Background WavePink WaveYellow Wave

SPY ALARMS LIMITED (01919744)

SPY ALARMS LIMITED (01919744) is an active UK company. incorporated on 5 June 1985. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. SPY ALARMS LIMITED has been registered for 40 years. Current directors include GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth and 1 others.

Company Number
01919744
Status
active
Type
ltd
Incorporated
5 June 1985
Age
40 years
Address
C/O Hunters Law Llp, London, WC2A 3QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth, WEST, Richard Mark
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPY ALARMS LIMITED

SPY ALARMS LIMITED is an active company incorporated on 5 June 1985 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. SPY ALARMS LIMITED was registered 40 years ago.(SIC: 80200)

Status

active

Active since 40 years ago

Company No

01919744

LTD Company

Age

40 Years

Incorporated 5 June 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 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
From: 13 March 2014To: 19 February 2025
5 Sevenoaks Business Centre Cramptons Road Sevenoaks Kent TN14 5DQ
From: 5 June 1985To: 13 March 2014
Timeline

19 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Jun 85
Director Joined
Sept 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Loan Secured
Aug 17
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Cleared
Sept 20
Director Left
Sept 20
Loan Secured
Sept 20
Loan Secured
Dec 21
Director Joined
Jul 23
Director Left
Apr 24
Loan Secured
Aug 24
Loan Secured
Feb 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GREEN, Darren

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born February 1978
Director
Appointed 01 Sept 2012

HOWARD, Thomas Henry Greville

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born August 1983
Director
Appointed 13 Feb 2014

THOMAS, Simon Gareth

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1986
Director
Appointed 28 Aug 2020

WEST, Richard Mark

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

AITKEN, Susan Lesley

Resigned
Aldwych, LondonWC2B 4JF
Secretary
Appointed 13 Feb 2014
Resigned 16 Sept 2014

FOSTER, Penelope Ann

Resigned
1 Suffolk Way, SevenoaksTN13 1YL
Secretary
Appointed 10 Apr 2007
Resigned 13 Feb 2014

WARREN, Peter

Resigned
Croft Cottage, DowneBR6 7JL
Secretary
Appointed N/A
Resigned 10 Apr 2007

BEART, Simon Delaval

Resigned
Aldwych, LondonWC2B 4JF
Born December 1958
Director
Appointed 13 Feb 2014
Resigned 28 Aug 2020

DE BEER, Hugo Neville

Resigned
Aldwych, LondonWC2B 4JF
Born July 1988
Director
Appointed 28 Aug 2020
Resigned 31 Mar 2024

FOSTER, Martin

Resigned
1 Suffolk Way, SevenoaksTN13 1YL
Born September 1955
Director
Appointed N/A
Resigned 13 Feb 2014

FOSTER, Penelope Ann

Resigned
Floor, SevenoaksTN13 1YL
Born June 1949
Director
Appointed 10 Apr 2007
Resigned 13 Feb 2014

WARREN, Peter

Resigned
Croft Cottage, DowneBR6 7JL
Born April 1953
Director
Appointed N/A
Resigned 10 Apr 2007

Persons with significant control

3

1 Active
2 Ceased
Lincoln's Inn, LondonWC2A 3QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2020

Mr Simon Delaval Beart

Ceased
Aldwych, LondonWC2B 4JF
Born December 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mr Thomas Henry Greville Howard

Ceased
Aldwych, LondonWC2B 4JF
Born August 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

140

Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
31 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
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Memorandum Articles
23 September 2020
MAMA
Resolution
23 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 March 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
13 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Secretary Company With Name
13 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Legacy
1 November 2010
MG02MG02
Legacy
1 November 2010
MG02MG02
Legacy
1 November 2010
MG02MG02
Annual Return Company With Made Up Date
16 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
5 September 2009
363aAnnual Return
Legacy
1 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 2007
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2005
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
287Change of Registered Office
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1999
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
24 September 1998
287Change of Registered Office
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1996
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
12 July 1996
AUDAUD
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Legacy
29 September 1995
363x363x
Resolution
14 August 1995
RESOLUTIONSResolutions
Legacy
14 August 1995
88(2)R88(2)R
Legacy
14 August 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
363x363x
Accounts With Accounts Type Small
9 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
25 November 1993
AAAnnual Accounts
Legacy
25 November 1993
363x363x
Accounts With Accounts Type Full
16 March 1993
AAAnnual Accounts
Legacy
14 January 1993
395Particulars of Mortgage or Charge
Legacy
23 September 1992
363x363x
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
17 September 1991
363aAnnual Return
Legacy
20 February 1991
363aAnnual Return
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1989
AAAnnual Accounts
Legacy
16 October 1989
363363
Legacy
15 September 1989
287Change of Registered Office
Legacy
21 March 1989
403aParticulars of Charge Subject to s859A
Legacy
2 February 1989
363363
Legacy
12 December 1988
288288
Accounts With Accounts Type Full
25 November 1988
AAAnnual Accounts
Legacy
7 November 1988
288288
Legacy
7 November 1988
288288
Legacy
13 October 1988
395Particulars of Mortgage or Charge
Legacy
25 May 1988
225(1)225(1)
Legacy
23 May 1988
363363
Accounts With Made Up Date
11 May 1988
AAAnnual Accounts
Legacy
25 February 1987
395Particulars of Mortgage or Charge
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 December 1986
AAAnnual Accounts
Incorporation Company
5 June 1985
NEWINCIncorporation