Background WavePink WaveYellow Wave

SOS SECURITY SYSTEMS LTD (04435161)

SOS SECURITY SYSTEMS LTD (04435161) is an active UK company. incorporated on 9 May 2002. with registered office in Bourne End. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities and 1 other business activities. SOS SECURITY SYSTEMS LTD has been registered for 23 years. Current directors include DICKSON, Stephen John, LEWIS, Stephen Clifton.

Company Number
04435161
Status
active
Type
ltd
Incorporated
9 May 2002
Age
23 years
Address
Little Acre, Bourne End, SL8 5LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
DICKSON, Stephen John, LEWIS, Stephen Clifton
SIC Codes
80200, 80300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOS SECURITY SYSTEMS LTD

SOS SECURITY SYSTEMS LTD is an active company incorporated on 9 May 2002 with the registered office located in Bourne End. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities and 1 other business activity. SOS SECURITY SYSTEMS LTD was registered 23 years ago.(SIC: 80200, 80300)

Status

active

Active since 23 years ago

Company No

04435161

LTD Company

Age

23 Years

Incorporated 9 May 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Little Acre Blind Lane Bourne End, SL8 5LF,

Previous Addresses

Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB England
From: 9 August 2021To: 13 June 2022
447 Kenton Road Harrow Middlesex HA3 0XY
From: 9 May 2002To: 9 August 2021
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
May 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DICKSON, Stephen John

Active
1 Drakes Drive, NorthwoodHA6 2SL
Secretary
Appointed 09 May 2002

DICKSON, Stephen John

Active
1 Drakes Drive, NorthwoodHA6 2SL
Born July 1946
Director
Appointed 09 May 2002

LEWIS, Stephen Clifton

Active
145 Farnham Lane, SloughSL2 2AS
Born August 1956
Director
Appointed 09 May 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 May 2002
Resigned 09 May 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 May 2002
Resigned 09 May 2002

Persons with significant control

1

Mr Stephen John Dickson

Active
Blind Lane, Bourne EndSL8 5LF
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 November 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
88(2)R88(2)R
Legacy
9 June 2003
225Change of Accounting Reference Date
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Incorporation Company
9 May 2002
NEWINCIncorporation