Background WavePink WaveYellow Wave

U.K. MONITORING LIMITED (01835751)

U.K. MONITORING LIMITED (01835751) is an active UK company. incorporated on 25 July 1984. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. U.K. MONITORING LIMITED has been registered for 41 years. Current directors include FISHER, Robin Charles, FORSYTH, Robert David, GAMAGE, Darren Scott and 1 others.

Company Number
01835751
Status
active
Type
ltd
Incorporated
25 July 1984
Age
41 years
Address
4 St Dunstans Technology Park, Bradford, BD4 7HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
FISHER, Robin Charles, FORSYTH, Robert David, GAMAGE, Darren Scott, ZEIDLER, Geoffrey Peter Louis
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

U.K. MONITORING LIMITED

U.K. MONITORING LIMITED is an active company incorporated on 25 July 1984 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. U.K. MONITORING LIMITED was registered 41 years ago.(SIC: 80200)

Status

active

Active since 41 years ago

Company No

01835751

LTD Company

Age

41 Years

Incorporated 25 July 1984

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

NORTHERN MONITORING SERVICES LIMITED
From: 8 June 1987To: 18 September 1992
FLEETBEAM LIMITED
From: 25 July 1984To: 8 June 1987
Contact
Address

4 St Dunstans Technology Park Ripley Street Bradford, BD4 7HH,

Timeline

30 key events • 2013 - 2023

Funding Officers Ownership
Director Left
Jan 13
Director Left
Jan 13
Loan Secured
Aug 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Director Left
Aug 14
Director Joined
Apr 15
Loan Cleared
Sept 15
Director Joined
Oct 15
Loan Secured
Nov 16
Loan Cleared
Nov 16
Director Left
Aug 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Cleared
Aug 19
Loan Secured
Sept 19
Loan Cleared
Jun 20
Director Left
Mar 21
Owner Exit
Jul 21
Share Buyback
Jul 21
Capital Reduction
Jul 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Owner Exit
Sept 21
Director Left
Nov 21
Director Left
Feb 23
4
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

KEHOE, Gaynor Amanda

Active
St Dunstans Technology Park, BradfordBD4 7HH
Secretary
Appointed 12 Apr 2012

FISHER, Robin Charles

Active
St Dunstans Technology Park, BradfordBD4 7HH
Born November 1951
Director
Appointed 20 Dec 2013

FORSYTH, Robert David

Active
St Dunstans Technology Park, BradfordBD4 7HH
Born August 1969
Director
Appointed 26 Jul 2019

GAMAGE, Darren Scott

Active
St Dunstans Technology Park, BradfordBD4 7HH
Born October 1974
Director
Appointed 26 Jul 2019

ZEIDLER, Geoffrey Peter Louis

Active
St Dunstans Technology Park, BradfordBD4 7HH
Born December 1962
Director
Appointed 29 Sept 2015

BARLOW, Victoria Jayne

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Secretary
Appointed 04 Jan 2000
Resigned 11 Apr 2012

BRETT, Susan

Resigned
15 West End Terrace, BradfordBD2 2LD
Secretary
Appointed 01 Feb 1995
Resigned 04 Jan 2000

FOERS, Michael

Resigned
Laverack Hall Farm, Bradford
Secretary
Appointed N/A
Resigned 01 Sept 1992

JAWETT, Basil

Resigned
8 Holmdene Avenue, LondonNW7 2NA
Secretary
Appointed 01 Sept 1992
Resigned 01 Feb 1995

EARNSHAW, Bernard Albert

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born February 1954
Director
Appointed 02 Jan 2001
Resigned 30 Nov 2012

HUNTLEY, Arran

Resigned
5 Furzegate, RochdaleOL16 4RP
Born August 1970
Director
Appointed 01 Oct 2008
Resigned 15 May 2009

JAWETT, Basil

Resigned
8 Holmdene Avenue, LondonNW7 2NA
Born December 1928
Director
Appointed 10 Jul 1992
Resigned 01 Feb 1995

KING, Anthony Douglas

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born January 1969
Director
Appointed 02 Jan 2001
Resigned 27 Jul 2018

KING, Clifford

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born December 1971
Director
Appointed 02 Jan 2001
Resigned 30 Nov 2012

KING, James Patrick

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born July 1946
Director
Appointed N/A
Resigned 20 Dec 2013

OLIVER, Andrew Christopher

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born July 1963
Director
Appointed 01 Dec 2003
Resigned 15 Aug 2014

SHAW, Emma Jane

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born May 1967
Director
Appointed 26 Jul 2019
Resigned 17 Nov 2021

STIEFEL, Barry Abraham

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born December 1949
Director
Appointed 20 Dec 2013
Resigned 17 Mar 2021

SWAIN, Peter John

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born January 1969
Director
Appointed 20 Dec 2013
Resigned 23 Apr 2014

TOPHAM, Nigel John

Resigned
44 Cross Road, BradfordBD10 9RU
Born February 1957
Director
Appointed 03 Nov 2003
Resigned 22 Dec 2005

VOLPE, Rocco Antonio

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born February 1971
Director
Appointed 01 Apr 2015
Resigned 31 Jan 2023

WIGHTMAN, Alec

Resigned
1 Park Terrace, KeighleyBD21 4TJ
Born October 1938
Director
Appointed N/A
Resigned 01 Dec 1991

Persons with significant control

3

1 Active
2 Ceased
St. Dunstans Technology Park, BradfordBD4 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2021
St. Dunstans Technology Park, BradfordBD4 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2021
Ceased 04 Jun 2021
St. Dunstans Technology Park, BradfordBD4 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jun 2021
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
5 October 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 August 2021
AAAnnual Accounts
Resolution
22 July 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
16 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 July 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 July 2021
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
12 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 September 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Accounts With Accounts Type Small
15 January 2015
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
21 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Resolution
4 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
31 August 2013
MR01Registration of a Charge
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Legacy
24 September 2012
MG02MG02
Legacy
19 July 2012
MG01MG01
Appoint Person Secretary Company With Name
12 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 April 2009
AAAnnual Accounts
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
287Change of Registered Office
Legacy
19 November 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
10 January 2008
288cChange of Particulars
Legacy
2 October 2007
363sAnnual Return (shuttle)
Legacy
16 April 2007
288cChange of Particulars
Accounts With Accounts Type Small
14 December 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Legacy
5 January 2006
288bResignation of Director or Secretary
Auditors Resignation Company
18 May 2005
AUDAUD
Accounts With Accounts Type Small
11 January 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
403aParticulars of Charge Subject to s859A
Legacy
23 April 2004
403aParticulars of Charge Subject to s859A
Legacy
23 April 2004
403aParticulars of Charge Subject to s859A
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
31 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 January 2004
AAAnnual Accounts
Legacy
22 January 2004
403aParticulars of Charge Subject to s859A
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2002
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
3 May 2002
AUDAUD
Accounts With Accounts Type Small
21 November 2001
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
287Change of Registered Office
Legacy
16 March 2001
395Particulars of Mortgage or Charge
Legacy
16 March 2001
395Particulars of Mortgage or Charge
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 January 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
26 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Legacy
24 March 1993
88(2)R88(2)R
Legacy
24 March 1993
123Notice of Increase in Nominal Capital
Resolution
24 March 1993
RESOLUTIONSResolutions
Resolution
24 March 1993
RESOLUTIONSResolutions
Resolution
24 March 1993
RESOLUTIONSResolutions
Resolution
24 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 December 1992
AAAnnual Accounts
Legacy
22 October 1992
363sAnnual Return (shuttle)
Legacy
15 October 1992
288288
Memorandum Articles
22 September 1992
MEM/ARTSMEM/ARTS
Legacy
22 September 1992
288288
Certificate Change Of Name Company
17 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 1992
288288
Legacy
12 March 1992
288288
Accounts With Accounts Type Small
6 March 1992
AAAnnual Accounts
Legacy
29 January 1992
363b363b
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Small
13 March 1991
AAAnnual Accounts
Legacy
26 February 1991
363aAnnual Return
Auditors Resignation Company
8 May 1990
AUDAUD
Legacy
11 April 1990
363363
Accounts With Made Up Date
5 March 1990
AAAnnual Accounts
Accounts With Made Up Date
2 June 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Accounts With Accounts Type Small
19 February 1988
AAAnnual Accounts
Accounts With Made Up Date
19 February 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Legacy
19 November 1987
363363
Certificate Change Of Name Company
5 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 July 1986
363363
Memorandum Articles
22 August 1984
MEM/ARTSMEM/ARTS