Background WavePink WaveYellow Wave

MONITORING SERVICES (U.K.) LIMITED (03634432)

MONITORING SERVICES (U.K.) LIMITED (03634432) is an active UK company. incorporated on 14 September 1998. with registered office in Poole. The company operates in the Manufacturing sector, engaged in unknown sic code (24450). MONITORING SERVICES (U.K.) LIMITED has been registered for 27 years. Current directors include CLARK, Martin.

Company Number
03634432
Status
active
Type
ltd
Incorporated
14 September 1998
Age
27 years
Address
21 Church Road, Poole, BH14 8UF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24450)
Directors
CLARK, Martin
SIC Codes
24450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONITORING SERVICES (U.K.) LIMITED

MONITORING SERVICES (U.K.) LIMITED is an active company incorporated on 14 September 1998 with the registered office located in Poole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24450). MONITORING SERVICES (U.K.) LIMITED was registered 27 years ago.(SIC: 24450)

Status

active

Active since 27 years ago

Company No

03634432

LTD Company

Age

27 Years

Incorporated 14 September 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

21 Church Road Poole, BH14 8UF,

Previous Addresses

27 Vicarage Road Verwood Dorset BH31 6DR United Kingdom
From: 26 February 2013To: 15 November 2013
21 Oxford Road Bournemouth Dorset BH8 8ET
From: 14 September 1998To: 26 February 2013
Timeline

3 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Sept 98
Loan Cleared
Mar 20
Loan Cleared
Mar 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CLARK, Suzanne Margaret

Active
Parkstone, PooleBH14 8UF
Secretary
Appointed 31 Oct 2013

CLARK, Martin

Active
Parkstone, PooleBH14 8UF
Born June 1951
Director
Appointed 23 Sept 1998

HUDSON, Martyn Richard

Resigned
21 Oxford Road, BournemouthBH8 8ET
Secretary
Appointed 23 Sept 1998
Resigned 12 Nov 2013

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 14 Sept 1998
Resigned 23 Sept 1998

SMITH, David Charles

Resigned
38 Kinross Road, SouthamptonSO40 9BN
Born June 1963
Director
Appointed 11 Jan 1999
Resigned 30 Nov 2003

WHYATT, Brian Victor

Resigned
Holly Cottage, FleetGU13 0SU
Born July 1949
Director
Appointed 11 Jan 1999
Resigned 30 Jun 2000

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 14 Sept 1998
Resigned 23 Sept 1998

Persons with significant control

1

Parkstone, PooleBH14 8UF

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
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Person Secretary Company With Change Date
16 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Appoint Person Secretary Company With Name
15 November 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
11 April 2007
225Change of Accounting Reference Date
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
15 September 2005
288cChange of Particulars
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
30 August 2003
395Particulars of Mortgage or Charge
Legacy
14 August 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 June 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Legacy
6 October 1999
225Change of Accounting Reference Date
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
9 November 1998
287Change of Registered Office
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Incorporation Company
14 September 1998
NEWINCIncorporation