Company NameEssential Security Systems Limited
DirectorsMichael Paul Slade and Stephen William Smith
Company StatusActive
Company Number06451336
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)
Previous NameEsential Security Systems Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Paul Slade
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(1 month, 2 weeks after company formation)
Appointment Duration16 years, 3 months
RoleSecurity Engineer
Country of ResidenceEngland
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Stephen William Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(11 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameAngela Willis
NationalityBritish
StatusResigned
Appointed29 January 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 12 January 2012)
RoleCompany Director
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Telephone08448005725
Telephone regionUnknown

Location

Registered AddressSecurity House, 3 Industrial Estate Weald Hall Lane
Thornwood
Epping
CM16 6NR
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Built Up AreaThornwood Common

Shareholders

1 at £1Michael Paul Slade
100.00%
Ordinary

Financials

Year2014
Net Worth£1,980
Cash£11,663
Current Liabilities£86,317

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

29 October 2020Delivered on: 23 November 2020
Persons entitled: Iwoca Skye Finance LTD

Classification: A registered charge
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
5 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
21 June 2023Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to Security House, 3 Industrial Estate Weald Hall Lane Thornwood Epping CM16 6NR on 21 June 2023 (1 page)
20 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
8 July 2022Confirmation statement made on 25 June 2022 with updates (5 pages)
29 October 2021Director's details changed for Michael Paul Slade on 29 October 2021 (2 pages)
29 October 2021Director's details changed for Mr Stephen William Smith on 29 October 2021 (2 pages)
29 October 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 29 October 2021 (1 page)
29 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
29 October 2021Change of details for Mr Michael Paul Slade as a person with significant control on 29 October 2021 (2 pages)
29 October 2021Change of details for Stephen Smith as a person with significant control on 29 October 2021 (2 pages)
12 August 2021Confirmation statement made on 25 June 2021 with updates (5 pages)
8 July 2021Change of details for Stephen Smith as a person with significant control on 4 December 2019 (2 pages)
11 March 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
21 January 2021Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page)
23 November 2020Registration of charge 064513360001, created on 29 October 2020 (18 pages)
16 July 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
17 December 2019Memorandum and Articles of Association (8 pages)
26 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 November 2019Director's details changed for Michael Paul Slade on 25 November 2019 (2 pages)
25 November 2019Change of share class name or designation (2 pages)
7 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
12 July 2019Director's details changed for Michael Paul Slade on 12 July 2019 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
29 March 2019Appointment of Mr Stephen Smith as a director on 11 March 2019 (2 pages)
8 January 2019Confirmation statement made on 28 November 2018 with updates (5 pages)
13 December 2018Director's details changed for Michael Paul Slade on 12 December 2018 (2 pages)
13 December 2018Change of details for Mr Michael Paul Slade as a person with significant control on 12 December 2018 (2 pages)
13 December 2018Notification of Stephen Smith as a person with significant control on 6 April 2016 (2 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
5 June 2018Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 5 June 2018 (1 page)
19 January 2018Total exemption full accounts made up to 31 January 2017 (7 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
10 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
28 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
12 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 January 2012Termination of appointment of Angela Willis as a secretary (1 page)
12 January 2012Termination of appointment of Angela Willis as a secretary (1 page)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
21 December 2010Director's details changed for Michael Paul Slade on 3 August 2010 (2 pages)
21 December 2010Director's details changed for Michael Paul Slade on 3 August 2010 (2 pages)
21 December 2010Director's details changed for Michael Paul Slade on 3 August 2010 (2 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
20 December 2010Secretary's details changed for Angela Willis on 3 August 2010 (1 page)
20 December 2010Secretary's details changed for Angela Willis on 3 August 2010 (1 page)
20 December 2010Secretary's details changed for Angela Willis on 3 August 2010 (1 page)
15 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Michael Paul Slade on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Michael Paul Slade on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Michael Paul Slade on 1 October 2009 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 April 2009Return made up to 12/12/08; full list of members (10 pages)
14 April 2009Return made up to 12/12/08; full list of members (10 pages)
27 March 2009Registered office changed on 27/03/2009 from sterling house langston road loughton essex IG10 3FA (1 page)
27 March 2009Registered office changed on 27/03/2009 from sterling house langston road loughton essex IG10 3FA (1 page)
15 April 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
15 April 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
20 February 2008Registered office changed on 20/02/08 from: 85 doulton close, church langley harlow essex CM17 9RH (1 page)
20 February 2008Registered office changed on 20/02/08 from: 85 doulton close, church langley harlow essex CM17 9RH (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New director appointed (1 page)
4 January 2008Memorandum and Articles of Association (9 pages)
4 January 2008Memorandum and Articles of Association (9 pages)
31 December 2007Company name changed esential security systems limite d\certificate issued on 31/12/07 (2 pages)
31 December 2007Company name changed esential security systems limite d\certificate issued on 31/12/07 (2 pages)
20 December 2007Registered office changed on 20/12/07 from: 85 dalton close, church langley harlow essex CM179RH (1 page)
20 December 2007Registered office changed on 20/12/07 from: 85 dalton close, church langley harlow essex CM179RH (1 page)
12 December 2007Incorporation (13 pages)
12 December 2007Incorporation (13 pages)