Company NameDirect Cctv & Security Solutions Limited
DirectorsSteven Peter Farrington and Gilliam Patricia Farrington
Company StatusActive
Company Number04741256
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)

Business Activity

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

Directors

Director NameMr Steven Peter Farrington
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2003(same day as company formation)
RoleSecurity Engineer
Country of ResidenceEngland
Correspondence Address53 Wallace Crescent
Chelmsford
Essex
CM2 9QN
Director NameMrs Gilliam Patricia Farrington
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2003(5 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Wallace Crescent
Chelmsford
Essex
CM2 9QN
Secretary NameMrs Gilliam Patricia Farrington
NationalityBritish
StatusCurrent
Appointed06 October 2003(5 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Wallace Crescent
Chelmsford
Essex
CM2 9QN
Director NameChristopher David Percy
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleSecurity Engineer
Correspondence Address6 East House
Cornwall Road
Dartford
Kent
DA1 5PW
Secretary NameChristopher David Percy
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleSecurity Engineer
Correspondence Address6 East House
Cornwall Road
Dartford
Kent
DA1 5PW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Gillian Farrington
50.00%
Ordinary
50 at £1Steven Peter Farrington
50.00%
Ordinary

Financials

Year2014
Net Worth£77,960
Cash£47,217
Current Liabilities£43,601

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

27 March 2017Delivered on: 29 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 23 camper mews, camper road, southend-on-sea, essex.
Outstanding
23 March 2017Delivered on: 27 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 July 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
31 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
31 January 2023Director's details changed for Mr Steven Peter Farrington on 31 January 2023 (2 pages)
31 January 2023Director's details changed for Mrs Gilliam Patricia Farrington on 31 January 2023 (2 pages)
4 July 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
1 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
14 July 2021Satisfaction of charge 047412560002 in full (1 page)
14 July 2021Satisfaction of charge 047412560001 in full (1 page)
29 January 2021Notification of Direct Cctv (Holdings) Ltd as a person with significant control on 25 January 2021 (2 pages)
29 January 2021Cessation of Steven Peter Farrington as a person with significant control on 25 January 2021 (1 page)
29 January 2021Cessation of Gilliam Patricia Farrington as a person with significant control on 25 January 2021 (1 page)
29 January 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
27 August 2020Registered office address changed from 53 Wallace Crescent Chelmsford Essex CM2 9QN to Clarence Street Chambers 32 Clarence Street Southend-on-Sea SS1 1BD on 27 August 2020 (1 page)
14 August 2020Micro company accounts made up to 30 April 2020 (5 pages)
19 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
6 August 2019Micro company accounts made up to 30 April 2019 (4 pages)
17 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
27 July 2018Micro company accounts made up to 30 April 2018 (4 pages)
14 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
11 August 2017Micro company accounts made up to 30 April 2017 (4 pages)
11 August 2017Micro company accounts made up to 30 April 2017 (4 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
29 March 2017Registration of charge 047412560002, created on 27 March 2017 (8 pages)
29 March 2017Registration of charge 047412560002, created on 27 March 2017 (8 pages)
27 March 2017Registration of charge 047412560001, created on 23 March 2017 (8 pages)
27 March 2017Registration of charge 047412560001, created on 23 March 2017 (8 pages)
1 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 50
  • GBP 50
(6 pages)
11 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 50
  • GBP 50
(6 pages)
29 October 2015Registered office address changed from 977 London Road Leigh on Sea Essex SS9 3LB to 53 Wallace Crescent Chelmsford Essex CM2 9QN on 29 October 2015 (2 pages)
29 October 2015Registered office address changed from 977 London Road Leigh on Sea Essex SS9 3LB to 53 Wallace Crescent Chelmsford Essex CM2 9QN on 29 October 2015 (2 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(5 pages)
10 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Steven Peter Farrington on 1 January 2010 (2 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Steven Peter Farrington on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Steven Peter Farrington on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Gilliam Patricia Farrington on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Gilliam Patricia Farrington on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Gilliam Patricia Farrington on 1 January 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 June 2009Return made up to 19/04/09; full list of members (4 pages)
2 June 2009Return made up to 19/04/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 May 2008Director and secretary's change of particulars / gilliam farrington / 05/04/2007 (1 page)
21 May 2008Return made up to 19/04/08; full list of members (4 pages)
21 May 2008Return made up to 19/04/08; full list of members (4 pages)
21 May 2008Director and secretary's change of particulars / gilliam farrington / 05/04/2007 (1 page)
22 August 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
22 August 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
26 April 2007Return made up to 19/04/07; full list of members (2 pages)
26 April 2007Return made up to 19/04/07; full list of members (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 373A rayleigh road, eastwood leigh on sea essex SS9 5PS (1 page)
14 February 2007Registered office changed on 14/02/07 from: 373A rayleigh road, eastwood leigh on sea essex SS9 5PS (1 page)
29 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
29 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 19/04/06; full list of members (2 pages)
19 April 2006Return made up to 19/04/06; full list of members (2 pages)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
23 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
23 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
18 April 2005Return made up to 22/04/05; full list of members (7 pages)
18 April 2005Return made up to 22/04/05; full list of members (7 pages)
10 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
10 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
4 May 2004Return made up to 22/04/04; full list of members (7 pages)
4 May 2004Return made up to 22/04/04; full list of members (7 pages)
20 October 2003New secretary appointed;new director appointed (1 page)
20 October 2003New secretary appointed;new director appointed (1 page)
10 October 2003Secretary resigned;director resigned (1 page)
10 October 2003Secretary resigned;director resigned (1 page)
11 May 2003Secretary resigned (1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003New secretary appointed (2 pages)
22 April 2003Incorporation (16 pages)
22 April 2003Incorporation (16 pages)