Background WavePink WaveYellow Wave

SOUTHERN MONITORING SERVICES LIMITED (01711464)

SOUTHERN MONITORING SERVICES LIMITED (01711464) is an active UK company. incorporated on 31 March 1983. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. SOUTHERN MONITORING SERVICES LIMITED has been registered for 43 years. Current directors include COLEMAN, Mark Andrew, LORD, Andrew Stephen, NORRIS, Adam John.

Company Number
01711464
Status
active
Type
ltd
Incorporated
31 March 1983
Age
43 years
Address
Cobra House Ortensia Drive, Milton Keynes, MK17 8LX
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
COLEMAN, Mark Andrew, LORD, Andrew Stephen, NORRIS, Adam John
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN MONITORING SERVICES LIMITED

SOUTHERN MONITORING SERVICES LIMITED is an active company incorporated on 31 March 1983 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. SOUTHERN MONITORING SERVICES LIMITED was registered 43 years ago.(SIC: 80200)

Status

active

Active since 43 years ago

Company No

01711464

LTD Company

Age

43 Years

Incorporated 31 March 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Cobra House Ortensia Drive Wavendon Business Park Milton Keynes, MK17 8LX,

Previous Addresses

24 Old Queen Street London SW1H 9HP United Kingdom
From: 15 March 2023To: 31 January 2025
212/218 London Road Waterlooville Hants PO7 7AJ
From: 31 March 1983To: 15 March 2023
Timeline

25 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Mar 83
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Sept 17
Director Joined
Jun 19
Director Left
Nov 19
Director Joined
Apr 20
Director Joined
Dec 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Aug 23
Director Left
Apr 25
Director Left
Jun 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

GOODWILLE LIMITED

Active
Red Lion St, LondonWC1R 4PS
Corporate secretary
Appointed 22 Jul 2022

COLEMAN, Mark Andrew

Active
Ortensia Drive, Milton KeynesMK17 8LX
Born June 1977
Director
Appointed 01 Feb 2023

LORD, Andrew Stephen

Active
Ortensia Drive, Milton KeynesMK17 8LX
Born December 1972
Director
Appointed 23 Jan 2017

NORRIS, Adam John

Active
Ortensia Drive, Milton KeynesMK17 8LX
Born May 1965
Director
Appointed 21 Jul 2023

CHRISTIE, Janet

Resigned
212-216 London Road, WaterloovillePO7 7AJ
Secretary
Appointed N/A
Resigned 23 Jan 2017

COSTELLO, Steven John

Resigned
Europa Court, SheffieldS9 1XE
Secretary
Appointed 23 Jan 2017
Resigned 22 Jul 2022

ADALJA, Rishabh, Mr.

Resigned
Bath Road, SloughSL1 4DX
Born February 1985
Director
Appointed 01 Apr 2020
Resigned 30 Jul 2021

CHRISTIE, Antony Peter

Resigned
212/218 London Road, HantsPO7 7AJ
Born February 1971
Director
Appointed 23 Jun 2009
Resigned 23 Jan 2017

CHRISTIE, Barrie Michael

Resigned
212-216 London Road, WaterloovillePO7 7AJ
Born August 1943
Director
Appointed N/A
Resigned 23 Jan 2017

CHRISTIE, Janet

Resigned
212-216 London Road, WaterloovillePO7 7AJ
Born July 1945
Director
Appointed N/A
Resigned 23 Jan 2017

GARDNER, Gail Alison

Resigned
212/218 London Road, HantsPO7 7AJ
Born March 1973
Director
Appointed 23 Jun 2009
Resigned 23 Jan 2017

HELAS, John Peter

Resigned
Stanley House, Swindon, WiltshireSN2 8ER
Born May 1968
Director
Appointed 23 Jan 2017
Resigned 31 Jul 2017

KENNEDY, Shaun William

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born February 1976
Director
Appointed 01 Feb 2023
Resigned 24 Jun 2025

KIMBER, Steven Brian

Resigned
212/218 London Road, HantsPO7 7AJ
Born May 1958
Director
Appointed N/A
Resigned 23 Jan 2017

MERRIFIELD, Stephanie Irene

Resigned
Bath Road, SloughSL1 4DX
Born May 1978
Director
Appointed 23 Jan 2017
Resigned 01 Mar 2022

OBAFEMI, Gboyega

Resigned
Bath Road, SloughSL1 4DX
Born August 1961
Director
Appointed 08 Dec 2020
Resigned 15 Jul 2021

UNSWORTH, Jason James Thomas

Resigned
Bramble Road, SwindonSN2 8ER
Born August 1970
Director
Appointed 01 Jun 2019
Resigned 19 Nov 2019

WHEELER, Helen Teresa

Resigned
Bath Road, SloughSL1 4DX
Born July 1967
Director
Appointed 01 Mar 2022
Resigned 01 May 2025

Persons with significant control

1

Ortensia Drive, Milton KeynesMK17 8LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2017
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
29 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 February 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 July 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
28 October 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
23 April 2018
RP04PSC02RP04PSC02
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Auditors Resignation Company
14 April 2014
AUDAUD
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
23 March 2008
363aAnnual Return
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
28 June 2000
288cChange of Particulars
Legacy
28 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1999
AAAnnual Accounts
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
9 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
31 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 May 1994
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 1992
AAAnnual Accounts
Legacy
23 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1991
AAAnnual Accounts
Legacy
28 March 1991
363aAnnual Return
Resolution
25 October 1990
RESOLUTIONSResolutions
Legacy
22 October 1990
88(2)R88(2)R
Resolution
22 October 1990
RESOLUTIONSResolutions
Resolution
22 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Legacy
15 September 1987
288288
Accounts With Accounts Type Full
10 March 1987
AAAnnual Accounts
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
31 March 1983
NEWINCIncorporation