Company NameConnect Monitoring Ltd
Company StatusActive
Company Number09673581
CategoryPrivate Limited Company
Incorporation Date7 July 2015(8 years, 10 months ago)
Previous NameSwift Connect Monitoring Limited

Business Activity

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

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(8 months, 4 weeks after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusCurrent
Appointed16 July 2018(3 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Robert James Flinn
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(4 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowry House 5 Ohio Avenue
Salford
M50 2GT
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Nigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Grange Newton Lane
Tattenhall
Chester
CH3 9NE
Wales
Director NameMr Derek Patrick O'Neill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(8 months, 4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN

Contact

Websitewww.cctv-monitoring.co.uk

Location

Registered AddressMarlowe Plc
20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months from now)

Charges

26 October 2016Delivered on: 2 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 September 2016Delivered on: 15 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 June 2016Delivered on: 14 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 May 2016Delivered on: 6 May 2016
Persons entitled: Lloyds Bank PLC (The "Lender")

Classification: A registered charge
Outstanding
14 April 2016Delivered on: 19 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 April 2016Delivered on: 19 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
25 August 2023Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page)
25 August 2023Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages)
21 August 2023Change of details for Fire & Security (Group) Limited as a person with significant control on 21 August 2023 (2 pages)
21 August 2023Withdrawal of the directors' residential address register information from the public register (1 page)
21 August 2023Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page)
21 August 2023Withdrawal of the secretaries register information from the public register (1 page)
21 August 2023Withdrawal of the directors' register information from the public register (1 page)
21 August 2023Directors' register information at 21 August 2023 on withdrawal from the public register (2 pages)
13 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
12 October 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
16 November 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
16 November 2021Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page)
5 October 2021Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages)
2 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
9 February 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
14 July 2020Appointment of Mr Robert James Flinn as a director on 1 July 2020 (2 pages)
8 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 January 2020Accounts for a dormant company made up to 31 March 2019 (4 pages)
7 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
11 April 2019Termination of appointment of Derek O'neill as a director on 31 March 2019 (1 page)
19 December 2018Change of details for Fire & Security (Group) Limited as a person with significant control on 1 November 2018 (2 pages)
10 December 2018Satisfaction of charge 096735810004 in full (1 page)
10 December 2018Satisfaction of charge 096735810002 in full (1 page)
10 December 2018Satisfaction of charge 096735810003 in full (1 page)
10 December 2018Satisfaction of charge 096735810006 in full (1 page)
10 December 2018Satisfaction of charge 096735810005 in full (1 page)
10 December 2018Satisfaction of charge 096735810001 in full (1 page)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
26 July 2018Appointment of Mr Mark Andrew Adams as a director on 16 July 2018 (2 pages)
26 July 2018Appointment of Mr Matthew James Allen as a secretary on 16 July 2018 (2 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
(3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
10 October 2017Termination of appointment of Nigel Keith Jackson as a director on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Nigel Keith Jackson as a director on 30 September 2017 (1 page)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 November 2016Registration of charge 096735810006, created on 26 October 2016 (12 pages)
2 November 2016Registration of charge 096735810006, created on 26 October 2016 (12 pages)
15 September 2016Registration of charge 096735810005, created on 8 September 2016 (14 pages)
15 September 2016Registration of charge 096735810005, created on 8 September 2016 (14 pages)
17 August 2016Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016 (1 page)
9 August 2016Registered office address changed from Matthew Elliot House 64 Broadway Salford M50 2TS England to 20 Grosvenor Place London SW1X 7HN on 9 August 2016 (1 page)
9 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 August 2016Registered office address changed from Matthew Elliot House 64 Broadway Salford M50 2TS England to 20 Grosvenor Place London SW1X 7HN on 9 August 2016 (1 page)
7 July 2016Elect to keep the secretaries register information on the public register (1 page)
7 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
7 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
7 July 2016Elect to keep the secretaries register information on the public register (1 page)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Registered office address changed from Mathew Elliot House 64 Broadway Salford Quays Manchester M50 2TS United Kingdom to Matthew Elliot House 64 Broadway Salford M50 2TS on 7 July 2016 (1 page)
7 July 2016Elect to keep the directors' register information on the public register (1 page)
7 July 2016Registered office address changed from Mathew Elliot House 64 Broadway Salford Quays Manchester M50 2TS United Kingdom to Matthew Elliot House 64 Broadway Salford M50 2TS on 7 July 2016 (1 page)
7 July 2016Elect to keep the directors' register information on the public register (1 page)
14 June 2016Registration of charge 096735810004, created on 9 June 2016 (13 pages)
14 June 2016Registration of charge 096735810004, created on 9 June 2016 (13 pages)
6 May 2016Registration of charge 096735810003, created on 3 May 2016 (13 pages)
6 May 2016Registration of charge 096735810003, created on 3 May 2016 (13 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 April 2016Registration of charge 096735810002, created on 14 April 2016 (41 pages)
19 April 2016Registration of charge 096735810002, created on 14 April 2016 (41 pages)
19 April 2016Registration of charge 096735810001, created on 14 April 2016 (33 pages)
19 April 2016Registration of charge 096735810001, created on 14 April 2016 (33 pages)
5 April 2016Appointment of Mr Alexander Peter Dacre as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Mr Alexander Peter Dacre as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Mr Derek O'neill as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Mr Derek O'neill as a director on 1 April 2016 (2 pages)
20 March 2016Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
20 March 2016Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 100
(23 pages)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 100
(23 pages)