Company NameCode Security Systems Limited
Company StatusActive
Company Number05454802
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)

Business Activity

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

Directors

Director NameMr James Anthony Oliver
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2005(same day as company formation)
RoleSecurity Systems Specialist
Country of ResidenceEngland
Correspondence Address24 Ashworth Place
Church Langley
Harlow
Essex
CM17 9PU
Secretary NameSarah Ann Oliver
NationalityBritish
StatusCurrent
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Ashworth Place
Church Lanley
Harlow
Essex
CM17 9PU
Director NameMrs Sarah Ann Oliver
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ashworth Place
Harlow
Essex
CM17 9PU
Director NameMr Anthony Corpe
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House Unit 1 Ro24 Greenway
Harlow Business Park
Harlow
Essex
CM19 5QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecodesystems.co.uk
Email address[email protected]
Telephone01279 424014
Telephone regionBishops Stortford

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

750 at £1James Anthony Oliver
75.00%
Ordinary
250 at £1Sarah Oliver
25.00%
Ordinary

Financials

Year2014
Net Worth£153,021
Cash£108,563
Current Liabilities£286,137

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Charges

5 April 2013Delivered on: 19 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 1 RO24 greenway harlow business park harlow t/no EX847207 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

15 October 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
9 September 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
15 June 2020Appointment of Mrs Sarah Ann Oliver as a director on 30 April 2020 (2 pages)
15 June 2020Appointment of Mr Anthony Corpe as a director on 1 May 2020 (2 pages)
5 November 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
7 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
23 October 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
7 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (9 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (9 pages)
18 November 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 1,000
(6 pages)
18 November 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 1,000
(6 pages)
18 November 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 1,000
(6 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
7 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 1,000
(3 pages)
7 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 1,000
(3 pages)
7 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 1,000
(3 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-15
(4 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-15
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 July 2013Particulars of a mortgage or charge/co extend / charge no: 1 (11 pages)
19 July 2013Particulars of a mortgage or charge/co extend / charge no: 1 (11 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
29 April 2013Director's details changed for Mr James Anthony Oliver on 8 September 2012 (2 pages)
29 April 2013Director's details changed for Mr James Anthony Oliver on 8 September 2012 (2 pages)
29 April 2013Secretary's details changed for Sarah Ann Oliver on 8 September 2012 (2 pages)
29 April 2013Secretary's details changed for Sarah Ann Oliver on 8 September 2012 (2 pages)
29 April 2013Director's details changed for Mr James Anthony Oliver on 8 September 2012 (2 pages)
29 April 2013Secretary's details changed for Sarah Ann Oliver on 8 September 2012 (2 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Secretary's details changed for Sarah Ann Macaree on 16 May 2010 (1 page)
26 January 2011Secretary's details changed for Sarah Ann Macaree on 16 May 2010 (1 page)
23 August 2010Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
23 August 2010Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
6 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Sarah Ann Macaree on 8 October 2009 (1 page)
6 July 2010Secretary's details changed for Sarah Ann Macaree on 8 October 2009 (1 page)
6 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
6 July 2010Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Sarah Ann Macaree on 8 October 2009 (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 May 2009Return made up to 15/05/09; full list of members (3 pages)
28 May 2009Return made up to 15/05/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 November 2008Return made up to 16/05/08; full list of members (3 pages)
12 November 2008Return made up to 16/05/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
10 August 2007Return made up to 17/05/07; no change of members (6 pages)
10 August 2007Return made up to 17/05/07; no change of members (6 pages)
11 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 May 2006Return made up to 17/05/06; full list of members (6 pages)
22 May 2006Return made up to 17/05/06; full list of members (6 pages)
13 June 2005Ad 17/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 June 2005Ad 17/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed (2 pages)
17 May 2005Incorporation (15 pages)
17 May 2005Incorporation (15 pages)