Background WavePink WaveYellow Wave

COUGAR MONITORING LTD. (03223218)

COUGAR MONITORING LTD. (03223218) is an active UK company. incorporated on 11 July 1996. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. COUGAR MONITORING LTD. has been registered for 29 years. Current directors include FISHER, Robin Charles, FORSYTH, Robert David, FOSTER, David Eric and 4 others.

Company Number
03223218
Status
active
Type
ltd
Incorporated
11 July 1996
Age
29 years
Address
4 St. Dunstans Technology Park, Bradford, BD4 7HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
FISHER, Robin Charles, FORSYTH, Robert David, FOSTER, David Eric, GAMAGE, Darren Scott, GOODE, Christopher, SHARP, James, ZEIDLER, Geoffrey Peter Louis
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUGAR MONITORING LTD.

COUGAR MONITORING LTD. is an active company incorporated on 11 July 1996 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. COUGAR MONITORING LTD. was registered 29 years ago.(SIC: 80200)

Status

active

Active since 29 years ago

Company No

03223218

LTD Company

Age

29 Years

Incorporated 11 July 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

4 St. Dunstans Technology Park Ripley Street Bradford, BD4 7HH,

Previous Addresses

Prime House Sapcote Trading Centre Powke Lane Cradley Heath West Midlands B64 5QR
From: 7 October 2015To: 8 January 2021
Cougar House Sapcote Trading Centre, Powke Lane, Cradley Heath West Midlands B64 5QR
From: 11 July 1996To: 7 October 2015
Timeline

19 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Oct 09
Director Left
May 12
Director Left
Dec 13
Loan Secured
Nov 14
Director Joined
Feb 16
Director Joined
Jun 16
Director Left
May 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Funding Round
Jan 22
Director Joined
Feb 22
Loan Secured
Aug 23
Director Joined
Mar 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

KEHOE, Gaynor Amanda

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Secretary
Appointed 05 Jan 2021

FISHER, Robin Charles

Active
Thurlow Road, LondonNW3 5PL
Born November 1951
Director
Appointed 12 Jul 2002

FORSYTH, Robert David

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Born August 1969
Director
Appointed 05 Jan 2021

FOSTER, David Eric

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Born May 1967
Director
Appointed 05 Jan 2021

GAMAGE, Darren Scott

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Born October 1974
Director
Appointed 05 Jan 2021

GOODE, Christopher

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Born November 1968
Director
Appointed 26 Jan 2022

SHARP, James

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Born June 1987
Director
Appointed 04 Mar 2025

ZEIDLER, Geoffrey Peter Louis

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Born December 1962
Director
Appointed 05 Jan 2021

AZIZ, Laila

Resigned
15 Roxeth Green Avenue, South HarrowHA2 8AE
Secretary
Appointed 01 Aug 2004
Resigned 30 Jul 2012

GRIFFITHS, Julie Celeste

Resigned
Robin Hill Cottage, BridgnorthWV15 6QH
Secretary
Appointed 18 Oct 2001
Resigned 31 Jul 2004

MILLSOM, Daniel Thomas

Resigned
134 Darbys Hill Road, WarleyB69 1SE
Secretary
Appointed 11 Jul 1996
Resigned 18 Oct 2001

REYNOLDS, Julie Clair

Resigned
Cougar House, Lane, Cradley HeathB64 5QR
Secretary
Appointed 31 Jul 2012
Resigned 29 Sept 2012

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 11 Jul 1996
Resigned 11 Jul 1996

AZIZ, Laila

Resigned
15 Roxeth Green Avenue, South HarrowHA2 8AE
Born September 1959
Director
Appointed 12 Jul 2002
Resigned 30 Apr 2012

BENNETT, Mark Colin

Resigned
Sapcote Trading Centre, Cradley HeathB64 5QR
Born September 1973
Director
Appointed 27 Jun 2016
Resigned 05 Jan 2021

CUBBERLEY, John Kenneth

Resigned
29 Pickrell Road, CoseleyWV14 9QW
Born October 1947
Director
Appointed 01 Jul 1998
Resigned 31 Jul 2000

GRIFFITHS, Malcolm Hedley

Resigned
Robin Hill Cottage, BridgnorthWV15 6QH
Born January 1947
Director
Appointed 11 Jul 1996
Resigned 31 Jul 2006

HILL, Daren Andrew

Resigned
Wall Well, HalesowenB63 4SH
Born October 1968
Director
Appointed 10 Jun 2009
Resigned 23 Dec 2013

HOLDER, Michael Edward

Resigned
19 Langdale Way, StourbridgeDY9 7HA
Born September 1944
Director
Appointed 11 Jul 1996
Resigned 05 Oct 2008

MILLSOM, Daniel Thomas

Resigned
134 Darbys Hill Road, WarleyB69 1SE
Born November 1943
Director
Appointed 11 Jul 1996
Resigned 12 Jul 2002

ROBERTS, Eric Clifford

Resigned
Sapcote Trading Centre, Cradley HeathB64 5QR
Born August 1966
Director
Appointed 12 Feb 2016
Resigned 08 May 2019

STIEFEL, Barry Abraham

Resigned
5 Carlyle Close, LondonN2 0QU
Born December 1949
Director
Appointed 05 Aug 2003
Resigned 05 Jan 2021

WESTON, Kenneth John

Resigned
14 Nailers Close, BirminghamB32 3QR
Born February 1943
Director
Appointed 11 Jul 1996
Resigned 12 Jul 2002

Persons with significant control

2

1 Active
1 Ceased
St. Dunstans Technology Park, BradfordBD4 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2021

Mr Robin Charles Fisher

Ceased
St. Dunstans Technology Park, BradfordBD4 7HH
Born November 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jan 2021
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Memorandum Articles
17 January 2022
MAMA
Resolution
10 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
5 October 2021
RP04CS01RP04CS01
Confirmation Statement
23 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 September 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
8 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
6 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Small
17 March 2014
AAAnnual Accounts
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Termination Secretary Company With Name
10 October 2013
TM02Termination of Secretary
Termination Secretary Company With Name
10 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 August 2012
TM02Termination of Secretary
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Accounts With Accounts Type Small
16 March 2012
AAAnnual Accounts
Legacy
13 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Legacy
5 September 2011
MG02MG02
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
4 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Legacy
24 February 2010
MG01MG01
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Legacy
9 September 2009
363aAnnual Return
Legacy
9 September 2009
288cChange of Particulars
Legacy
16 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 May 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Small
15 May 2008
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
14 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 April 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2005
AAAnnual Accounts
Resolution
23 September 2004
RESOLUTIONSResolutions
Resolution
23 September 2004
RESOLUTIONSResolutions
Legacy
15 September 2004
88(2)R88(2)R
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 March 2004
AAAnnual Accounts
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2003
AAAnnual Accounts
Legacy
15 January 2003
288cChange of Particulars
Legacy
15 January 2003
288cChange of Particulars
Legacy
1 October 2002
403aParticulars of Charge Subject to s859A
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
88(2)R88(2)R
Resolution
22 July 2002
RESOLUTIONSResolutions
Resolution
22 July 2002
RESOLUTIONSResolutions
Resolution
22 July 2002
RESOLUTIONSResolutions
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
122122
Legacy
14 January 2002
288cChange of Particulars
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
395Particulars of Mortgage or Charge
Legacy
18 December 2000
395Particulars of Mortgage or Charge
Legacy
23 August 2000
395Particulars of Mortgage or Charge
Legacy
22 August 2000
403aParticulars of Charge Subject to s859A
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
11 April 2000
287Change of Registered Office
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
18 May 1999
395Particulars of Mortgage or Charge
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
8 April 1998
403aParticulars of Charge Subject to s859A
Legacy
14 January 1998
287Change of Registered Office
Legacy
6 December 1997
395Particulars of Mortgage or Charge
Legacy
30 July 1997
363sAnnual Return (shuttle)
Legacy
13 November 1996
395Particulars of Mortgage or Charge
Legacy
21 August 1996
88(2)R88(2)R
Legacy
21 July 1996
288288
Incorporation Company
11 July 1996
NEWINCIncorporation