Company NameVidecom Security Ltd.
Company StatusActive
Company Number01880807
CategoryPrivate Limited Company
Incorporation Date28 January 1985(39 years, 2 months ago)
Previous NamesEmtale Limited and RSS Videcom Limited

Business Activity

Section CManufacturing
SIC 2624Manufacture other technical ceramic goods
SIC 23440Manufacture of other technical ceramic products
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr William James Mead
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(30 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMs Hannah Ruth Steer
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(39 years after company formation)
Appointment Duration2 months
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Daniel John Harsley
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(39 years after company formation)
Appointment Duration2 months
RoleCctv System Design & Integration
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Ronald William Johnson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 11 months after company formation)
Appointment Duration33 years, 1 month (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Denise Johnson
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address320 Lower Luton Road
Wheathamptstead
Hertfordshire
AL4 8HT
Director NameMr Nicholas John Burridge
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(8 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cedar Close
Ware
Hertfordshire
SG12 9PG
Director NameWilliam James Mead
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(14 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2004)
RoleIT Director
Correspondence Address44 Linden Close
Chelmsford
Essex
CM2 9JH
Director NameMr Andros Pelekanos
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(19 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 March 2013)
RoleAccountant
Correspondence Address11 Cranford Avenue
Palmers Green
London
N13 4NY
Director NameMr Paul Robert Harding
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(27 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Margarite Way
Wickford
Essex
SS12 0ER
Director NameMrs Wendy Johnson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(27 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Windsor Close
Welwyn
Hertfordshire
AL6 9JZ
Secretary NameMrs Wendy Johnson
StatusResigned
Appointed31 July 2013(28 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 February 2024)
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Contact

Websitewww.videcom.co.uk

Location

Registered AddressFordoun House
Rue De St. Lawrence
Waltham Abbey
Essex
EN9 1PF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

32.5k at £1Ronald William Johnson
65.00%
Ordinary
10k at £1William Mead
20.00%
Ordinary
7.5k at £1Nicholas J. Burridge
15.00%
Ordinary

Financials

Year2014
Net Worth£200,671
Cash£183
Current Liabilities£357,400

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

25 May 2010Delivered on: 26 May 2010
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 April 1993Delivered on: 23 April 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 February 2001Delivered on: 16 February 2001
Satisfied on: 22 June 2010
Persons entitled: Confidential Invoice Discounting Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 June 1996Delivered on: 8 June 1996
Satisfied on: 22 June 2010
Persons entitled: Confidential Invoice Discounting Limited

Classification: Charge on debts and related rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All debts the subject of an invoice discounitng agreement and by way of floating charge all monies in respect of those amounts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 September 2023Unaudited abridged accounts made up to 31 January 2023 (10 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
16 June 2022Unaudited abridged accounts made up to 31 January 2022 (10 pages)
29 March 2022Change of share class name or designation (2 pages)
28 March 2022Memorandum and Articles of Association (22 pages)
28 March 2022Resolutions
  • RES13 ‐ Authorised share capital of the company be dispensed with and limits applied to director’s authority/ all other issued shares remain unchanged/ new articles will allow for share cap of “a” ord shares of £1 each and “b” ord shares of £1 each. 08/03/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
1 December 2021Change of details for Mr Ronald William Johnson as a person with significant control on 15 January 2021 (2 pages)
13 October 2021Unaudited abridged accounts made up to 31 January 2021 (10 pages)
8 March 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 March 2021Particulars of variation of rights attached to shares (2 pages)
8 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 March 2021Change of share class name or designation (2 pages)
17 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
22 June 2020Satisfaction of charge 4 in full (1 page)
11 June 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
13 September 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
10 May 2019Director's details changed for Mr William James Mead on 20 March 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
12 September 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
2 May 2018Registered office address changed from Fordoun House Rue De St Lawrence Waltham Abbey Essex EN9 1PE to Fordoun House Rue De St. Lawrence Waltham Abbey Essex EN9 1PF on 2 May 2018 (1 page)
26 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 August 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
3 August 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
5 January 2017Secretary's details changed for Mrs Wendy Johnson on 15 February 2016 (1 page)
5 January 2017Secretary's details changed for Mrs Wendy Johnson on 15 February 2016 (1 page)
5 January 2017Director's details changed for Mr Ronald William Johnson on 15 February 2016 (2 pages)
5 January 2017Director's details changed for Mr Ronald William Johnson on 15 February 2016 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 June 2015Appointment of Mr William James Mead as a director on 1 June 2015 (2 pages)
10 June 2015Appointment of Mr William James Mead as a director on 1 June 2015 (2 pages)
10 June 2015Appointment of Mr William James Mead as a director on 1 June 2015 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
14 January 2014Auditor's resignation (2 pages)
14 January 2014Auditor's resignation (2 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 50,000
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 50,000
(4 pages)
7 January 2014Director's details changed for Mr Ronald William Johnson on 28 July 2013 (2 pages)
7 January 2014Secretary's details changed for Mrs Wendy Johnson on 30 December 2013 (1 page)
7 January 2014Director's details changed for Mr Ronald William Johnson on 28 July 2013 (2 pages)
7 January 2014Secretary's details changed for Mrs Wendy Johnson on 30 December 2013 (1 page)
4 November 2013Accounts for a small company made up to 31 January 2013 (7 pages)
4 November 2013Accounts for a small company made up to 31 January 2013 (7 pages)
31 July 2013Appointment of Mrs Wendy Johnson as a secretary (2 pages)
31 July 2013Appointment of Mrs Wendy Johnson as a secretary (2 pages)
30 July 2013Termination of appointment of Andros Pelekanos as a director (1 page)
30 July 2013Termination of appointment of Andros Pelekanos as a director (1 page)
3 June 2013Termination of appointment of Paul Harding as a director (1 page)
3 June 2013Termination of appointment of Wendy Johnson as a director (1 page)
3 June 2013Termination of appointment of Wendy Johnson as a director (1 page)
3 June 2013Termination of appointment of Paul Harding as a director (1 page)
4 April 2013Termination of appointment of a director (1 page)
4 April 2013Termination of appointment of a director (1 page)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 September 2012Accounts for a small company made up to 31 January 2012 (7 pages)
4 September 2012Accounts for a small company made up to 31 January 2012 (7 pages)
2 July 2012Appointment of Mr Paul Robert Harding as a director (2 pages)
2 July 2012Appointment of Mr Paul Robert Harding as a director (2 pages)
2 July 2012Appointment of Mrs Wendy Johnson as a director (2 pages)
2 July 2012Appointment of Mrs Wendy Johnson as a director (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 July 2011Accounts for a small company made up to 31 January 2011 (7 pages)
21 July 2011Accounts for a small company made up to 31 January 2011 (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
16 August 2010Accounts for a small company made up to 31 January 2010 (6 pages)
16 August 2010Accounts for a small company made up to 31 January 2010 (6 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 September 2009Accounts for a small company made up to 31 January 2009 (7 pages)
2 September 2009Accounts for a small company made up to 31 January 2009 (7 pages)
27 July 2009Appointment terminated secretary denise johnson (1 page)
27 July 2009Appointment terminated secretary denise johnson (1 page)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 June 2008Accounts for a small company made up to 31 January 2008 (7 pages)
16 June 2008Accounts for a small company made up to 31 January 2008 (7 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 July 2007Accounts for a small company made up to 31 January 2007 (7 pages)
9 July 2007Accounts for a small company made up to 31 January 2007 (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
6 July 2006Accounts for a small company made up to 31 January 2006 (7 pages)
6 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2006Accounts for a small company made up to 31 January 2006 (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 September 2005Ad 14/01/05--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
26 September 2005Ad 14/01/05--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
1 September 2005Accounts for a small company made up to 31 January 2005 (7 pages)
1 September 2005Accounts for a small company made up to 31 January 2005 (7 pages)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2005Return made up to 31/12/04; full list of members (8 pages)
17 February 2005Return made up to 31/12/04; full list of members (8 pages)
25 August 2004Full accounts made up to 31 January 2004 (12 pages)
25 August 2004Full accounts made up to 31 January 2004 (12 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 August 2003Full accounts made up to 31 January 2003 (13 pages)
4 August 2003Full accounts made up to 31 January 2003 (13 pages)
19 February 2003Return made up to 31/12/02; full list of members (8 pages)
19 February 2003Return made up to 31/12/02; full list of members (8 pages)
27 June 2002Full accounts made up to 30 December 2001 (12 pages)
27 June 2002Full accounts made up to 30 December 2001 (12 pages)
4 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/03/02
(7 pages)
4 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/03/02
(7 pages)
10 January 2002Accounting reference date extended from 30/12/02 to 31/01/03 (1 page)
10 January 2002Accounting reference date extended from 30/12/02 to 31/01/03 (1 page)
30 October 2001Director's particulars changed (1 page)
30 October 2001Director's particulars changed (1 page)
18 June 2001Full accounts made up to 30 December 2000 (12 pages)
18 June 2001Full accounts made up to 30 December 2000 (12 pages)
16 March 2001Return made up to 31/12/00; full list of members (7 pages)
16 March 2001Return made up to 31/12/00; full list of members (7 pages)
16 February 2001Particulars of mortgage/charge (6 pages)
16 February 2001Particulars of mortgage/charge (6 pages)
28 November 2000Full accounts made up to 30 December 1999 (12 pages)
28 November 2000Full accounts made up to 30 December 1999 (12 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
10 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 January 2000Director's particulars changed (1 page)
10 January 2000Director's particulars changed (1 page)
26 July 1999Full accounts made up to 30 December 1998 (12 pages)
26 July 1999Full accounts made up to 30 December 1998 (12 pages)
5 March 1999Return made up to 31/12/98; full list of members (6 pages)
5 March 1999Return made up to 31/12/98; full list of members (6 pages)
1 September 1998Full accounts made up to 30 December 1997 (12 pages)
1 September 1998Full accounts made up to 30 December 1997 (12 pages)
27 August 1998£ nc 100/100000 31/07/98 (1 page)
27 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1998£ nc 100/100000 31/07/98 (1 page)
27 August 1998Ad 31/07/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
27 August 1998Ad 31/07/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
22 January 1998Secretary's particulars changed (1 page)
22 January 1998Secretary's particulars changed (1 page)
5 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 October 1997Director's particulars changed (1 page)
26 October 1997Director's particulars changed (1 page)
21 October 1997Full accounts made up to 30 December 1996 (14 pages)
21 October 1997Full accounts made up to 30 December 1996 (14 pages)
2 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1996Full accounts made up to 30 December 1995 (12 pages)
17 July 1996Full accounts made up to 30 December 1995 (12 pages)
8 June 1996Particulars of mortgage/charge (3 pages)
8 June 1996Particulars of mortgage/charge (3 pages)
22 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 August 1995Accounts for a small company made up to 30 December 1994 (11 pages)
14 August 1995Accounts for a small company made up to 30 December 1994 (11 pages)
28 January 1985Certificate of incorporation (1 page)
28 January 1985Certificate of incorporation (1 page)