Company NameNext Gen Security Systems Limited
DirectorTeresia Mbogo
Company StatusActive
Company Number06373998
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 6 months ago)

Business Activity

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

Directors

Director NameTeresia Mbogo
Date of BirthNovember 1979 (Born 44 years ago)
NationalityTanzanian
StatusCurrent
Appointed10 October 2011(4 years after company formation)
Appointment Duration12 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSecurity House Kinetic Business Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameRachel Anne Julie McNamara
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleAdministrator
Correspondence AddressKinetic Bussiness Centre
Theobald Street
Borehamwood
Herefordshire
WD6 4PJ
Director NameAmanda Springer
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address50 Alexandra Cresent
Bromley
Greater London
BR1 4EX
Director NameMr Lester Springer-Daniels
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2009)
RoleBusinessman
Correspondence Address179 179 Windmill Road
Hemel Hempstead
Hertfordshire
HP2 4BY
Secretary NameMr Lester Springer-Daniels
NationalityBritish
StatusResigned
Appointed08 October 2008(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2009)
RoleBusinessman
Correspondence Address179 179 Windmill Road
Hemel Hempstead
Hertfordshire
HP2 4BY
Director NameMr Paul Anthony Staniford
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(3 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House Kinetic Business Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Contact

Websitenextgensecuritysystems.co.uk
Email address[email protected]

Location

Registered AddressSecurity House Kinetic Business Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Financials

Year2013
Net Worth£865
Cash£4,302
Current Liabilities£15,587

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return18 September 2023 (6 months, 1 week ago)
Next Return Due2 October 2024 (6 months from now)

Filing History

18 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
21 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
19 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
8 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
26 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
9 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
8 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 October 2011Termination of appointment of Paul Staniford as a director (1 page)
24 October 2011Termination of appointment of Paul Staniford as a director (1 page)
10 October 2011Appointment of Teresia Mbogo as a director (2 pages)
10 October 2011Appointment of Teresia Mbogo as a director (2 pages)
30 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 November 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 100
(3 pages)
11 November 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 100
(3 pages)
1 November 2010Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
1 November 2010Appointment of Mr Paul Anthony Staniford as a director (2 pages)
1 November 2010Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
1 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
1 November 2010Director's details changed for Amanda Springer on 1 September 2010 (2 pages)
1 November 2010Director's details changed for Amanda Springer on 1 September 2010 (2 pages)
1 November 2010Director's details changed for Amanda Springer on 1 September 2010 (2 pages)
1 November 2010Termination of appointment of Amanda Springer as a director (1 page)
1 November 2010Appointment of Mr Paul Anthony Staniford as a director (2 pages)
1 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
1 November 2010Termination of appointment of Amanda Springer as a director (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (10 pages)
18 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (10 pages)
23 September 2009Appointment terminated director rachel mcnamara (1 page)
23 September 2009Appointment terminated director rachel mcnamara (1 page)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 June 2009Appointment terminated director and secretary lester springer-daniels (1 page)
8 June 2009Appointment terminated director and secretary lester springer-daniels (1 page)
17 October 2008Secretary appointed mr. Lester springer-daniels (1 page)
17 October 2008Secretary appointed mr. Lester springer-daniels (1 page)
17 October 2008Director appointed mr. Lester springer-daniels (1 page)
17 October 2008Director appointed mr. Lester springer-daniels (1 page)
16 October 2008Return made up to 18/09/08; full list of members (4 pages)
16 October 2008Registered office changed on 16/10/2008 from kinetic businesas centre theobald street borehamwood hertfordshire WD6 4PJ (1 page)
16 October 2008Ad 08/10/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
16 October 2008Registered office changed on 16/10/2008 from kinetic businesas centre theobald street borehamwood hertfordshire WD6 4PJ (1 page)
16 October 2008Return made up to 18/09/08; full list of members (4 pages)
16 October 2008Ad 08/10/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
18 September 2007Incorporation (14 pages)
18 September 2007Incorporation (14 pages)