Company NameAccumuli Security Systems Limited
Company StatusDissolved
Company Number05466582
CategoryPrivate Limited Company
Incorporation Date28 May 2005(18 years, 11 months ago)
Dissolution Date19 May 2020 (3 years, 11 months ago)
Previous NameWebscreen Systems Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stuart James Sims
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2018(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 19 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Street Square
London
EC4A 3HQ
Secretary NameMr Edward Jonathan Williams
StatusClosed
Appointed26 July 2018(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 19 May 2020)
RoleCompany Director
Correspondence Address1 New Street Square
London
EC4A 3HQ
Director NameMr Timothy John Kowalski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2018(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 19 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Street Square
London
EC4A 3HQ
Director NameMr Phillip Martin Ineson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Foxwood
West Avenue
Leeds
West Yorkshire
LS8 2BF
Director NameAndrew Mason
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hall Park Rise
Kippax
Leeds
LS25 7RJ
Director NameJarrod Mason Potter
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wigton Gate
Leeds
West Yorkshire
LS17 8EL
Secretary NameJarrod Mason Potter
NationalityBritish
StatusResigned
Appointed01 July 2005(1 month after company formation)
Appointment Duration1 week, 4 days (resigned 12 July 2005)
RoleCompany Director
Correspondence Address15 Morwick Grove
Leeds
West Yorkshire
LS15 4DS
Secretary NameColette Wilson
NationalityBritish
StatusResigned
Appointed12 July 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 15 April 2011)
RoleCompany Director
Correspondence Address15 Troydale Lane
Pudsey
Leeds
LS28 9JY
Director NameIan David Winn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTuscany House White Hart Lane
Basingstoke
Hampshire
RG21 4AF
Secretary NameIan David Winn
NationalityBritish
StatusResigned
Appointed15 April 2011(5 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 January 2012)
RoleCompany Director
Correspondence AddressTuscany House White Hart Lane
Basingstoke
Hampshire
RG21 4AF
Secretary NameMr Martin Yalden
StatusResigned
Appointed27 January 2012(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2015)
RoleCompany Director
Correspondence AddressTuscany House White Hart Lane
Basingstoke
Hampshire
RG21 4AF
Director NameMr Gavin Anthony Peter Lyons
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTuscany House White Hart Lane
Basingstoke
Hampshire
RG21 4AF
Director NameMr Atul Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7EF
Director NameMr Robert Francis Charles Cotton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7EF
Secretary NameMrs Helen Louise Nisbet
StatusResigned
Appointed25 June 2015(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 2018)
RoleCompany Director
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7EF
Director NameMr Roger Gary Rawlinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameMrs Suzana Cross
StatusResigned
Appointed26 July 2018(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2019)
RoleCompany Director
Correspondence Address1 New Street Square
London
EC4A 3HQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 May 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteaccumuli.com
Email address[email protected]

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Accumuli Security Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

23 June 2011Delivered on: 25 June 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 May 2006Delivered on: 20 May 2006
Satisfied on: 5 January 2013
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.
Fully Satisfied

Filing History

13 September 2017Change of details for Accumuli Security Services Limited as a person with significant control on 1 August 2017 (2 pages)
15 August 2017Resolutions
  • RES13 ‐ Appointment and termination of director 06/03/2017
(1 page)
1 August 2017Registered office address changed from Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF England to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
14 March 2017Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page)
14 March 2017Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF on 14 March 2017 (1 page)
14 March 2017Appointment of Mr Roger Gary Rawlinson as a director on 6 March 2017 (2 pages)
14 March 2017Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (8 pages)
19 August 2016Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(5 pages)
17 March 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
29 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages)
29 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
29 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (39 pages)
29 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
25 June 2015Appointment of Mr Robert Francis Charles Cotton as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mrs Helen Louise Nisbet as a secretary on 25 June 2015 (2 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
25 June 2015Termination of appointment of Ian David Winn as a director on 25 June 2015 (1 page)
25 June 2015Appointment of Mr Atul Patel as a director on 25 June 2015 (2 pages)
25 June 2015Termination of appointment of Gavin Anthony Peter Lyons as a director on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Martin Yalden as a secretary on 25 June 2015 (1 page)
8 January 2015Resolutions
  • RES13 ‐ Facilities agreement 18/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 December 2014Accounts made up to 31 March 2014 (15 pages)
12 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (67 pages)
13 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
13 November 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
4 February 2014Full accounts made up to 31 March 2013 (18 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
1 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (4 pages)
6 February 2013Company name changed webscreen systems LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
27 December 2012Full accounts made up to 31 March 2012 (15 pages)
15 August 2012Appointment of Mr Gavin Anthony Peter Lyons as a director (2 pages)
6 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
2 April 2012Termination of appointment of Jarrod Potter as a director (1 page)
2 April 2012Termination of appointment of Phillip Ineson as a director (1 page)
5 March 2012Registered office address changed from Netservices House 31 Modwen Road Waters Edge Business Park Salford M5 3EZ on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Netservices House 31 Modwen Road Waters Edge Business Park Salford M5 3EZ on 5 March 2012 (1 page)
11 February 2012Termination of appointment of Ian Winn as a secretary (1 page)
27 January 2012Appointment of Mr Martin Yalden as a secretary (1 page)
25 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (15 pages)
19 April 2011Termination of appointment of Colette Wilson as a secretary (2 pages)
19 April 2011Appointment of Ian David Winn as a secretary (3 pages)
19 April 2011Appointment of Ian David Winn as a director (3 pages)
19 April 2011Registered office address changed from 5 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH on 19 April 2011 (2 pages)
19 April 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 October 2010Annual return made up to 28 May 2010 with a full list of shareholders (14 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 June 2009Return made up to 28/05/09; no change of members (4 pages)
5 April 2009Secretary's change of particulars / colette wilson / 18/01/2008 (1 page)
5 April 2009Return made up to 28/05/07; full list of members (12 pages)
5 April 2009Return made up to 28/05/08; full list of members (9 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 March 2007Return made up to 28/05/06; full list of members (7 pages)
16 February 2007Director resigned (1 page)
20 May 2006Particulars of mortgage/charge (9 pages)
9 May 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
7 April 2006Accounting reference date shortened from 31/05/06 to 30/06/05 (1 page)
1 December 2005Director's particulars changed (1 page)
8 August 2005New director appointed (2 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005Registered office changed on 29/07/05 from: 4 beaconsfield court garforth leeds west yorkshire LS25 1QH (1 page)
29 July 2005New secretary appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Registered office changed on 14/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 July 2005Secretary resigned (1 page)
28 May 2005Incorporation (16 pages)