Background WavePink WaveYellow Wave

21ST. CENTURY CRIME PREVENTION SERVICES LIMITED (03014122)

21ST. CENTURY CRIME PREVENTION SERVICES LIMITED (03014122) is an active UK company. incorporated on 25 January 1995. with registered office in Ashby-De-La-Zouch. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 21ST. CENTURY CRIME PREVENTION SERVICES LIMITED has been registered for 31 years.

Company Number
03014122
Status
active
Type
ltd
Incorporated
25 January 1995
Age
31 years
Address
12 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21ST. CENTURY CRIME PREVENTION SERVICES LIMITED

21ST. CENTURY CRIME PREVENTION SERVICES LIMITED is an active company incorporated on 25 January 1995 with the registered office located in Ashby-De-La-Zouch. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 21ST. CENTURY CRIME PREVENTION SERVICES LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

03014122

LTD Company

Age

31 Years

Incorporated 25 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

12 Charter Point Way Ashby-De-La-Zouch, LE65 1NF,

Previous Addresses

C/O 21st Century Units 3-4 Zk Park 23 Commerce Way Croydon Surrey CR0 4ZS
From: 24 October 2012To: 7 October 2016
C/O Tg21 Plc Drake Road Mitcham Surrey CR4 4HQ
From: 25 January 1995To: 24 October 2012
Timeline

9 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Jan 95
Capital Update
Oct 10
Share Issue
Oct 10
Director Left
Oct 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
May 17
Director Left
May 17
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Capital Alter Shares Subdivision
25 October 2010
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
25 October 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 October 2010
SH08Notice of Name/Rights of Class of Shares
Legacy
22 October 2010
SH20SH20
Legacy
22 October 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
22 October 2010
SH19Statement of Capital
Resolution
22 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
14 March 2008
363sAnnual Return (shuttle)
Legacy
14 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2005
AAAnnual Accounts
Resolution
7 September 2005
RESOLUTIONSResolutions
Legacy
7 September 2005
155(6)a155(6)a
Legacy
2 September 2005
395Particulars of Mortgage or Charge
Resolution
26 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 March 2005
AAAnnual Accounts
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 March 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 April 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2000
AAAnnual Accounts
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Legacy
8 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 October 1996
AAAnnual Accounts
Resolution
28 October 1996
RESOLUTIONSResolutions
Legacy
28 October 1996
225Change of Accounting Reference Date
Resolution
1 February 1996
RESOLUTIONSResolutions
Resolution
1 February 1996
RESOLUTIONSResolutions
Legacy
1 February 1996
363sAnnual Return (shuttle)
Incorporation Company
25 January 1995
NEWINCIncorporation