Background WavePink WaveYellow Wave

ISLAND ALARM SYSTEMS LTD (06479965)

ISLAND ALARM SYSTEMS LTD (06479965) is an active UK company. incorporated on 22 January 2008. with registered office in Newport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ISLAND ALARM SYSTEMS LTD has been registered for 18 years. Current directors include LEE, Mark Paul, LEE, Nathan Daniel.

Company Number
06479965
Status
active
Type
ltd
Incorporated
22 January 2008
Age
18 years
Address
The Island Security Centre, Newport, PO30 5UX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEE, Mark Paul, LEE, Nathan Daniel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLAND ALARM SYSTEMS LTD

ISLAND ALARM SYSTEMS LTD is an active company incorporated on 22 January 2008 with the registered office located in Newport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ISLAND ALARM SYSTEMS LTD was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06479965

LTD Company

Age

18 Years

Incorporated 22 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 22 January 2025 (1 year ago)
Submitted on 5 February 2025 (1 year ago)

Next Due

Due by 5 February 2026
For period ending 22 January 2026
Contact
Address

The Island Security Centre Riverway Newport, PO30 5UX,

Previous Addresses

1 Heol Collen Cardiff CF5 5TY Wales
From: 5 February 2025To: 6 November 2025
The Island Security Centre Riverway Newport PO30 5UX United Kingdom
From: 17 May 2023To: 5 February 2025
Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England
From: 22 November 2022To: 17 May 2023
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 25 October 2019To: 22 November 2022
5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN
From: 22 January 2008To: 25 October 2019
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
May 23
New Owner
May 23
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LEE, Mark Paul

Active
Riverway, NewportPO30 5UX
Born March 1966
Director
Appointed 06 Nov 2025

LEE, Nathan Daniel

Active
Riverway, NewportPO30 5UX
Born June 1973
Director
Appointed 06 Nov 2025

@UK DORMANT COMPANY SECRETARY LIMITED

Resigned
5 Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 22 Jan 2008
Resigned 17 May 2023

GOODFELLOW, Andrew Donald

Resigned
Fifth Avenue, YorkYO31 0UN
Born October 1979
Director
Appointed 28 Aug 2008
Resigned 11 Jan 2016

LEE, Graeme David

Resigned
Riverway, NewportPO30 5UX
Born April 1942
Director
Appointed 17 May 2023
Resigned 06 Nov 2025

LEYLAND, Alice

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born March 1954
Director
Appointed 11 Jan 2016
Resigned 17 May 2023

@UK DORMANT COMPANY DIRECTOR LIMITED

Resigned
5 Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 22 Jan 2008
Resigned 17 May 2023

Persons with significant control

3

1 Active
2 Ceased
Riverway, NewportPO30 5UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Nov 2025

Mr Graeme David Lee

Ceased
Riverway, NewportPO30 5UX
Born April 1942

Nature of Control

Significant influence or control
Notified 17 May 2023
Ceased 07 Nov 2025
Calleva Park, ReadingRG7 8NN

Nature of Control

Significant influence or control
Notified 22 Jan 2017
Ceased 17 May 2023
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
23 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Dormant
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Dormant
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2011
AR01AR01
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Dormant
2 March 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
28 August 2008
288aAppointment of Director or Secretary
Incorporation Company
22 January 2008
NEWINCIncorporation