark Philip Ingleson on 28 April 2012 (2 pages)
30 April 2012Director's details changed for John Simpson on 28 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Mark Philip Ingleson on 28 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Kevin Charles Hall on 28 April 2012 (2 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
30 April 2012Director's details changed for Mr Kevin Charles Hall on 28 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Paul Bullen on 28 April 2012 (2 pages)
30 April 2012Director's details changed for John Simpson on 28 April 2012 (2 pages)
9 March 2012Group of companies' accounts made up to 31 July 2011 (22 pages)
9 March 2012Group of companies' accounts made up to 31 July 2011 (22 pages)
11 November 2011Termination of appointment of Paul Whistance as a secretary (1 page)
11 November 2011Termination of appointment of Paul Whistance as a secretary (1 page)
27 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (16 pages)
27 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (16 pages)
21 April 2011Group of companies' accounts made up to 31 July 2010 (23 pages)
21 April 2011Group of companies' accounts made up to 31 July 2010 (23 pages)
2 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (14 pages)
2 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (14 pages)
20 May 2010Group of companies' accounts made up to 31 July 2009 (25 pages)
20 May 2010Group of companies' accounts made up to 31 July 2009 (25 pages)
14 December 2009Section 519 (1 page)
14 December 2009Section 519 (1 page)
23 October 2009Director's details changed for Mr Mark Philip Ingleson on 20 October 2009 (3 pages)
23 October 2009Director's details changed for Mr Mark Philip Ingleson on 20 October 2009 (3 pages)
19 August 2009Director's change of particulars / paul bullen / 17/08/2009 (1 page)
19 August 2009Director's change of particulars / paul bullen / 17/08/2009 (1 page)
13 July 2009Return made up to 28/04/09; no change of members (6 pages)
13 July 2009Return made up to 28/04/09; no change of members (6 pages)
24 February 2009Group of companies' accounts made up to 31 July 2008 (26 pages)
24 February 2009Group of companies' accounts made up to 31 July 2008 (26 pages)
26 November 2008Return made up to 28/04/08; no change of members (7 pages)
26 November 2008Return made up to 28/04/08; no change of members (7 pages)
2 June 2008Group of companies' accounts made up to 31 July 2007 (25 pages)
2 June 2008Group of companies' accounts made up to 31 July 2007 (25 pages)
21 June 2007Secretary resigned (2 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (2 pages)
21 June 2007New secretary appointed (1 page)
12 June 2007Return made up to 28/04/07; full list of members (3 pages)
12 June 2007Return made up to 28/04/07; full list of members (3 pages)
8 May 2007Group of companies' accounts made up to 31 July 2006 (28 pages)
8 May 2007Group of companies' accounts made up to 31 July 2006 (28 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007New secretary appointed (1 page)
28 April 2006Return made up to 28/04/06; full list of members (3 pages)
28 April 2006Return made up to 28/04/06; full list of members (3 pages)
19 December 2005Group of companies' accounts made up to 31 July 2005 (23 pages)
19 December 2005Group of companies' accounts made up to 31 July 2005 (23 pages)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Registered office changed on 11/11/05 from: cartel house chesham close romford essex RM7 7PJ (1 page)
11 November 2005Registered office changed on 11/11/05 from: cartel house chesham close romford essex RM7 7PJ (1 page)
20 April 2005Return made up to 28/04/05; full list of members (9 pages)
20 April 2005Return made up to 28/04/05; full list of members (9 pages)
2 March 2005Company name changed kpm security LIMITED\certificate issued on 02/03/05 (2 pages)
2 March 2005Company name changed kpm security LIMITED\certificate issued on 02/03/05 (2 pages)
15 February 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
15 February 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
7 February 2005New director appointed (1 page)
7 February 2005New director appointed (1 page)
5 February 2005New secretary appointed;new director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005Secretary resigned (1 page)
5 February 2005New secretary appointed;new director appointed (2 pages)
14 December 2004Particulars of mortgage/charge (7 pages)
14 December 2004Particulars of mortgage/charge (7 pages)
30 November 2004Ad 18/11/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
30 November 2004Ad 18/11/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
30 November 2004Nc inc already adjusted 18/11/04 (1 page)
30 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2004Nc inc already adjusted 18/11/04 (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004Registered office changed on 27/09/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004New secretary appointed;new director appointed (2 pages)
27 September 2004Registered office changed on 27/09/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004New secretary appointed;new director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004Director resigned (1 page)
28 April 2004Incorporation (12 pages)
28 April 2004Incorporation (12 pages)