Background WavePink WaveYellow Wave

COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED (02332983)

COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED (02332983) is an active UK company. incorporated on 6 January 1989. with registered office in Sunbury-On-Thames. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED has been registered for 37 years.

Company Number
02332983
Status
active
Type
ltd
Incorporated
6 January 1989
Age
37 years
Address
Security House The Summit, Sunbury-On-Thames, TW16 5DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED

COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED is an active company incorporated on 6 January 1989 with the registered office located in Sunbury-On-Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED was registered 37 years ago.(SIC: 80200)

Status

active

Active since 37 years ago

Company No

02332983

LTD Company

Age

37 Years

Incorporated 6 January 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

C.D.S. SECURITY SERVICES LIMITED
From: 30 January 1989To: 21 August 1991
LUXPART LIMITED
From: 6 January 1989To: 30 January 1989
Contact
Address

Security House The Summit Hanworth Road Sunbury-On-Thames, TW16 5DB,

Previous Addresses

Penbwch Isaf Farm Penycoedcae Road, Penycoedcae Pontypridd Mid Glamorgan CF37 1PU
From: 6 January 1989To: 3 March 2023
Timeline

22 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jan 89
Loan Secured
Sept 16
Loan Cleared
Mar 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Funding Round
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Mar 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
6 August 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 July 2023
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Change Sail Address Company With New Address
3 March 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Resolution
23 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Resolution
27 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Legacy
2 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
20 March 2000
287Change of Registered Office
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
29 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1995
AAAnnual Accounts
Memorandum Articles
18 April 1995
MEM/ARTSMEM/ARTS
Resolution
18 April 1995
RESOLUTIONSResolutions
Resolution
18 April 1995
RESOLUTIONSResolutions
Memorandum Articles
16 February 1995
MEM/ARTSMEM/ARTS
Resolution
16 February 1995
RESOLUTIONSResolutions
Legacy
18 January 1995
288288
Legacy
18 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
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Legacy
29 June 1994
395Particulars of Mortgage or Charge
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Accounts With Accounts Type Small
2 September 1991
AAAnnual Accounts
Certificate Change Of Name Company
20 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 1991
288288
Legacy
25 July 1991
288288
Legacy
18 July 1991
403aParticulars of Charge Subject to s859A
Legacy
1 May 1991
395Particulars of Mortgage or Charge
Legacy
27 April 1991
363aAnnual Return
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Resolution
28 March 1991
RESOLUTIONSResolutions
Resolution
28 March 1991
RESOLUTIONSResolutions
Resolution
28 March 1991
RESOLUTIONSResolutions
Legacy
28 March 1991
88(2)R88(2)R
Legacy
28 March 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
27 November 1990
AAAnnual Accounts
Legacy
16 November 1990
287Change of Registered Office
Legacy
16 November 1990
363363
Legacy
11 December 1989
395Particulars of Mortgage or Charge
Legacy
16 March 1989
88(2)Return of Allotment of Shares
Legacy
10 March 1989
287Change of Registered Office
Legacy
10 March 1989
224224
Memorandum Articles
7 February 1989
MEM/ARTSMEM/ARTS
Legacy
5 February 1989
288288
Legacy
5 February 1989
288288
Legacy
5 February 1989
287Change of Registered Office
Resolution
1 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 January 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 January 1989
NEWINCIncorporation