Background WavePink WaveYellow Wave

JUDGE ALARMS (1992) LIMITED (02721436)

JUDGE ALARMS (1992) LIMITED (02721436) is an active UK company. incorporated on 9 June 1992. 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.. JUDGE ALARMS (1992) LIMITED has been registered for 33 years. Current directors include GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth and 1 others.

Company Number
02721436
Status
active
Type
ltd
Incorporated
9 June 1992
Age
33 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, WEST, Richard Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUDGE ALARMS (1992) LIMITED

JUDGE ALARMS (1992) LIMITED is an active company incorporated on 9 June 1992 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.. JUDGE ALARMS (1992) LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02721436

LTD Company

Age

33 Years

Incorporated 9 June 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month 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

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 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: 9 June 1992To: 2 March 2021
Timeline

15 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Nov 13
Director Left
Mar 14
Director Left
Mar 14
Loan Secured
May 14
New Owner
Jul 17
Loan Cleared
Feb 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jul 23
Director Left
Apr 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 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

WEST, Richard Mark

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

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 19 Jan 1994
Resigned 03 Mar 2014

PITCHERS, Lesley Gweneth

Resigned
31 Prospect Road, Tunbridge WellsTN4 0EN
Secretary
Appointed 09 Jun 1992
Resigned 19 Jan 1994

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 09 Jun 1992
Resigned 09 Jun 1992

CORNFORD, Basil

Resigned
16 Old London Road, BrightonBN1 8XQ
Born July 1929
Director
Appointed 20 Jan 1994
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 20 Jan 1994
Resigned 03 Mar 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 19 Jan 1994
Resigned 03 Mar 2014

NEAME, Edward George

Resigned
37 Osborne Gardens, Herne BayCT6 6SJ
Born October 1919
Director
Appointed 09 Jun 1992
Resigned 21 Jan 1994

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 09 Jun 1992
Resigned 09 Jun 1992

Persons with significant control

2

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2021

Mr Mark Goodban

Ceased
Denstead Lane, CanterburyCT4 7NJ
Born September 1963

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
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

110

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 Updates
10 June 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
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 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
10 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment 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
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
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 July 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
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
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
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Secretary Company With Name
13 March 2014
TM02Termination of Secretary
Termination Director Company With Name
13 March 2014
TM01Termination of Director
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 Secretary Company With Change Date
14 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
26 June 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
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
17 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
20 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2003
AAAnnual Accounts
Legacy
6 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
9 August 2001
287Change of Registered Office
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 March 2001
AAAnnual Accounts
Accounts With Made Up Date
28 July 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
8 July 1999
287Change of Registered Office
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 April 1999
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 May 1998
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 May 1997
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 March 1996
AAAnnual Accounts
Legacy
16 January 1996
287Change of Registered Office
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 March 1995
AAAnnual Accounts
Legacy
27 September 1994
363sAnnual Return (shuttle)
Legacy
27 September 1994
288288
Legacy
21 September 1994
88(2)R88(2)R
Legacy
13 April 1994
288288
Legacy
12 April 1994
288288
Accounts With Made Up Date
12 April 1994
AAAnnual Accounts
Legacy
18 August 1993
363sAnnual Return (shuttle)
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Incorporation Company
9 June 1992
NEWINCIncorporation