Company NameSurrey Security Systems Limited
DirectorsSareet Kaur Sidhu and Miles Luke Pershad
Company StatusActive
Company Number08466254
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Sareet Kaur Sidhu
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a St. Stephens Road
Hounslow
TW3 2BH
Director NameDr Miles Luke Pershad
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(10 years, 3 months after company formation)
Appointment Duration9 months, 1 week
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMead House 49 High Street
Egham
TW20 9EW
Director NameMr Alan John Humphrey
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMead House 49 High Street
Egham
TW20 9EW
Director NameMrs Cheryl Lynne Humphrey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMead House 49 High Street
Egham
TW20 9EW
Director NameMr Mark Colin Bennett
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2022(8 years, 9 months after company formation)
Appointment Duration1 month (resigned 18 February 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Heath Lane
Stourbridge
DY8 1RQ
Director NameMr David Charles Young
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2023)
RoleProject Manager
Country of ResidenceNorthern Ireland
Correspondence AddressMead House 49 High Street
Egham
TW20 9EW

Contact

Websitesurreysecuritysystems.co.uk
Telephone01483 303012
Telephone regionGuildford

Location

Registered AddressMead House
49 High Street
Egham
TW20 9EW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan John Humphrey
50.00%
Ordinary
1 at £1Cheryl Lynne Humphrey
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,484
Cash£12,952
Current Liabilities£50,096

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
25 July 2023Appointment of Dr Miles Luke Pershad as a director on 24 July 2023 (2 pages)
25 July 2023Termination of appointment of David Charles Young as a director on 24 July 2023 (1 page)
23 May 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
27 February 2023Cancellation of shares. Statement of capital on 1 February 2023
  • GBP 1,000
(6 pages)
10 February 2023Statement of capital following an allotment of shares on 1 January 2023
  • GBP 2
(3 pages)
10 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
5 October 2022Notification of Sareet Kaur Sidhu as a person with significant control on 1 August 2022 (2 pages)
5 October 2022Cessation of Alan John Humphrey as a person with significant control on 1 August 2022 (1 page)
5 October 2022Cessation of Cheryl Lynne Humphrey as a person with significant control on 1 August 2022 (1 page)
30 September 2022Termination of appointment of Cheryl Lynne Humphrey as a director on 1 August 2022 (1 page)
30 September 2022Termination of appointment of Alan John Humphrey as a director on 1 August 2022 (1 page)
10 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
10 May 2022Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ England to Mead House 49 High Street Egham TW20 9EW on 10 May 2022 (1 page)
8 March 2022Appointment of Mr David Charles Young as a director on 1 March 2022 (2 pages)
2 March 2022Termination of appointment of Mark Colin Bennett as a director on 18 February 2022 (1 page)
28 January 2022Appointment of Ms Sareet Kaur Sidhu as a director on 26 January 2022 (2 pages)
21 January 2022Appointment of Mr Mark Colin Bennett as a director on 14 January 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 June 2021Director's details changed for Mrs Cheryl Lynne Humphrey on 28 March 2021 (2 pages)
1 June 2021Director's details changed for Mr Alan John Humphrey on 28 March 2021 (2 pages)
1 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
3 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
15 March 2018Registered office address changed from Unit C3 Fairoaks Airport Chobham Woking Surrey GU24 8HU to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 15 March 2018 (1 page)
6 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
28 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 April 2015Director's details changed for Mrs Cheryl Lynne Humphrey on 28 March 2015 (2 pages)
8 April 2015Director's details changed for Mr Alan John Humphrey on 28 March 2015 (2 pages)
8 April 2015Director's details changed for Mrs Cheryl Lynne Humphrey on 28 March 2015 (2 pages)
8 April 2015Director's details changed for Mr Alan John Humphrey on 28 March 2015 (2 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 May 2014Registered office address changed from 45 Woodbridge Hill Guildford Surrey GU2 9AD on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 45 Woodbridge Hill Guildford Surrey GU2 9AD on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 45 Woodbridge Hill Guildford Surrey GU2 9AD on 2 May 2014 (1 page)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
5 June 2013Registered office address changed from 45 Woodbridge Hill Guildford Surrey GU2 9AD England on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Baron Cheryl Lynne Humphrey on 24 May 2013 (3 pages)
5 June 2013Registered office address changed from 45 Woodbridge Hill Guildford Surrey GU2 9AD England on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Baron Cheryl Lynne Humphrey on 24 May 2013 (3 pages)
5 June 2013Registered office address changed from 45 Woodbridge Hill Guildford Surrey GU2 9AD England on 5 June 2013 (2 pages)
29 May 2013Registered office address changed from 45 Woodbridge Road Hill Guildford Surrey GU29 9AD United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 45 Woodbridge Road Hill Guildford Surrey GU29 9AD United Kingdom on 29 May 2013 (1 page)
29 May 2013Director's details changed for Baron Cheryl Lynne Humphrey on 24 May 2013 (3 pages)
29 May 2013Director's details changed for Baron Cheryl Lynne Humphrey on 24 May 2013 (3 pages)
28 March 2013Incorporation (44 pages)
28 March 2013Incorporation (44 pages)