Company NameSecurity Systems 247 Limited
DirectorIbuakannwa Oyem
Company StatusActive
Company Number07434054
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameIbuakannwa Oyem
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(13 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address18 Fountayne Road
London
N15 4QN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMiss Jane Gyokyalya
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(6 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 December 2011)
RoleAdminstration
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hides
Harlow
Essex
CM20 3QL
Director NameMr Samuel Kitone
Date of BirthDecember 1977 (Born 46 years ago)
NationalityUgandan
StatusResigned
Appointed01 November 2011(11 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Secretary NameMr Kitone Samuel
StatusResigned
Appointed03 March 2012(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2018)
RoleCompany Director
Correspondence Address1st Floor The High
Harlow
Essex
CM20 1YS
Secretary NameMr Felix Bonane Uwarugira
StatusResigned
Appointed03 January 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 27 October 2015)
RoleCompany Director
Correspondence AddressSuite 2 2nd Floor
Market House
Harlow
Essex
CM20 1BL
Director NameStefan Adrian Boranescu
Date of BirthNovember 1991 (Born 32 years ago)
NationalityRomanian
StatusResigned
Appointed01 May 2018(7 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor The High
Harlow
Essex
CM20 1YS
Director NameMr Sammuel Kitone
Date of BirthDecember 1977 (Born 46 years ago)
NationalityUgandan
StatusResigned
Appointed01 May 2018(7 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeaver House Chapel Road
London
SE27 0TP
Director NameJane Gyokyalya
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWeaver House Chapel Road
London
SE27 0TP
Director NameMr Sammuel Kitone
Date of BirthDecember 1977 (Born 46 years ago)
NationalityUgandan
StatusResigned
Appointed07 July 2020(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1st Floor The High
Harlow
CM20 1YS
Secretary NameMr Sammuel Kitone
StatusResigned
Appointed07 July 2020(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 2024)
RoleCompany Director
Correspondence Address1st Floor The High
Harlow
CM20 1YS

Contact

Websitesecurityservicesandsystems.co.uk
Telephone01279 412679
Telephone regionBishops Stortford

Location

Registered AddressUnit 18 The High Cross Center
Fountayne Road
London
N15 4QN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Shareholders

1 at £1Kitone Sammuel
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£7,259
Current Liabilities£11,391

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return3 April 2024 (3 weeks, 3 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

2 April 2024Appointment of Ibuakannwa Oyem as a director on 2 April 2024 (2 pages)
25 March 2024Termination of appointment of Sammuel Kitone as a secretary on 25 March 2024 (1 page)
25 March 2024Confirmation statement made on 25 March 2024 with updates (4 pages)
25 March 2024Termination of appointment of Sammuel Kitone as a director on 1 May 2023 (1 page)
25 March 2024Cessation of Sammuel Kitone as a person with significant control on 1 May 2023 (1 page)
18 March 2024Micro company accounts made up to 30 November 2023 (3 pages)
14 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
4 September 2023Micro company accounts made up to 30 November 2022 (3 pages)
20 December 2022Registered office address changed from Weaver House Chapel Road London SE27 0TP England to Unit 18 the High Cross Center Fountayne Road London N15 4QN on 20 December 2022 (1 page)
20 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
31 August 2022Amended total exemption full accounts made up to 30 November 2020 (4 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
5 March 2022Compulsory strike-off action has been discontinued (1 page)
4 March 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
23 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
27 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
7 July 2020Notification of Sammuel Kitone as a person with significant control on 7 July 2020 (2 pages)
7 July 2020Appointment of Mr Sammuel Kitone as a secretary on 7 July 2020 (2 pages)
7 July 2020Appointment of Mr Sammuel Kitone as a director on 7 July 2020 (2 pages)
7 July 2020Termination of appointment of Jane Gyokyalya as a director on 7 July 2020 (1 page)
7 July 2020Cessation of Jane Gyokyalya as a person with significant control on 7 July 2020 (1 page)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
12 December 2019Notification of Jane Gyokyalya as a person with significant control on 1 September 2018 (2 pages)
12 December 2019Cessation of Sammuel Kitone as a person with significant control on 1 September 2018 (1 page)
12 December 2019Termination of appointment of Sammuel Kitone as a director on 1 May 2018 (1 page)
12 December 2019Appointment of Jane Gyokyalya as a director on 1 May 2018 (2 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
14 May 2019Registered office address changed from 1st Floor the High Harlow Essex CM20 1YS England to Weaver House Chapel Road London SE27 0TP on 14 May 2019 (1 page)
14 May 2019Director's details changed for Mr Sammuel Kitone on 14 May 2019 (2 pages)
14 May 2019Change of details for Sammuel Kitone as a person with significant control on 14 May 2019 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
11 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
10 August 2018Notification of Sammuel Kitone as a person with significant control on 10 August 2018 (2 pages)
27 July 2018Termination of appointment of Stefan Adrian Boranescu as a director on 1 May 2018 (1 page)
27 July 2018Appointment of Mr Sammuel Kitone as a director on 1 May 2018 (2 pages)
19 June 2018Appointment of Stefan Adrian Boranescu as a director on 1 May 2018 (2 pages)
19 June 2018Termination of appointment of Samuel Kitone as a director on 1 May 2018 (1 page)
19 June 2018Termination of appointment of Kitone Samuel as a secretary on 1 May 2018 (1 page)
19 June 2018Cessation of Samuel Kitone as a person with significant control on 1 May 2018 (1 page)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
29 June 2017Registered office address changed from C/O Aacsl Accountants Limited Suite 2 2nd Floor Market House Harlow Essex CM20 1BL to 1st Floor the High Harlow Essex CM20 1YS on 29 June 2017 (1 page)
29 June 2017Registered office address changed from C/O Aacsl Accountants Limited Suite 2 2nd Floor Market House Harlow Essex CM20 1BL to 1st Floor the High Harlow Essex CM20 1YS on 29 June 2017 (1 page)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
27 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
12 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
27 October 2015Termination of appointment of Felix Bonane Uwarugira as a secretary on 27 October 2015 (1 page)
27 October 2015Termination of appointment of Felix Bonane Uwarugira as a secretary on 27 October 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
29 July 2014Total exemption full accounts made up to 30 November 2013 (15 pages)
29 July 2014Total exemption full accounts made up to 30 November 2013 (15 pages)
6 November 2013Registered office address changed from Weaver House Chapel Road London SE27 0TP on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Weaver House Chapel Road London SE27 0TP on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Weaver House Chapel Road London SE27 0TP on 6 November 2013 (1 page)
22 October 2013Appointment of Mr Felix Bonane Uwarugira as a secretary (1 page)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Director's details changed for Mr Samuel Kitone on 3 September 2013 (2 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Director's details changed for Mr Samuel Kitone on 3 September 2013 (2 pages)
22 October 2013Director's details changed for Mr Samuel Kitone on 3 September 2013 (2 pages)
22 October 2013Appointment of Mr Felix Bonane Uwarugira as a secretary (1 page)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
5 September 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
5 September 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
3 April 2013Director's details changed for Mr Samuel Kitone on 1 February 2013 (2 pages)
3 April 2013Director's details changed for Mr Samuel Kitone on 1 February 2013 (2 pages)
3 April 2013Director's details changed for Mr Samuel Kitone on 1 February 2013 (2 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
6 August 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
31 July 2012Appointment of Mr Samuel Kitone as a director (2 pages)
31 July 2012Appointment of Mr Samuel Kitone as a director (2 pages)
2 April 2012Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
2 April 2012Termination of appointment of Jane Gyokyalya as a director (1 page)
2 April 2012Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
2 April 2012Termination of appointment of Jane Gyokyalya as a director (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
8 March 2012Termination of appointment of Jane Gyokyalya as a director (1 page)
8 March 2012Appointment of Mr Kitone Samuel as a secretary (1 page)
8 March 2012Appointment of Mr Kitone Samuel as a secretary (1 page)
8 March 2012Termination of appointment of Jane Gyokyalya as a director (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Termination of appointment of a secretary (2 pages)
28 February 2012Termination of appointment of a secretary (2 pages)
25 July 2011Appointment of Miss Jane Gyokyalya as a director (2 pages)
25 July 2011Appointment of Miss Jane Gyokyalya as a director (2 pages)
9 November 2010Incorporation (20 pages)
9 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
9 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
9 November 2010Incorporation (20 pages)