Background WavePink WaveYellow Wave

GB MONITORING LIMITED (03755398)

GB MONITORING LIMITED (03755398) is an active UK company. incorporated on 21 April 1999. with registered office in Spalding. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. GB MONITORING LIMITED has been registered for 26 years. Current directors include JACKSON, Neil Michael, WRIGHT, Helen Elizabeth, WRIGHT, Katherine and 2 others.

Company Number
03755398
Status
active
Type
ltd
Incorporated
21 April 1999
Age
26 years
Address
Security House, Spalding, PE11 4TA
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
JACKSON, Neil Michael, WRIGHT, Helen Elizabeth, WRIGHT, Katherine, WRIGHT, Stephen Charles, WRIGHT, Thomas Charles
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GB MONITORING LIMITED

GB MONITORING LIMITED is an active company incorporated on 21 April 1999 with the registered office located in Spalding. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. GB MONITORING LIMITED was registered 26 years ago.(SIC: 80200)

Status

active

Active since 26 years ago

Company No

03755398

LTD Company

Age

26 Years

Incorporated 21 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Security House High Street, Donington Spalding, PE11 4TA,

Timeline

6 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Nov 13
Funding Round
Apr 14
Loan Secured
Jun 18
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

EAGLEN, Helen Jane

Active
Security House, SpaldingPE11 4TA
Secretary
Appointed 10 Nov 2025

JACKSON, Neil Michael

Active
Security House, SpaldingPE11 4TA
Born August 1972
Director
Appointed 01 Apr 2009

WRIGHT, Helen Elizabeth

Active
Security House, SpaldingPE11 4TA
Born July 1953
Director
Appointed 01 Apr 2026

WRIGHT, Katherine

Active
Security House, SpaldingPE11 4TA
Born August 1980
Director
Appointed 23 Feb 2026

WRIGHT, Stephen Charles

Active
Holme House, BostonPE20 1TE
Born April 1952
Director
Appointed 21 Apr 1999

WRIGHT, Thomas Charles

Active
Security House, SpaldingPE11 4TA
Born October 1979
Director
Appointed 01 Apr 2009

COLE, Matthew James

Resigned
Security House, SpaldingPE11 4TA
Secretary
Appointed 18 Feb 2015
Resigned 31 Aug 2017

GAMMONS, Susan Doris

Resigned
94 Siltside, SpaldingPE11 4ET
Secretary
Appointed 01 Aug 2003
Resigned 01 Apr 2011

LINGARD, Colin Arthur

Resigned
12 Home Close, LincolnLN4 2LP
Secretary
Appointed 31 Oct 2000
Resigned 31 Jul 2003

MORGAN, Teresa

Resigned
Security House, SpaldingPE11 4TA
Secretary
Appointed 01 Apr 2011
Resigned 23 Feb 2015

WALTON, John Anthony

Resigned
Station Road, SpaldingPE11 4DG
Secretary
Appointed 31 Aug 2017
Resigned 10 Nov 2025

WRIGHT, Helen Elizabeth

Resigned
Holme House, BostonPE20 1TE
Secretary
Appointed 21 Apr 1999
Resigned 31 Oct 2000

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 21 Apr 1999
Resigned 21 Apr 1999

SMITH, Thomas Gillies

Resigned
48 Tyler Crescent, BostonPE22 0JT
Born April 1951
Director
Appointed 01 Dec 1999
Resigned 31 May 2013

WRIGHT, Helen Elizabeth

Resigned
Holme House, BostonPE20 1TE
Born July 1953
Director
Appointed 01 Nov 2000
Resigned 31 Mar 2009

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 21 Apr 1999
Resigned 21 Apr 1999

Persons with significant control

1

Mr Stephen Charles Wright

Active
Security House, SpaldingPE11 4TA
Born April 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 January 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2010
AR01AR01
Change Person Director Company With Change Date
22 May 2010
CH01Change of Director Details
Legacy
27 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2002
AAAnnual Accounts
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
3 August 2000
88(2)R88(2)R
Resolution
3 August 2000
RESOLUTIONSResolutions
Legacy
3 August 2000
123Notice of Increase in Nominal Capital
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
7 September 1999
225Change of Accounting Reference Date
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Incorporation Company
21 April 1999
NEWINCIncorporation