Background WavePink WaveYellow Wave

CROZET ALARMS LIMITED (06404151)

CROZET ALARMS LIMITED (06404151) is an active UK company. incorporated on 19 October 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. CROZET ALARMS LIMITED has been registered for 18 years. Current directors include GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth.

Company Number
06404151
Status
active
Type
ltd
Incorporated
19 October 2007
Age
18 years
Address
C/O Hunters Law Llp, London, WC2A 3QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROZET ALARMS LIMITED

CROZET ALARMS LIMITED is an active company incorporated on 19 October 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. CROZET ALARMS LIMITED was registered 18 years ago.(SIC: 80200)

Status

active

Active since 18 years ago

Company No

06404151

LTD Company

Age

18 Years

Incorporated 19 October 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

C/O Hunters Law Llp Lincoln's Inn, 9 New Square London, WC2A 3QN,

Previous Addresses

C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England
From: 8 March 2021To: 19 February 2025
Hamlyn House 4 Beadles Lane Oxted Surrey RH8 9JJ
From: 19 October 2007To: 8 March 2021
Timeline

15 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jul 23
Director Left
Apr 24
Director Left
Mar 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GREEN, Darren

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born February 1978
Director
Appointed 12 Feb 2021

HOWARD, Thomas Henry Greville

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born August 1983
Director
Appointed 12 Feb 2021

THOMAS, Simon Gareth

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1986
Director
Appointed 12 Feb 2021

KING, Jill Marion

Resigned
Hookwood Park, OxtedRH8 0DU
Secretary
Appointed 19 Oct 2007
Resigned 12 Feb 2021

DWW SECRETARIAL LIMITED

Resigned
High Street, LimpsfieldRH8 0DT
Corporate secretary
Appointed 19 Oct 2007
Resigned 19 Oct 2007

KING, Jill Marion

Resigned
95 Aldwych, LondonWC2B 4JF
Born August 1953
Director
Appointed 14 Sept 2016
Resigned 12 Feb 2021

KING, Jonathan

Resigned
95 Aldwych, LondonWC2B 4JF
Born November 1980
Director
Appointed 14 Sept 2016
Resigned 12 Feb 2021

KING, Robert John

Resigned
Hazelwood Road, OxtedRH8 0HZ
Born June 1949
Director
Appointed 19 Oct 2007
Resigned 14 Sept 2016

NEVILLE DE BEER, Hugo

Resigned
95 Aldwych, LondonWC2B 4JF
Born July 1988
Director
Appointed 12 Feb 2021
Resigned 31 Mar 2024

WEST, Richard Mark

Resigned
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1973
Director
Appointed 25 Jul 2023
Resigned 25 Feb 2026

DWW MANAGEMENT NOMINEES LIMITED

Resigned
High Street, LimpsfieldRH8 0DT
Corporate director
Appointed 19 Oct 2007
Resigned 19 Oct 2007

Persons with significant control

3

1 Active
2 Ceased
Lincoln's Inn, LondonWC2A 3QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Feb 2021

Mrs Jill Marion King

Ceased
95 Aldwych, LondonWC2B 4JF
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Sept 2016
Ceased 12 Feb 2021

Mr Jonathan King

Ceased
95 Aldwych, LondonWC2B 4JF
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Sept 2016
Ceased 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2022
AAAnnual Accounts
Legacy
16 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 May 2022
PARENT_ACCPARENT_ACC
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
2 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
26 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
23 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
8 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
287Change of Registered Office
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
88(2)Return of Allotment of Shares
Incorporation Company
19 October 2007
NEWINCIncorporation