Background WavePink WaveYellow Wave

CONNECTED SECURITY LIMITED (05563169)

CONNECTED SECURITY LIMITED (05563169) is an active UK company. incorporated on 14 September 2005. with registered office in Wrexham. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. CONNECTED SECURITY LIMITED has been registered for 20 years. Current directors include JARVIS, Paul Johnathon, OWEN, Nathanael Tristan.

Company Number
05563169
Status
active
Type
ltd
Incorporated
14 September 2005
Age
20 years
Address
Ty Bryn Middle Road, Wrexham, LL11 3TN
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
JARVIS, Paul Johnathon, OWEN, Nathanael Tristan
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECTED SECURITY LIMITED

CONNECTED SECURITY LIMITED is an active company incorporated on 14 September 2005 with the registered office located in Wrexham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. CONNECTED SECURITY LIMITED was registered 20 years ago.(SIC: 80200)

Status

active

Active since 20 years ago

Company No

05563169

LTD Company

Age

20 Years

Incorporated 14 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

DIGITAL SURVEILLANCE WREXHAM LIMITED
From: 4 August 2006To: 3 March 2015
P&D CCTV LIMITED
From: 14 September 2005To: 4 August 2006
Contact
Address

Ty Bryn Middle Road Coedpoeth Wrexham, LL11 3TN,

Previous Addresses

Unit B Wrexham Technology Park Croesnewydd Road Wrexham LL13 7YP Wales
From: 7 June 2021To: 8 October 2025
Five Crosses Point Five Crosses Industrial Estate Minera Wrexham LL11 3rd Wales
From: 28 November 2016To: 7 June 2021
Unit E Kef Business Park Coppi Industrial Estate Rhosllanerchrugog Wrexham LL14 1TG United Kingdom
From: 19 November 2015To: 28 November 2016
Unit 4 Five Crosses Industrial Estate Minera Wrexham North Wales LL11 3rd
From: 6 February 2014To: 19 November 2015
Stone Cottage, Sontley Wrexham North Wales LL13 0YB
From: 14 September 2005To: 6 February 2014
Timeline

8 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Sept 05
Funding Round
Aug 10
Director Left
May 11
Director Left
Feb 14
Capital Reduction
Feb 14
Share Buyback
Feb 14
Director Joined
Jan 15
Loan Secured
Nov 16
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JARVIS, Paul Johnathon

Active
Middle Road, WrexhamLL11 3TN
Secretary
Appointed 15 Jun 2009

JARVIS, Paul Johnathon

Active
Middle Road, WrexhamLL11 3TN
Born June 1986
Director
Appointed 14 Sept 2005

OWEN, Nathanael Tristan

Active
Middle Road, WrexhamLL11 3TN
Born April 1980
Director
Appointed 05 Jan 2015

JARVIS, Anne

Resigned
The Maples, CoedpoethLL11 3UF
Secretary
Appointed 14 Sept 2005
Resigned 15 Jun 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Sept 2005
Resigned 14 Sept 2005

JARVIS, John Clifford

Resigned
The Maples High Street, WrexhamLL11 3UF
Born October 1957
Director
Appointed 14 Sept 2005
Resigned 28 Apr 2011

LEWIS, Daniel James

Resigned
2 Park Villas, PenleyLL13 0LW
Born August 1985
Director
Appointed 14 Sept 2005
Resigned 20 Jun 2006

WILLIAMS, Martin Wyn

Resigned
Stone Cottage, WrexhamLL13 0YB
Born August 1975
Director
Appointed 20 Jul 2006
Resigned 06 Feb 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Sept 2005
Resigned 14 Sept 2005

Persons with significant control

1

Mr Paul Johnathon Jarvis

Active
Middle Road, WrexhamLL11 3TN
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
3 March 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Capital Cancellation Shares
19 February 2014
SH06Cancellation of Shares
Resolution
19 February 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 February 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Capital Allotment Shares
27 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
29 September 2008
288cChange of Particulars
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
20 December 2007
287Change of Registered Office
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
23 November 2006
225Change of Accounting Reference Date
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
8 November 2006
287Change of Registered Office
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2005
88(2)R88(2)R
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Incorporation Company
14 September 2005
NEWINCIncorporation