Company NameSecurity Services & Systems Limited
DirectorsZam Heh Pau and Sammuel Kitone
Company StatusActive
Company Number08038477
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameZam Heh Pau
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Northwest Gate House
The High
Harlow
CM20 1YS
Director NameMr Sammuel Kitone
Date of BirthDecember 1977 (Born 46 years ago)
NationalityUgandan
StatusCurrent
Appointed08 February 2022(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreekmouth Industrial Estate 57 River Road
Barking
Essex
IG11 0DA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NameMr Zam Heh Pau
StatusResigned
Appointed20 April 2012(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 03 June 2016)
RoleCompany Director
Correspondence AddressAlbany Douglas Way
London
SE8 4AG
Director NameZam Heh Pau
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany Douglas Way
London
SE8 4AG
Director NameStefan Adrian Boranescu
Date of BirthDecember 1991 (Born 32 years ago)
NationalityRomanian
StatusResigned
Appointed23 December 2016(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbany Douglas Way
London
SE8 4AG
Director NameMr Sammuel Kitone
Date of BirthDecember 1977 (Born 46 years ago)
NationalityUgandan
StatusResigned
Appointed27 July 2018(6 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Northwest Gate House
The High
Harlow
CM20 1YS
Director NameMr Sammuel Kitone
Date of BirthDecember 1977 (Born 46 years ago)
NationalityUgandan
StatusResigned
Appointed07 September 2018(6 years, 4 months after company formation)
Appointment Duration1 day (resigned 08 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Northwest Gate House
The High
Harlow
CM20 1YS
Director NameZam Heh Pau
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Northwest Gate House
The High
Harlow
CM20 1YS
Director NameThe Albany (Corporation)
StatusResigned
Appointed01 August 2012(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 January 2014)
Correspondence Address68a Douglas Way
London
SE8 4AG

Contact

Telephone0800 0857586
Telephone regionFreephone

Location

Registered AddressCreekmouth Industrial Estate
57 River Road
Barking
Essex
IG11 0DA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Shareholders

1 at £1Mr Samuel Kitone
100.00%
Ordinary

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
27 August 2020Micro company accounts made up to 30 April 2020 (3 pages)
12 June 2020Appointment of Mr Sammuel Kitone as a director on 15 January 2020 (2 pages)
4 November 2019Cessation of Sammuel Kitone as a person with significant control on 8 September 2018 (1 page)
4 November 2019Appointment of Zam Heh Pau as a director on 8 September 2018 (2 pages)
4 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
4 November 2019Notification of Zam Heh Pau as a person with significant control on 8 September 2018 (2 pages)
4 November 2019Termination of appointment of Sammuel Kitone as a director on 8 September 2018 (1 page)
2 October 2019Appointment of Sammuel Kitone as a director on 7 September 2018 (2 pages)
2 October 2019Termination of appointment of Zam Heh Pau as a director on 7 September 2018 (1 page)
2 October 2019Cessation of Zam Heh Pau as a person with significant control on 7 September 2018 (1 page)
2 October 2019Notification of Sammuel Kitone as a person with significant control on 7 September 2018 (2 pages)
12 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
5 June 2019Notification of Zam Heh Pau as a person with significant control on 7 September 2018 (2 pages)
5 June 2019Cessation of Sammuel Kitone as a person with significant control on 7 September 2018 (1 page)
5 June 2019Termination of appointment of Sammuel Kitone as a director on 7 September 2018 (1 page)
5 June 2019Appointment of Zam Heh Pau as a director on 7 September 2018 (2 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
8 February 2019Registered office address changed from Albany Douglas Way London SE8 4AG to 1st Floor Northwest Gate House the High Harlow CM20 1YS on 8 February 2019 (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 July 2018Termination of appointment of Stefan Adrian Boranescu as a director on 27 July 2018 (1 page)
27 July 2018Appointment of Mr Sammuel Kitone as a director on 27 July 2018 (2 pages)
27 July 2018Notification of Sammuel Kitone as a person with significant control on 27 July 2018 (2 pages)
27 July 2018Cessation of Stefan Adrian Boranescu as a person with significant control on 27 July 2018 (1 page)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
23 December 2016Appointment of Stefan Adrian Boranescu as a director on 23 December 2016 (2 pages)
23 December 2016Termination of appointment of Sammuel Kitone as a director on 23 December 2016 (1 page)
23 December 2016Appointment of Stefan Adrian Boranescu as a director on 23 December 2016 (2 pages)
23 December 2016Termination of appointment of Sammuel Kitone as a director on 23 December 2016 (1 page)
4 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 August 2016Appointment of Sammuel Kitone as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Sammuel Kitone as a director on 1 August 2016 (2 pages)
1 August 2016Termination of appointment of Stefan Adrian Boranescu as a director on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Stefan Adrian Boranescu as a director on 1 August 2016 (1 page)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
3 June 2016Termination of appointment of Zam Heh Pau as a director on 3 June 2016 (1 page)
3 June 2016Termination of appointment of Zam Heh Pau as a secretary on 3 June 2016 (1 page)
3 June 2016Termination of appointment of Zam Heh Pau as a secretary on 3 June 2016 (1 page)
3 June 2016Appointment of Stefan Adrian Boranescu as a director on 3 June 2016 (2 pages)
3 June 2016Appointment of Stefan Adrian Boranescu as a director on 3 June 2016 (2 pages)
3 June 2016Termination of appointment of Zam Heh Pau as a director on 3 June 2016 (1 page)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
9 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 June 2014Appointment of Zam Heh Pau as a director (2 pages)
9 June 2014Appointment of Zam Heh Pau as a director (2 pages)
9 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 February 2014Termination of appointment of The Albany as a director (1 page)
4 February 2014Termination of appointment of The Albany as a director (1 page)
25 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
5 June 2013Registered office address changed from Albany Centre & Theatre Douglas Way London SE8 4AG United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Albany Centre & Theatre Douglas Way London SE8 4AG United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Albany Centre & Theatre Douglas Way London SE8 4AG United Kingdom on 5 June 2013 (1 page)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
1 March 2013Appointment of The Albany as a director (2 pages)
1 March 2013Appointment of The Albany as a director (2 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2012Appointment of Mr Zam Heh Pau as a secretary (1 page)
23 April 2012Appointment of Mr Zam Heh Pau as a secretary (1 page)
19 April 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
19 April 2012Incorporation (20 pages)
19 April 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
19 April 2012Incorporation (20 pages)