Company NameColt Security Systems Limited
DirectorsMichael Ockelford and Gillian Ann Ockelford
Company StatusActive
Company Number02765450
CategoryPrivate Limited Company
Incorporation Date17 November 1992(31 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMichael Ockelford
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1995(2 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleAlarm Engineer
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameDawn Heather Martin
NationalityBritish
StatusCurrent
Appointed18 June 2003(10 years, 7 months after company formation)
Appointment Duration20 years, 10 months
RoleChartered Accountant
Correspondence Address127 Western Road
Billericay
CM12 9JH
Director NameMrs Gillian Ann Ockelford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(20 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMrs Linda Joyce Arrowsmith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(same day as company formation)
RoleAdmin Clerk
Correspondence Address95 Severn Drive
Upminster
Essex
RM14 1QE
Director NameMr Robert William Arrowsmith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(same day as company formation)
RoleSecurity Consultant & Engineer
Correspondence Address95 Severn Drive
Upminster
Essex
RM14 1QE
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameMrs Linda Joyce Arrowsmith
NationalityBritish
StatusResigned
Appointed17 November 1992(same day as company formation)
RoleAdmin Clerk
Correspondence Address95 Severn Drive
Upminster
Essex
RM14 1QE
Secretary NameMichael Ockelford
NationalityBritish
StatusResigned
Appointed07 March 1995(2 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 June 2003)
RoleAlarm Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Dorset Way
Billericay
Essex
CM12 0UD
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 November 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitecoltsecurity.co.uk
Email address[email protected]
Telephone01268 270400
Telephone regionBasildon

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Matlau LTD
50.00%
Ordinary A
100 at £1Matlau LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£194,225
Cash£53,524
Current Liabilities£52,893

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Filing History

3 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 200
(5 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 200
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 200
(5 pages)
8 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 200
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(5 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(5 pages)
14 November 2013Appointment of Mrs. Gillian Ann Ockelford as a director (2 pages)
14 November 2013Appointment of Mrs. Gillian Ann Ockelford as a director (2 pages)
8 July 2013Director's details changed for Michael Ockelford on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Michael Ockelford on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Michael Ockelford on 8 July 2013 (2 pages)
21 January 2013Termination of appointment of Robert Arrowsmith as a director (1 page)
21 January 2013Termination of appointment of Robert Arrowsmith as a director (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
18 November 2008Return made up to 17/11/08; full list of members (4 pages)
18 November 2008Return made up to 17/11/08; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Return made up to 17/11/07; full list of members (3 pages)
19 November 2007Return made up to 17/11/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Return made up to 17/11/06; no change of members (4 pages)
27 November 2006Return made up to 17/11/06; no change of members (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 November 2005Return made up to 17/11/05; full list of members (6 pages)
25 November 2005Return made up to 17/11/05; full list of members (6 pages)
23 November 2004Return made up to 17/11/04; no change of members (4 pages)
23 November 2004Return made up to 17/11/04; no change of members (4 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 November 2003Return made up to 17/11/03; no change of members (4 pages)
25 November 2003Return made up to 17/11/03; no change of members (4 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
16 May 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
16 May 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
27 November 2002Return made up to 17/11/02; full list of members (6 pages)
27 November 2002Return made up to 17/11/02; full list of members (6 pages)
2 October 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
2 October 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
3 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2002Resolutions
  • RES13 ‐ Conversion 11/06/02
(1 page)
3 July 2002Ad 11/06/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
3 July 2002Ad 11/06/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
3 July 2002Nc inc already adjusted 11/06/02 (2 pages)
3 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2002Resolutions
  • RES13 ‐ Conversion 11/06/02
(1 page)
3 July 2002Nc inc already adjusted 11/06/02 (2 pages)
21 November 2001Return made up to 17/11/01; no change of members (5 pages)
21 November 2001Return made up to 17/11/01; no change of members (5 pages)
6 August 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
6 August 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
22 November 2000Return made up to 17/11/00; no change of members (5 pages)
22 November 2000Return made up to 17/11/00; no change of members (5 pages)
21 September 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
21 September 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
23 November 1999Return made up to 17/11/99; full list of members (5 pages)
23 November 1999Return made up to 17/11/99; full list of members (5 pages)
19 October 1999Secretary's particulars changed;director's particulars changed (1 page)
19 October 1999Secretary's particulars changed;director's particulars changed (1 page)
28 September 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
28 September 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
2 December 1998Return made up to 17/11/98; no change of members (4 pages)
2 December 1998Return made up to 17/11/98; no change of members (4 pages)
6 August 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
6 August 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
6 January 1998Return made up to 17/11/97; full list of members (6 pages)
6 January 1998Return made up to 17/11/97; full list of members (6 pages)
23 September 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
23 September 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
4 December 1996Return made up to 17/11/96; no change of members (4 pages)
4 December 1996Return made up to 17/11/96; no change of members (4 pages)
17 September 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
17 September 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
6 February 1996Company name changed arrow alarms LIMITED\certificate issued on 07/02/96 (2 pages)
6 February 1996Company name changed arrow alarms LIMITED\certificate issued on 07/02/96 (2 pages)
6 December 1995Return made up to 17/11/95; no change of members (4 pages)
6 December 1995Return made up to 17/11/95; no change of members (4 pages)
28 September 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
28 September 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
24 May 1995Return made up to 17/11/94; full list of members (8 pages)
24 May 1995Return made up to 17/11/94; full list of members (8 pages)
21 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 March 1995Registered office changed on 21/03/95 from: 95 severn drive upminster essex RM14 1QE (1 page)
21 March 1995Registered office changed on 21/03/95 from: 95 severn drive upminster essex RM14 1QE (1 page)
17 November 1992Incorporation (20 pages)
17 November 1992Incorporation (20 pages)