Company NameCIS Holdings Limited
Company StatusActive
Company Number05430887
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameJacqueline Joy Palmer
NationalityBritish
StatusCurrent
Appointed20 April 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address418 426
Lewisham High Street
London
SE13 6LJ
Director NameMr Kenneth Edward Palmer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(8 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address418 426
Lewisham High Street
London
SE13 6LJ
Director NameMr Carl Edward Palmer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(9 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleChairman
Country of ResidenceEngland
Correspondence Address418-426 Lewisham High Street
London
SE13 6LJ
Director NameMrs Sarah Jacqueline Macpherson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address418 426
Lewisham High Street
London
SE13 6LJ
Director NameMr Carl Edward Palmer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Samphire House
39 Old Hill
Chislehurst
Kent
BR7 5AN
Director NameJacqueline Joy Palmer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTilden Farm Water Lane
Hawkhurst
Cranbrook
Kent
TN18 5AY
Director NameMr Kenneth Edward Palmer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressTilden Farm Water Lane
Hawkhurst
Cranbrook
Kent
TN18 5AY
Director NameMrs Sarah Jacqueline Macpherson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address418 426
Lewisham High Street
London
SE13 6LJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitecis-security.co.uk
Telephone020 86901903
Telephone regionLondon

Location

Registered Address418 426
Lewisham High Street
London
SE13 6LJ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London

Shareholders

480k at £0.01Mr Carl Edwards Palmer
48.00%
Ordinary
30k at £0.01Jacqueline Joy Palmer
3.00%
Ordinary
250k at £0.01Kenneth Edward Palmer
25.00%
Ordinary
120k at £0.01Kenneth Edward Palmer & Jacqueline Joy Palmer
12.00%
Ordinary
120k at £0.01Sarah Macpherson
12.00%
Ordinary
1 at £0.01Graham Stephens
0.00%
Ordinary

Financials

Year2014
Turnover£36,459,280
Gross Profit£4,179,507
Net Worth£1,502,726
Cash£386
Current Liabilities£5,787,171

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return20 April 2024 (2 weeks ago)
Next Return Due4 May 2025 (12 months from now)

Charges

30 June 2005Delivered on: 6 July 2005
Persons entitled: National Westminster 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

25 November 2020Group of companies' accounts made up to 31 July 2020 (35 pages)
27 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
10 December 2019Group of companies' accounts made up to 31 July 2019 (37 pages)
10 June 2019Director's details changed for Mr Carl Edward Palmer on 1 June 2019 (2 pages)
10 June 2019Change of details for Mr Carl Edward Palmer as a person with significant control on 1 June 2019 (2 pages)
1 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
18 December 2018Group of companies' accounts made up to 31 July 2018 (32 pages)
5 December 2018Director's details changed for Mr Carl Edward Palmer on 1 December 2018 (2 pages)
19 June 2018Appointment of Mrs Sarah Jacqueline Macpherson as a director on 15 June 2018 (2 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
15 November 2017Group of companies' accounts made up to 31 July 2017 (32 pages)
15 November 2017Group of companies' accounts made up to 31 July 2017 (32 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
1 December 2016Group of companies' accounts made up to 31 July 2016 (32 pages)
1 December 2016Group of companies' accounts made up to 31 July 2016 (32 pages)
26 July 2016Statement of company's objects (2 pages)
26 July 2016Statement of company's objects (2 pages)
26 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 July 2016Change of share class name or designation (2 pages)
25 July 2016Change of share class name or designation (2 pages)
30 June 2016Director's details changed for Mr Carl Edward Palmer on 1 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Carl Edward Palmer on 1 June 2016 (2 pages)
25 May 2016Solvency Statement dated 09/05/16 (1 page)
25 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 May 2016Statement by Directors (1 page)
25 May 2016Statement by Directors (1 page)
25 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 May 2016Statement of capital on 25 May 2016
  • GBP 1,000.00
(4 pages)
25 May 2016Solvency Statement dated 09/05/16 (1 page)
25 May 2016Statement of capital on 25 May 2016
  • GBP 1,000.00
(4 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000
(5 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000
(5 pages)
14 April 2016Group of companies' accounts made up to 31 July 2015 (26 pages)
14 April 2016Group of companies' accounts made up to 31 July 2015 (26 pages)
7 March 2016Director's details changed for Mr Carl Edward Palmer on 1 February 2016 (2 pages)
7 March 2016Director's details changed for Mr Carl Edward Palmer on 1 February 2016 (2 pages)
4 March 2016Secretary's details changed for Jacqueline Joy Palmer on 1 February 2016 (1 page)
4 March 2016Director's details changed for Mr Kenneth Edward Palmer on 1 February 2016 (2 pages)
4 March 2016Director's details changed for Mr Kenneth Edward Palmer on 1 February 2016 (2 pages)
4 March 2016Secretary's details changed for Jacqueline Joy Palmer on 1 February 2016 (1 page)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,000
(6 pages)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,000
(6 pages)
13 January 2015Group of companies' accounts made up to 31 July 2014 (23 pages)
13 January 2015Group of companies' accounts made up to 31 July 2014 (23 pages)
22 September 2014Appointment of Mr Kenneth Edward Palmer as a director on 1 August 2013 (2 pages)
22 September 2014Appointment of Mr Kenneth Edward Palmer as a director on 1 August 2013 (2 pages)
22 September 2014Appointment of Mr Kenneth Edward Palmer as a director on 1 August 2013 (2 pages)
11 September 2014Appointment of Mr Carl Edward Palmer as a director on 10 September 2014 (2 pages)
11 September 2014Appointment of Mr Carl Edward Palmer as a director on 10 September 2014 (2 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(4 pages)
9 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(4 pages)
16 December 2013Group of companies' accounts made up to 31 July 2013 (22 pages)
16 December 2013Group of companies' accounts made up to 31 July 2013 (22 pages)
26 November 2013Termination of appointment of Sarah Macpherson as a director (1 page)
26 November 2013Termination of appointment of Carl Palmer as a director (1 page)
26 November 2013Termination of appointment of Kenneth Palmer as a director (1 page)
26 November 2013Termination of appointment of Jacqueline Palmer as a director (1 page)
26 November 2013Termination of appointment of Kenneth Palmer as a director (1 page)
26 November 2013Termination of appointment of Sarah Macpherson as a director (1 page)
26 November 2013Termination of appointment of Jacqueline Palmer as a director (1 page)
26 November 2013Termination of appointment of Carl Palmer as a director (1 page)
10 May 2013Auditor's resignation (1 page)
10 May 2013Auditor's resignation (1 page)
30 April 2013Director's details changed for Mr Carl Edward Palmer on 2 February 2013 (2 pages)
30 April 2013Director's details changed for Mr Carl Edward Palmer on 2 February 2013 (2 pages)
30 April 2013Section 519 (1 page)
30 April 2013Director's details changed for Mr Carl Edward Palmer on 2 February 2013 (2 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
30 April 2013Section 519 (1 page)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
18 December 2012Group of companies' accounts made up to 31 July 2012 (25 pages)
18 December 2012Group of companies' accounts made up to 31 July 2012 (25 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
1 December 2011Group of companies' accounts made up to 31 July 2011 (25 pages)
1 December 2011Group of companies' accounts made up to 31 July 2011 (25 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
21 April 2011Registered office address changed from 420-424 High Street Lewisham London SE13 6LJ on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 420-424 High Street Lewisham London SE13 6LJ on 21 April 2011 (1 page)
5 November 2010Group of companies' accounts made up to 31 July 2010 (24 pages)
5 November 2010Group of companies' accounts made up to 31 July 2010 (24 pages)
13 October 2010Appointment of Mrs Sarah Jacqueline Macpherson as a director (2 pages)
13 October 2010Appointment of Mrs Sarah Jacqueline Macpherson as a director (2 pages)
29 June 2010Group of companies' accounts made up to 31 July 2009 (23 pages)
29 June 2010Group of companies' accounts made up to 31 July 2009 (23 pages)
9 June 2010Director's details changed for Mr Carl Edward Palmer on 20 April 2010 (2 pages)
9 June 2010Director's details changed for Mr Carl Edward Palmer on 20 April 2010 (2 pages)
9 June 2010Director's details changed for Kenneth Edward Palmer on 20 April 2010 (2 pages)
9 June 2010Director's details changed for Jacqueline Joy Palmer on 20 April 2010 (2 pages)
9 June 2010Director's details changed for Kenneth Edward Palmer on 20 April 2010 (2 pages)
9 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Jacqueline Joy Palmer on 20 April 2010 (2 pages)
9 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
22 April 2009Return made up to 20/04/09; full list of members (5 pages)
22 April 2009Return made up to 20/04/09; full list of members (5 pages)
20 March 2009Full accounts made up to 31 July 2008 (14 pages)
20 March 2009Full accounts made up to 31 July 2008 (14 pages)
4 June 2008Return made up to 20/04/08; full list of members (5 pages)
4 June 2008Return made up to 20/04/08; full list of members (5 pages)
4 February 2008Full accounts made up to 31 July 2007 (16 pages)
4 February 2008Full accounts made up to 31 July 2007 (16 pages)
16 May 2007Return made up to 20/04/07; full list of members (3 pages)
16 May 2007Return made up to 20/04/07; full list of members (3 pages)
18 January 2007Full accounts made up to 31 July 2006 (17 pages)
18 January 2007Full accounts made up to 31 July 2006 (17 pages)
24 May 2006Return made up to 20/04/06; full list of members (8 pages)
24 May 2006Return made up to 20/04/06; full list of members (8 pages)
25 November 2005Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
25 November 2005Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
15 July 2005Particulars of contract relating to shares (4 pages)
15 July 2005Ad 30/06/05--------- £ si [email protected] (2 pages)
15 July 2005Particulars of contract relating to shares (4 pages)
15 July 2005Ad 30/06/05--------- £ si [email protected] (2 pages)
6 July 2005Particulars of mortgage/charge (7 pages)
6 July 2005Particulars of mortgage/charge (7 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed;new director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed;new director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
20 April 2005Incorporation (12 pages)
20 April 2005Incorporation (12 pages)