Background WavePink WaveYellow Wave

NETWORK SECURITY AND ALARMS LIMITED (02792940)

NETWORK SECURITY AND ALARMS LIMITED (02792940) is an active UK company. incorporated on 23 February 1993. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. NETWORK SECURITY AND ALARMS LIMITED has been registered for 33 years. Current directors include KACHINGWE, Mayamiko Allen Harrison, WOOTTON, Simon Robert.

Company Number
02792940
Status
active
Type
ltd
Incorporated
23 February 1993
Age
33 years
Address
Unit 1, Sovereign Park, Cleveland Way, Hemel Hempstead, HP2 7DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
KACHINGWE, Mayamiko Allen Harrison, WOOTTON, Simon Robert
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK SECURITY AND ALARMS LIMITED

NETWORK SECURITY AND ALARMS LIMITED is an active company incorporated on 23 February 1993 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. NETWORK SECURITY AND ALARMS LIMITED was registered 33 years ago.(SIC: 80200)

Status

active

Active since 33 years ago

Company No

02792940

LTD Company

Age

33 Years

Incorporated 23 February 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026

Previous Company Names

CHOQS 238 LIMITED
From: 23 February 1993To: 14 May 1993
Contact
Address

Unit 1, Sovereign Park, Cleveland Way Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7DA,

Previous Addresses

12 Plover House Aviary Court Wade Road Basingstoke Hampshire RG24 8PE
From: 23 February 1993To: 11 February 2021
Timeline

18 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Loan Cleared
Oct 14
Director Joined
Mar 15
Capital Reduction
Jul 15
Capital Update
Nov 16
Loan Secured
Dec 16
Capital Reduction
Dec 16
Share Buyback
Dec 16
Capital Reduction
Dec 16
Director Joined
Feb 17
Director Left
Dec 17
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Jan 20
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Nov 24
Loan Secured
Dec 25
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

KACHINGWE, Mayamiko Allen Harrison

Active
Cleveland Way, Hemel HempsteadHP2 7DA
Born October 1969
Director
Appointed 01 Nov 2016

WOOTTON, Simon Robert

Active
Cleveland Way, Hemel HempsteadHP2 7DA
Born June 1973
Director
Appointed 16 Jan 2023

GILES, Graham

Resigned
12 Plover House, BasingstokeRG24 8PE
Secretary
Appointed 09 Dec 1996
Resigned 15 Jan 2018

GUNNELL, Christopher Michael

Resigned
22 Church Road, TadleyRG26 3DZ
Secretary
Appointed 13 Apr 1993
Resigned 09 Dec 1996

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 23 Feb 1993
Resigned 13 Apr 1993

CHARD, David John

Resigned
Cosey Corner, ReadingRG4 9BU
Born January 1957
Director
Appointed 01 Jan 1995
Resigned 07 Dec 2017

GILES, Graham

Resigned
11 Lipizzaner Fields, FarehamPO15 7BH
Born August 1957
Director
Appointed 01 Jan 1995
Resigned 09 Dec 1996

GILES, Graham

Resigned
12 Plover House, BasingstokeRG24 8PE
Born August 1957
Director
Appointed 01 Jan 1995
Resigned 18 Dec 2019

GREENWAY, Kim Elizabeth

Resigned
35 Old Queen Street, LondonSW1H 9JD
Born April 1959
Director
Appointed 23 Feb 1993
Resigned 13 Apr 1993

GUNNELL, Christopher Michael

Resigned
22 Church Road, TadleyRG26 3DZ
Born January 1957
Director
Appointed 13 Apr 1993
Resigned 09 Dec 1996

HOWES, Clare Marie

Resigned
Howard Road, NewburyRG14 7QG
Born August 1976
Director
Appointed 01 Jan 2015
Resigned 08 Apr 2019

TUCKER, Christopher Barry

Resigned
Foxley Barn, TadleyRG26 3AU
Born November 1956
Director
Appointed 13 Apr 1993
Resigned 09 Dec 1996

VERNALL, Andrew

Resigned
Sovereign Park, Cleveland Way, Hemel HempsteadHP2 7DA
Born August 1973
Director
Appointed 13 Mar 2019
Resigned 13 Jan 2023

WRIGHT, Martin James

Resigned
35 Old Queen Street, LondonSW1H 9JD
Born May 1957
Director
Appointed 23 Feb 1993
Resigned 13 Apr 1993

Persons with significant control

1

Mr Mayamiko Allen Harrison Kachingwe

Active
Cleveland Way, Hemel HempsteadHP2 7DA
Born October 1969

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

136

Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Memorandum Articles
25 November 2024
MAMA
Resolution
25 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Gazette Filings Brought Up To Date
6 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 November 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
5 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Resolution
7 January 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
21 December 2016
SH06Cancellation of Shares
Capital Cancellation Shares
20 December 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 December 2016
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
25 November 2016
SH19Statement of Capital
Legacy
15 November 2016
SH20SH20
Legacy
15 November 2016
CAP-SSCAP-SS
Resolution
15 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Capital Cancellation Shares
22 July 2015
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
8 January 2008
88(3)88(3)
Legacy
21 August 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
21 August 2007
225Change of Accounting Reference Date
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
24 November 2006
173173
Legacy
2 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
24 November 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
5 August 1997
287Change of Registered Office
Auditors Resignation Company
27 April 1997
AUDAUD
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
395Particulars of Mortgage or Charge
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
288aAppointment of Director or Secretary
Resolution
17 December 1996
RESOLUTIONSResolutions
Auditors Resignation Company
9 December 1996
AUDAUD
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Legacy
16 June 1995
288288
Accounts With Accounts Type Full
13 April 1995
AAAnnual Accounts
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Legacy
10 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
25 August 1994
395Particulars of Mortgage or Charge
Memorandum Articles
10 May 1994
MEM/ARTSMEM/ARTS
Resolution
10 May 1994
RESOLUTIONSResolutions
Legacy
10 May 1994
88(2)R88(2)R
Legacy
13 April 1994
88(2)R88(2)R
Legacy
13 April 1994
123Notice of Increase in Nominal Capital
Resolution
13 April 1994
RESOLUTIONSResolutions
Legacy
6 April 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
287Change of Registered Office
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Certificate Change Of Name Company
13 May 1993
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
19 April 1993
MEM/ARTSMEM/ARTS
Resolution
19 April 1993
RESOLUTIONSResolutions
Legacy
19 April 1993
224224
Legacy
19 April 1993
287Change of Registered Office
Incorporation Company
23 February 1993
NEWINCIncorporation