Background WavePink WaveYellow Wave

CRIMEFIGHTER ALARMS LIMITED (01790992)

CRIMEFIGHTER ALARMS LIMITED (01790992) is an active UK company. incorporated on 13 February 1984. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRIMEFIGHTER ALARMS LIMITED has been registered for 42 years. Current directors include GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth.

Company Number
01790992
Status
active
Type
ltd
Incorporated
13 February 1984
Age
42 years
Address
C/O Hunters Law Llp, London, WC2A 3QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRIMEFIGHTER ALARMS LIMITED

CRIMEFIGHTER ALARMS LIMITED is an active company incorporated on 13 February 1984 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRIMEFIGHTER ALARMS LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

01790992

LTD Company

Age

42 Years

Incorporated 13 February 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

C/O Hunters Law Llp Lincoln's Inn, 9 New Square London, WC2A 3QN,

Previous Addresses

C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England
From: 2 March 2021To: 19 February 2025
27 New Dover Road Canterbury Kent CT1 3DN
From: 13 February 1984To: 2 March 2021
Timeline

16 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Feb 84
Director Joined
Nov 13
Loan Secured
May 14
Loan Cleared
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Loan Cleared
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Capital Update
Jul 21
Director Joined
Jul 23
Director Left
Apr 24
Director Left
Mar 26
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GREEN, Darren

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born February 1978
Director
Appointed 26 Feb 2021

HOWARD, Thomas Henry Greville

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born August 1983
Director
Appointed 26 Feb 2021

THOMAS, Simon Gareth

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1986
Director
Appointed 26 Feb 2021

GAMBRILL, Karen Elizabeth Caroline, Mrs

Resigned
Roper Close, CanterburyCT2 7EP
Secretary
Appointed 09 Mar 2017
Resigned 26 Feb 2021

HAYDON-MAYER, Tremaine

Resigned
Denstead Lane, CanterburyCT4 7NJ
Secretary
Appointed N/A
Resigned 01 Jul 2014

CORNFORD, Basil

Resigned
16 Old London Road, BrightonBN1 8XQ
Born July 1929
Director
Appointed N/A
Resigned 25 Nov 2003

DE BEER, Hugo Neville

Resigned
95 Aldwych, LondonWC2B 4JF
Born July 1988
Director
Appointed 26 Feb 2021
Resigned 31 Mar 2024

GOODBAN, Geoffrey Walter

Resigned
Denstead Lane, CanterburyCT4 7NJ
Born September 1934
Director
Appointed 14 Jan 1994
Resigned 01 Jul 2014

GOODBAN, Mark

Resigned
Denstead Lane, CanterburyCT4 7NJ
Born September 1963
Director
Appointed 08 Nov 2013
Resigned 26 Feb 2021

HAYDON-MAYER, Tremaine

Resigned
Denstead Lane, CanterburyCT4 7NJ
Born December 1928
Director
Appointed N/A
Resigned 01 Jul 2014

WEST, Richard Mark

Resigned
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1973
Director
Appointed 25 Jul 2023
Resigned 25 Feb 2026

Persons with significant control

1

Lincoln's Inn, LondonWC2A 3QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2022
AAAnnual Accounts
Legacy
16 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 May 2022
PARENT_ACCPARENT_ACC
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 July 2021
SH19Statement of Capital
Legacy
12 July 2021
SH20SH20
Legacy
12 July 2021
CAP-SSCAP-SS
Resolution
12 July 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
14 June 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
25 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
27 October 2005
169169
Resolution
27 October 2005
RESOLUTIONSResolutions
Legacy
30 September 2005
363aAnnual Return
Legacy
6 May 2005
122122
Legacy
6 May 2005
122122
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
10 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
12 February 2004
122122
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
20 August 2003
363aAnnual Return
Legacy
14 May 2003
122122
Resolution
30 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 March 2003
AAAnnual Accounts
Legacy
23 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
21 August 2001
363aAnnual Return
Legacy
9 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Miscellaneous
18 August 1999
MISCMISC
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1999
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
24 April 1998
88(2)R88(2)R
Legacy
24 April 1998
123Notice of Increase in Nominal Capital
Resolution
24 April 1998
RESOLUTIONSResolutions
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
7 September 1996
403aParticulars of Charge Subject to s859A
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
16 January 1996
287Change of Registered Office
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1995
AAAnnual Accounts
Legacy
26 September 1994
363sAnnual Return (shuttle)
Legacy
21 September 1994
288288
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1994
AAAnnual Accounts
Legacy
18 August 1993
363sAnnual Return (shuttle)
Legacy
18 March 1993
363sAnnual Return (shuttle)
Legacy
24 January 1993
287Change of Registered Office
Accounts With Accounts Type Small
22 July 1992
AAAnnual Accounts
Legacy
8 June 1992
363363
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
13 May 1992
363aAnnual Return
Legacy
29 May 1991
395Particulars of Mortgage or Charge
Legacy
7 September 1990
395Particulars of Mortgage or Charge
Gazette Filings Brought Up To Date
30 November 1989
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
28 November 1989
88(2)R88(2)R
Accounts With Accounts Type Small
28 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Legacy
28 November 1989
363363
Legacy
28 November 1989
363363
Legacy
28 November 1989
363363
Legacy
11 August 1989
AC05AC05
Accounts With Accounts Type Small
19 July 1988
AAAnnual Accounts
Accounts With Accounts Type Small
19 July 1988
AAAnnual Accounts
Legacy
17 February 1988
288288
Legacy
22 October 1987
225(1)225(1)
Legacy
12 June 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 October 1986
288288
Legacy
11 August 1986
288288
Legacy
2 August 1986
288288
Legacy
4 July 1986
288288
Accounts With Accounts Type Full
25 June 1986
AAAnnual Accounts
Legacy
20 June 1986
287Change of Registered Office
Legacy
9 June 1986
363363
Incorporation Company
13 February 1984
NEWINCIncorporation