Company NameSygma Security Systems Ltd
DirectorKevin Philip White
Company StatusActive
Company Number04412042
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years, 1 month ago)
Previous NameClear Image (Cctv Systems) South Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Kevin Philip White
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit K Blois Meadow Business
Centre
Steeple Bumpstead
Suffolk
CB9 7BN
Director NameNeil James Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Farm, Windmill Lane
Drake Hill, Cumberworth
Huddersfield
West Yorkshire
HD8 8YD
Secretary NameMrs Karen Michele Smith
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Farm
Windmill Lane Cumberworth
Holmfirth
West Yorkshire
HD8 8YD
Secretary NameMrs Debbie Jane White
NationalityBritish
StatusResigned
Appointed14 October 2004(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 March 2011)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Burton End
West Wickham
Cambs
CB1 6SD
Director NameMr Christopher Denis Stephen Leach
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(12 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Lower Ham Road
Kingston-Upon-Thames
Surrey
KT2 5BD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitesygmasecurity.co.uk
Telephone0800 0436728
Telephone regionFreephone

Location

Registered AddressUnit K Blois Meadow Business
Centre
Steeple Bumpstead
Suffolk
CB9 7BN
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSteeple Bumpstead
WardBumpstead
Built Up AreaSteeple Bumpstead
Address Matches2 other UK companies use this postal address

Shareholders

93 at £1Kevin Philip White
93.00%
Ordinary
7 at £1Christopher Denis Stephen Leach
7.00%
Ordinary

Financials

Year2014
Net Worth£41,733
Current Liabilities£707,944

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 April 2024 (1 month, 1 week ago)
Next Return Due23 April 2025 (11 months, 1 week from now)

Charges

4 March 2022Delivered on: 4 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as unit k blois meadow haverhill.
Outstanding
14 October 2016Delivered on: 17 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 February 2015Delivered on: 17 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property at unit k blois meadow business centre steeple bumpstead suffolk.
Outstanding
24 February 2010Delivered on: 25 February 2010
Persons entitled: Bibby Financial Services 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 April 2005Delivered on: 15 April 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
10 January 2005Delivered on: 21 January 2005
Persons entitled: National Westminster Bank PLC

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.
Outstanding
16 April 2004Delivered on: 28 April 2004
Satisfied on: 7 March 2009
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied

Filing History

12 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
7 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
13 May 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
4 March 2022Registration of charge 044120420007, created on 4 March 2022 (6 pages)
9 February 2022Satisfaction of charge 4 in full (1 page)
9 February 2022Satisfaction of charge 2 in full (1 page)
9 February 2022Satisfaction of charge 3 in full (1 page)
9 February 2022Satisfaction of charge 044120420005 in full (1 page)
12 January 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
13 April 2021Confirmation statement made on 9 April 2021 with updates (4 pages)
23 February 2021Director's details changed (2 pages)
22 February 2021Director's details changed for Mr Kevin Philip White on 22 February 2021 (2 pages)
22 February 2021Change of details for Mr Kevin Philip White as a person with significant control on 22 February 2021 (2 pages)
22 February 2021Change of details for Mrs Deborah Jane White as a person with significant control on 22 February 2021 (2 pages)
15 February 2021Termination of appointment of Christopher Denis Stephen Leach as a director on 14 September 2020 (1 page)
25 January 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
1 July 2020Notification of Deborah Jane White as a person with significant control on 4 June 2020 (2 pages)
1 July 2020Change of details for Mr Kevin Philip White as a person with significant control on 4 June 2020 (2 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
15 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
23 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
16 October 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
1 August 2017Notification of Kevin Philip White as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Kevin Philip White as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Kevin Philip White as a person with significant control on 1 August 2017 (2 pages)
8 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
3 April 2017All of the property or undertaking has been released from charge 2 (2 pages)
3 April 2017All of the property or undertaking has been released from charge 2 (2 pages)
3 April 2017All of the property or undertaking has been released from charge 3 (2 pages)
3 April 2017All of the property or undertaking has been released from charge 3 (2 pages)
3 April 2017All of the property or undertaking has been released from charge 4 (2 pages)
3 April 2017All of the property or undertaking has been released from charge 4 (2 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
17 October 2016Registration of charge 044120420006, created on 14 October 2016 (23 pages)
17 October 2016Registration of charge 044120420006, created on 14 October 2016 (23 pages)
5 August 2016Appointment of Mr Christopher Denis Stephen Leach as a director on 1 June 2014 (2 pages)
5 August 2016Appointment of Mr Christopher Denis Stephen Leach as a director on 1 June 2014 (2 pages)
22 April 2016Annual return made up to 9 April 2016
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 9 April 2016
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
17 February 2015Registration of charge 044120420005, created on 10 February 2015 (13 pages)
17 February 2015Registration of charge 044120420005, created on 10 February 2015 (13 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
12 May 2014Annual return made up to 9 April 2014
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 9 April 2014
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 9 April 2014
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
2 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
3 June 2013Annual return made up to 9 April 2013 (3 pages)
3 June 2013Annual return made up to 9 April 2013 (3 pages)
3 June 2013Annual return made up to 9 April 2013 (3 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
21 March 2011Termination of appointment of Debbie White as a secretary (1 page)
21 March 2011Termination of appointment of Debbie White as a secretary (1 page)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 May 2009Return made up to 09/04/09; full list of members (3 pages)
26 May 2009Return made up to 09/04/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 June 2008Return made up to 09/04/08; full list of members (3 pages)
20 June 2008Return made up to 09/04/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 September 2007Registered office changed on 26/09/07 from: 2 langford arch london road pampisford cambridgeshire CB22 3FX (1 page)
26 September 2007Registered office changed on 26/09/07 from: 2 langford arch london road pampisford cambridgeshire CB22 3FX (1 page)
23 April 2007Return made up to 09/04/07; full list of members
  • 363(287) ‐ Registered office changed on 23/04/07
(6 pages)
23 April 2007Return made up to 09/04/07; full list of members
  • 363(287) ‐ Registered office changed on 23/04/07
(6 pages)
6 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 May 2006Secretary's particulars changed (1 page)
30 May 2006Secretary's particulars changed (1 page)
17 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
26 January 2006Company name changed clear image (cctv systems) south LIMITED\certificate issued on 26/01/06 (2 pages)
26 January 2006Company name changed clear image (cctv systems) south LIMITED\certificate issued on 26/01/06 (2 pages)
21 September 2005Registered office changed on 21/09/05 from: 2A langford arch saliston cambridgeshire CB2 4EE (1 page)
21 September 2005Registered office changed on 21/09/05 from: 2A langford arch saliston cambridgeshire CB2 4EE (1 page)
21 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 April 2005Return made up to 09/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(6 pages)
19 April 2005Return made up to 09/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(6 pages)
15 April 2005Particulars of mortgage/charge (8 pages)
15 April 2005Particulars of mortgage/charge (8 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (1 page)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 June 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 June 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 April 2004Particulars of mortgage/charge (9 pages)
28 April 2004Particulars of mortgage/charge (9 pages)
12 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
12 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
7 August 2003Registered office changed on 07/08/03 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE (1 page)
7 August 2003Registered office changed on 07/08/03 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE (1 page)
10 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 November 2002Director's particulars changed (1 page)
22 November 2002Secretary's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
22 November 2002Secretary's particulars changed (1 page)
16 August 2002Ad 09/04/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
16 August 2002Ad 09/04/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
18 April 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
18 April 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
9 April 2002Registered office changed on 09/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 April 2002New director appointed (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (1 page)
9 April 2002New director appointed (1 page)
9 April 2002Registered office changed on 09/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 April 2002New secretary appointed (1 page)
9 April 2002New director appointed (1 page)
9 April 2002Incorporation (30 pages)
9 April 2002Incorporation (30 pages)
9 April 2002New director appointed (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)