Background WavePink WaveYellow Wave

SELECTAMARK SECURITY SYSTEMS PLC (01024280)

SELECTAMARK SECURITY SYSTEMS PLC (01024280) is an active UK company. incorporated on 16 September 1971. with registered office in Locksbottom. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. SELECTAMARK SECURITY SYSTEMS PLC has been registered for 54 years. Current directors include BROWN, James Alexander, BROWN, Jason, BROWN, Susan Ann.

Company Number
01024280
Status
active
Type
plc
Incorporated
16 September 1971
Age
54 years
Address
1 Locks Court, Locksbottom, BR6 8NL
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
BROWN, James Alexander, BROWN, Jason, BROWN, Susan Ann
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECTAMARK SECURITY SYSTEMS PLC

SELECTAMARK SECURITY SYSTEMS PLC is an active company incorporated on 16 September 1971 with the registered office located in Locksbottom. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. SELECTAMARK SECURITY SYSTEMS PLC was registered 54 years ago.(SIC: 80200)

Status

active

Active since 54 years ago

Company No

01024280

PLC Company

Age

54 Years

Incorporated 16 September 1971

Size

N/A

Accounts

ARD: 31/10

Up to Date

23 days left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

WESTERHAM CARRIAGE COMPANY LIMITED (THE)
From: 16 September 1971To: 19 December 1985
Contact
Address

1 Locks Court 429 Crofton Road Locksbottom, BR6 8NL,

Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Jul 14
Director Joined
Jul 14
Loan Cleared
Feb 19
Loan Secured
Sept 19
Director Left
Mar 23
Owner Exit
Dec 24
New Owner
Oct 25
New Owner
Oct 25
Director Left
Dec 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BROWN, Susan Ann

Active
1 Locks Court, LocksbottomBR6 8NL
Secretary
Appointed 26 Jun 2003

BROWN, James Alexander

Active
1 Locks Court, LocksbottomBR6 8NL
Born June 1976
Director
Appointed 01 Jun 2003

BROWN, Jason

Active
1 Locks Court, LocksbottomBR6 8NL
Born March 1971
Director
Appointed 01 Jun 2003

BROWN, Susan Ann

Active
1 Locks Court, LocksbottomBR6 8NL
Born May 1946
Director
Appointed N/A

BROWN, James Garfield

Resigned
Clenches Mead, SevenoaksTN13 2LW
Secretary
Appointed N/A
Resigned 26 Jun 2003

BROWN, James Garfield

Resigned
1 Locks Court, LocksbottomBR6 8NL
Born June 1931
Director
Appointed N/A
Resigned 23 Mar 2023

KEMP, Michael Cedric

Resigned
69a Redcliffe Gardens, LondonSW10 9JJ
Born March 1930
Director
Appointed 01 Mar 1996
Resigned 20 Feb 1997

KNIGHTS, Andrew John

Resigned
Chancely House, Lansdown BathBA1 5RX
Born February 1960
Director
Appointed 06 Aug 2009
Resigned 09 May 2014

MORRIS, Stephen Michael

Resigned
429 Crofton Road, LocksbottomBR6 8NL
Born April 1960
Director
Appointed 09 May 2014
Resigned 10 Dec 2025

TAYLOR, Christopher Michael

Resigned
Cirrus Drive, ReadingRG2 9FL
Born July 1947
Director
Appointed 01 Nov 1995
Resigned 15 Aug 2009

VAN BIENE, Bruce

Resigned
36 Staplehurst, BracknellRG12 8DB
Born October 1949
Director
Appointed 01 Mar 2000
Resigned 22 May 2007

Persons with significant control

4

3 Active
1 Ceased

Mr Jason Brown

Active
1 Locks Court, LocksbottomBR6 8NL
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2025

Mr James Alexander Brown

Active
1 Locks Court, LocksbottomBR6 8NL
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2025

Mr James Garfield Brown

Ceased
1 Locks Court, LocksbottomBR6 8NL
Born June 1931

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 10 Apr 2024

Mrs Susan Ann Brown

Active
1 Locks Court, LocksbottomBR6 8NL
Born May 1946

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

144

Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 October 2025
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
18 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Legacy
20 August 2009
363aAnnual Return
Legacy
14 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
29 September 2008
288cChange of Particulars
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Full
27 March 2006
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Accounts With Accounts Type Full
16 February 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1999
AAAnnual Accounts
Legacy
9 November 1998
287Change of Registered Office
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
6 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
18 August 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
288288
Memorandum Articles
11 February 1996
MEM/ARTSMEM/ARTS
Certificate Re Registration Private To Public Limited Company
29 January 1996
CERT5CERT5
Auditors Report
29 January 1996
AUDRAUDR
Auditors Statement
29 January 1996
AUDSAUDS
Accounts Balance Sheet
29 January 1996
BSBS
Re Registration Memorandum Articles
29 January 1996
MARMAR
Legacy
29 January 1996
43(3)e43(3)e
Legacy
29 January 1996
43(3)43(3)
Resolution
29 January 1996
RESOLUTIONSResolutions
Resolution
29 January 1996
RESOLUTIONSResolutions
Legacy
29 January 1996
88(2)R88(2)R
Resolution
29 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
22 January 1996
88(2)R88(2)R
Resolution
22 January 1996
RESOLUTIONSResolutions
Legacy
15 January 1996
288288
Legacy
2 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
88(2)R88(2)R
Resolution
7 November 1994
RESOLUTIONSResolutions
Legacy
7 November 1994
123Notice of Increase in Nominal Capital
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
7 September 1991
363b363b
Legacy
9 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
15 September 1989
288288
Legacy
14 September 1989
363363
Accounts With Accounts Type Full
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Legacy
6 March 1989
288288
Legacy
10 November 1987
363363
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
20 October 1987
287Change of Registered Office
Legacy
20 October 1987
288288
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
288288
Certificate Change Of Name Company
19 December 1985
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
29 October 1984
AAAnnual Accounts
Accounts With Made Up Date
5 October 1984
AAAnnual Accounts
Miscellaneous
16 September 1971
MISCMISC