Background WavePink WaveYellow Wave

MONITORED GUARDING LIMITED (07981939)

MONITORED GUARDING LIMITED (07981939) is an active UK company. incorporated on 8 March 2012. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. MONITORED GUARDING LIMITED has been registered for 14 years. Current directors include FOSTER, Hugh David.

Company Number
07981939
Status
active
Type
ltd
Incorporated
8 March 2012
Age
14 years
Address
Manchester Buildings, Manchester, M12 6BH
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
FOSTER, Hugh David
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONITORED GUARDING LIMITED

MONITORED GUARDING LIMITED is an active company incorporated on 8 March 2012 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. MONITORED GUARDING LIMITED was registered 14 years ago.(SIC: 80200)

Status

active

Active since 14 years ago

Company No

07981939

LTD Company

Age

14 Years

Incorporated 8 March 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

INET MG LIMITED
From: 8 March 2012To: 13 June 2012
Contact
Address

Manchester Buildings 71-73 Hyde Road Manchester, M12 6BH,

Previous Addresses

Manchester Buildings 71 - 73 Hyde Raod Manchester Greater Manchester M12 6BH
From: 8 March 2012To: 3 March 2025
Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Oct 16
Director Left
Oct 19
Director Joined
Oct 19
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Cleared
Feb 21
Loan Secured
Apr 21
New Owner
May 21
Owner Exit
May 21
Director Left
Jun 21
Loan Cleared
Nov 22
Loan Secured
Dec 22
Loan Cleared
Jun 24
Loan Secured
Jun 24
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Secured
Feb 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FOSTER, Hugh David

Active
71-73 Hyde Road, ManchesterM12 6BH
Born May 1962
Director
Appointed 01 Jul 2020

FIELDS, Kimberley

Resigned
71 - 73 Hyde Road, ManchesterM12 6BH
Secretary
Appointed 08 Mar 2012
Resigned 30 Jun 2020

FIELDS, Kimberley

Resigned
71 - 73 Hyde Raod, ManchesterM12 6BH
Born August 1989
Director
Appointed 21 Oct 2016
Resigned 30 Jun 2020

FIELDS, Kimberley

Resigned
71 - 73 Hyde Road, ManchesterM12 6BH
Born August 1989
Director
Appointed 08 Mar 2012
Resigned 11 Jul 2013

LAMBERT, Gillian Anne

Resigned
71 - 73 Hyde Raod, ManchesterM12 6BH
Born May 1961
Director
Appointed 01 Sept 2019
Resigned 30 Apr 2021

LAMBERT, Gillian Anne

Resigned
Hyde Road, ManchesterM12 6BH
Born May 1961
Director
Appointed 26 Jun 2013
Resigned 01 Sept 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Hugh David Foster

Active
71-73 Hyde Road, ManchesterM12 6BH
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Mar 2021

Mrs Gillian Anne Lambert

Ceased
71 - 73 Hyde Raod, ManchesterM12 6BH
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2020
Ceased 08 Mar 2021

Ms Kimberley Fields

Ceased
71 - 73 Hyde Raod, ManchesterM12 6BH
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts Amended With Made Up Date
15 March 2022
AAMDAAMD
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
7 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
6 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Gazette Filings Brought Up To Date
12 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 November 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Legacy
27 November 2012
MG01MG01
Certificate Change Of Name Company
13 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 June 2012
CONNOTConfirmation Statement Notification
Incorporation Company
8 March 2012
NEWINCIncorporation