Company NameSpysystems Limited
Company StatusDissolved
Company Number05863344
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Maurice Ronald Sharp
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address17 Kestrel Road
Waltham Abbey
Essex
EN9 3NB
Secretary NameMr Maurice Ronald Sharp
NationalityBritish
StatusClosed
Appointed30 June 2006(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address17 Kestrel Road
Waltham Abbey
Essex
EN9 3NB
Director NameMr William Ronald Cunnew
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(6 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 09 May 2023)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Fairfield Road Fairfield Avenue
Felixstowe
IP11 9JJ
Director NameDarren George Wade
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address113 Quadrant Court Empire Way
Wembley
London
HA9 0EQ
Director NameMr Michael Mazza
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Floor
1 Canada Square
London
E14 5AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Maurice Sharp
40.00%
Ordinary
30 at £1Lockleaze LTD
30.00%
Ordinary
20 at £1Jesanta Wade
20.00%
Ordinary
10 at £1William Cunnew
10.00%
Ordinary

Financials

Year2014
Net Worth-£81,809
Cash£306
Current Liabilities£82,115

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2023First Gazette notice for voluntary strike-off (1 page)
13 February 2023Termination of appointment of William Ronald Cunnew as a director on 9 February 2023 (1 page)
13 February 2023Application to strike the company off the register (1 page)
7 February 2023Micro company accounts made up to 30 June 2022 (5 pages)
17 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
31 January 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
18 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
28 January 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
8 June 2020Director's details changed for Mr William Ronald Cunnew on 8 June 2020 (2 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
2 December 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
7 February 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
19 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 July 2017Notification of Maurice Sharp as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Maurice Sharp as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 July 2017Notification of Maurice Sharp as a person with significant control on 19 July 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 August 2014Director's details changed for Mr William Ronald Cunnew on 1 February 2014 (2 pages)
22 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
22 August 2014Termination of appointment of Michael Mazza as a director on 10 July 2014 (1 page)
22 August 2014Termination of appointment of Michael Mazza as a director on 10 July 2014 (1 page)
22 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
22 August 2014Director's details changed for Mr William Ronald Cunnew on 1 February 2014 (2 pages)
22 August 2014Director's details changed for Mr William Ronald Cunnew on 1 February 2014 (2 pages)
14 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(6 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(6 pages)
20 June 2013Appointment of Mr William Ronald Cunnew as a director (2 pages)
20 June 2013Appointment of Mr Michael Mazza as a director (2 pages)
20 June 2013Appointment of Mr Michael Mazza as a director (2 pages)
20 June 2013Appointment of Mr William Ronald Cunnew as a director (2 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 September 2012Termination of appointment of Darren Wade as a director (1 page)
12 September 2012Termination of appointment of Darren Wade as a director (1 page)
9 July 2012Registered office address changed from the Old Surgery, 15a Station Road, Epping Essex CM16 4HG on 9 July 2012 (1 page)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
9 July 2012Registered office address changed from the Old Surgery, 15a Station Road, Epping Essex CM16 4HG on 9 July 2012 (1 page)
9 July 2012Registered office address changed from the Old Surgery, 15a Station Road, Epping Essex CM16 4HG on 9 July 2012 (1 page)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 July 2011Director's details changed for Darren George Wade on 26 July 2011 (2 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
28 July 2011Director's details changed for Darren George Wade on 26 July 2011 (2 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Darren George Wade on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Darren George Wade on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Darren George Wade on 1 January 2010 (2 pages)
17 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 July 2009Director's change of particulars / darren wade / 01/01/2009 (1 page)
9 July 2009Director's change of particulars / darren wade / 01/01/2009 (1 page)
9 July 2009Return made up to 30/06/09; full list of members (4 pages)
9 July 2009Return made up to 30/06/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 July 2008Return made up to 30/06/08; full list of members (4 pages)
9 July 2008Return made up to 30/06/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 July 2007Return made up to 30/06/07; full list of members (2 pages)
17 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
24 August 2006New secretary appointed;new director appointed (2 pages)
24 August 2006New secretary appointed;new director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Secretary resigned (1 page)
30 June 2006Incorporation (17 pages)
30 June 2006Incorporation (17 pages)