Sunbury-On-Thames
Middlesex
TW16 5DB
Director Name | Mrs Sarah Jane Dixon |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Durham |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr David Michael Oliver |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 March 2021) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr Andrew John Ellis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr Richard Hilton Jones |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr Richard Lek |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 November 2022(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Website | www.esotecltd.com |
---|
Registered Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
9 January 2020 | Delivered on: 15 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
3 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ (1 page) |
14 March 2023 | Termination of appointment of Richard Lek as a director on 1 March 2023 (1 page) |
2 March 2023 | Full accounts made up to 30 September 2022 (32 pages) |
24 November 2022 | Appointment of Mr Richard Lek as a director on 9 November 2022 (2 pages) |
24 November 2022 | Termination of appointment of Andrew John Ellis as a director on 1 October 2022 (1 page) |
17 August 2022 | Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page) |
30 June 2022 | Full accounts made up to 30 September 2021 (31 pages) |
29 June 2022 | Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (1 page) |
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
4 May 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
19 March 2021 | Resolutions
|
19 March 2021 | Memorandum and Articles of Association (28 pages) |
12 March 2021 | Current accounting period extended from 31 May 2021 to 30 September 2021 (1 page) |
5 March 2021 | Notification of Adt Fire and Security Plc as a person with significant control on 2 March 2021 (2 pages) |
5 March 2021 | Appointment of Mr Andrew John Ellis as a director on 2 March 2021 (2 pages) |
5 March 2021 | Appointment of Mr Richard Hilton Jones as a director on 2 March 2021 (2 pages) |
5 March 2021 | Registered office address changed from 30 st Giles St. Giles Oxford OX1 3LE United Kingdom to Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB on 5 March 2021 (1 page) |
5 March 2021 | Termination of appointment of David Michael Oliver as a director on 2 March 2021 (1 page) |
5 March 2021 | Termination of appointment of Andrew Durham as a director on 2 March 2021 (1 page) |
5 March 2021 | Appointment of Mr James Paul Earnshaw as a director on 2 March 2021 (2 pages) |
5 March 2021 | Second filing of a statement of capital following an allotment of shares on 28 March 2018
|
5 March 2021 | Cessation of Andrew Durham as a person with significant control on 2 March 2021 (1 page) |
4 March 2021 | Second filing of Confirmation Statement dated 20 March 2018 (5 pages) |
26 February 2021 | Accounts for a small company made up to 31 May 2020 (12 pages) |
11 February 2021 | Statement of capital following an allotment of shares on 1 April 2017
|
4 February 2021 | Satisfaction of charge 100749250001 in full (1 page) |
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
28 February 2020 | Accounts for a small company made up to 31 May 2019 (12 pages) |
15 January 2020 | Registration of charge 100749250001, created on 9 January 2020 (25 pages) |
14 November 2019 | Purchase of own shares. (3 pages) |
14 November 2019 | Cancellation of shares. Statement of capital on 9 August 2019
|
1 April 2019 | Confirmation statement made on 20 March 2019 with updates (7 pages) |
1 October 2018 | Accounts for a small company made up to 31 May 2018 (11 pages) |
19 June 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
19 June 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
23 April 2018 | Resolutions
|
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates
|
24 August 2017 | Accounts for a small company made up to 31 May 2017 (9 pages) |
24 August 2017 | Accounts for a small company made up to 31 May 2017 (9 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
6 February 2017 | Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
6 February 2017 | Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
13 October 2016 | Appointment of Mr David Michael Oliver as a director on 1 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr David Michael Oliver as a director on 1 October 2016 (2 pages) |
30 March 2016 | Company name changed ads security solutions LIMITED\certificate issued on 30/03/16
|
30 March 2016 | Company name changed ads security solutions LIMITED\certificate issued on 30/03/16
|
21 March 2016 | Incorporation Statement of capital on 2016-03-21
|
21 March 2016 | Incorporation Statement of capital on 2016-03-21
|