Background WavePink WaveYellow Wave

ALARM RESPONSE & KEYHOLDING LIMITED (05599475)

ALARM RESPONSE & KEYHOLDING LIMITED (05599475) is an active UK company. incorporated on 21 October 2005. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. ALARM RESPONSE & KEYHOLDING LIMITED has been registered for 20 years. Current directors include ARCHER, Robert Michael, JACKSON, Benjamin Thomas John, JACKSON, Nigel Keith and 1 others.

Company Number
05599475
Status
active
Type
ltd
Incorporated
21 October 2005
Age
20 years
Address
Suite 2 720 Mandarin Court, Warrington, WA1 1GG
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
ARCHER, Robert Michael, JACKSON, Benjamin Thomas John, JACKSON, Nigel Keith, RIGGOTT, Cheryl Karen
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALARM RESPONSE & KEYHOLDING LIMITED

ALARM RESPONSE & KEYHOLDING LIMITED is an active company incorporated on 21 October 2005 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. ALARM RESPONSE & KEYHOLDING LIMITED was registered 20 years ago.(SIC: 80200)

Status

active

Active since 20 years ago

Company No

05599475

LTD Company

Age

20 Years

Incorporated 21 October 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

REMOTE VIDEO RESPONSE CENTRE LIMITED
From: 14 June 2006To: 17 January 2007
REMOTE VIDEO RECEIVING CENTRE LTD
From: 21 October 2005To: 14 June 2006
Contact
Address

Suite 2 720 Mandarin Court Warrington, WA1 1GG,

Previous Addresses

, Suite 2 Mandarin Court, Warrington, WA1 1GG, England
From: 5 November 2018To: 5 November 2018
, Unit 26, Sherwood Network Centre Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD, England
From: 18 July 2016To: 5 November 2018
, Vision House the Alpha Centre, Armstrong Way, Yate, Bristol, BS37 5NG
From: 17 October 2012To: 18 July 2016
, Matthew Elliot House, 64, Broadway, Salford Quays, Manchester, M50 2TS
From: 21 October 2005To: 17 October 2012
Timeline

34 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
May 14
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Oct 16
New Owner
Jun 17
New Owner
Jun 17
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Dec 18
Loan Secured
Jul 20
Director Joined
Dec 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Aug 22
Director Left
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
New Owner
Aug 23
Director Joined
Aug 23
Owner Exit
Oct 23
New Owner
Oct 23
Director Left
Feb 24
Director Joined
May 24
Director Left
Jul 24
0
Funding
23
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

ARCHER, Robert Michael

Active
720 Mandarin Court, WarringtonWA1 1GG
Born October 1969
Director
Appointed 31 Oct 2021

JACKSON, Benjamin Thomas John

Active
720 Mandarin Court, WarringtonWA1 1GG
Born June 1987
Director
Appointed 21 Jul 2023

JACKSON, Nigel Keith

Active
720 Mandarin Court, WarringtonWA1 1GG
Born August 1955
Director
Appointed 31 Jul 2023

RIGGOTT, Cheryl Karen

Active
720 Mandarin Court, WarringtonWA1 1GG
Born December 1974
Director
Appointed 30 Apr 2024

WITHNELL, Anne

Resigned
1 Croft Gardens, WarringtonWA4 3LH
Secretary
Appointed 21 Oct 2005
Resigned 28 Feb 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 Oct 2005
Resigned 21 Oct 2005

PREMIER BUSINESS ADVISERS LTD

Resigned
Broadway, ManchesterM50 2TS
Corporate secretary
Appointed 28 Feb 2006
Resigned 01 May 2015

PREMIER BUSINESS SUPPORT SERVICES LIMITED

Resigned
Newton Lane, ChesterCH3 9NE
Corporate secretary
Appointed 01 May 2015
Resigned 01 May 2015

HAIGH, Ashley

Resigned
720 Mandarin Court, WarringtonWA1 1GG
Born January 1979
Director
Appointed 01 Feb 2014
Resigned 15 Dec 2020

HOLLAND, Peter Derrick

Resigned
720 Mandarin Court, WarringtonWA1 1GG
Born February 1986
Director
Appointed 04 Jul 2022
Resigned 31 Jul 2024

JACKSON, Anne

Resigned
720 Mandarin Court, WarringtonWA1 1GG
Born March 1965
Director
Appointed 01 Jan 2015
Resigned 31 Jan 2024

JACKSON, Nigel Keith

Resigned
The Alpha Centre, YateBS37 5NG
Born August 1955
Director
Appointed 01 Jun 2010
Resigned 01 Jan 2015

JACKSON, Nigel Keith

Resigned
Newton Lane, ChesterCH3 9NE
Born August 1955
Director
Appointed 21 Oct 2005
Resigned 01 Jun 2010

MACKAY, Craig Richard

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born May 1970
Director
Appointed 22 Aug 2018
Resigned 31 Jul 2023

ROBERTS, Nicola

Resigned
720 Mandarin Court, WarringtonWA1 1GG
Born June 1986
Director
Appointed 15 Dec 2020
Resigned 05 Nov 2021

SMITH, James John

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born September 1965
Director
Appointed 05 Sept 2016
Resigned 15 Aug 2018

SMITH, James John

Resigned
The Alpha Centre, YateBS37 5NG
Born September 1965
Director
Appointed 21 Oct 2014
Resigned 31 Dec 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 Oct 2005
Resigned 21 Oct 2005

REMOTE VIDEO RESPONSE CENTRE LIMITED

Resigned
64 Broadway, ManchesterM50 2TS
Corporate director
Appointed 01 Jun 2010
Resigned 01 Jun 2010

Persons with significant control

6

2 Active
4 Ceased
Mandarin Court, WarringtonWA1 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2026

Mr Nigel Keith Jackson

Active
720 Mandarin Court, WarringtonWA1 1GG
Born August 1955

Nature of Control

Significant influence or control
Notified 01 Oct 2023

Mr Benjamin Thomas John Jackson

Ceased
720 Mandarin Court, WarringtonWA1 1GG
Born June 1987

Nature of Control

Significant influence or control
Notified 21 Jul 2023
Ceased 02 Oct 2023

Mr Craig Richard Mackay

Ceased
720 Mandarin Court, WarringtonWA1 1GG
Born May 1970

Nature of Control

Significant influence or control
Notified 15 Dec 2020
Ceased 31 Jul 2023

Mr James John Smith

Ceased
720 Mandarin Court, WarringtonWA1 1GG
Born September 1965

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 31 Aug 2018

Mr Ashley Haigh

Ceased
720 Mandarin Court, WarringtonWA1 1GG
Born January 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
24 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 July 2021
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Change Sail Address Company With Old Address New Address
30 June 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 December 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Move Registers To Registered Office Company
24 December 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Move Registers To Sail Company
20 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
20 December 2012
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
20 December 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2011
AR01AR01
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
17 June 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
21 May 2009
225Change of Accounting Reference Date
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Legacy
26 February 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
5 October 2006
88(2)R88(2)R
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
225Change of Accounting Reference Date
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Incorporation Company
21 October 2005
NEWINCIncorporation