Background WavePink WaveYellow Wave

ELECTRONIC SECURITY SOLUTIONS LIMITED (04009972)

ELECTRONIC SECURITY SOLUTIONS LIMITED (04009972) is an active UK company. incorporated on 7 June 2000. with registered office in Darlington. The company operates in the Construction sector, engaged in other construction installation. ELECTRONIC SECURITY SOLUTIONS LIMITED has been registered for 25 years. Current directors include BELLAMY, Stephen Francis, HARRISON, Anthony Nicholas, JOHNSON, Mark Lee.

Company Number
04009972
Status
active
Type
ltd
Incorporated
7 June 2000
Age
25 years
Address
Ess Limited Henson Road, Darlington, DL1 4QD
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BELLAMY, Stephen Francis, HARRISON, Anthony Nicholas, JOHNSON, Mark Lee
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRONIC SECURITY SOLUTIONS LIMITED

ELECTRONIC SECURITY SOLUTIONS LIMITED is an active company incorporated on 7 June 2000 with the registered office located in Darlington. The company operates in the Construction sector, specifically engaged in other construction installation. ELECTRONIC SECURITY SOLUTIONS LIMITED was registered 25 years ago.(SIC: 43290)

Status

active

Active since 25 years ago

Company No

04009972

LTD Company

Age

25 Years

Incorporated 7 June 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Ess Limited Henson Road Yarm Road Business Park Darlington, DL1 4QD,

Previous Addresses

Atkinsons Yard Valley Street North Darlington County Durham DL1 1QE
From: 7 June 2000To: 30 April 2013
Timeline

18 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jun 00
Capital Reduction
Aug 13
Share Buyback
Aug 13
Funding Round
Aug 13
Capital Reduction
Feb 14
Share Buyback
Feb 14
Capital Update
Jun 15
Funding Round
Jun 16
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Jun 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Oct 22
Funding Round
May 23
Funding Round
May 23
14
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BELLAMY, Stephen Francis

Active
Henson Road, DarlingtonDL1 4QD
Secretary
Appointed 07 Jun 2000

BELLAMY, Stephen Francis

Active
Henson Road, DarlingtonDL1 4QD
Born July 1969
Director
Appointed 07 Jun 2000

HARRISON, Anthony Nicholas

Active
Henson Road, DarlingtonDL1 4QD
Born May 1979
Director
Appointed 30 Sept 2022

JOHNSON, Mark Lee

Active
Henson Road, DarlingtonDL1 4QD
Born April 1972
Director
Appointed 07 Jun 2000

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 07 Jun 2000
Resigned 07 Jun 2000

WILLIS, Lee Trevor

Resigned
4 Marazion Drive, DarlingtonDL3 0ZR
Born April 1973
Director
Appointed 07 Jun 2000
Resigned 31 Jul 2003

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 07 Jun 2000
Resigned 07 Jun 2000

Persons with significant control

2

Mr Stephen Francis Bellamy

Active
Henson Road, DarlingtonDL1 4QD
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Mark Lee Johnson

Active
Henson Road, DarlingtonDL1 4QD
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

100

Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2026
CH03Change of Secretary Details
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
20 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 April 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2015
CH03Change of Secretary Details
Capital Statement Capital Company With Date Currency Figure
24 June 2015
SH19Statement of Capital
Legacy
8 June 2015
SH20SH20
Legacy
8 June 2015
CAP-SSCAP-SS
Resolution
8 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Capital Cancellation Shares
18 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 February 2014
SH03Return of Purchase of Own Shares
Resolution
29 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Capital Allotment Shares
22 August 2013
SH01Allotment of Shares
Capital Cancellation Shares
2 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 August 2013
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Legacy
26 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
7 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2003
AAAnnual Accounts
Legacy
4 December 2002
225Change of Accounting Reference Date
Legacy
8 October 2002
395Particulars of Mortgage or Charge
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2002
AAAnnual Accounts
Legacy
15 August 2001
225Change of Accounting Reference Date
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
11 July 2000
88(2)Return of Allotment of Shares
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
287Change of Registered Office
Incorporation Company
7 June 2000
NEWINCIncorporation