Company NamePatronus Systems Limited
Company StatusDissolved
Company Number08915587
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 1 month ago)
Dissolution Date6 August 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter John Rogers
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(1 month after company formation)
Appointment Duration8 years, 4 months (closed 06 August 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beehive City Place
London Gatwick Airport
Gatwick
West Sussex
RH6 0PA
Director NameMr Peter Mila
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beehive City Place
Gatwick
RH6 0PA
Director NameMr Duncan John Grant
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beehive City Place
London Gatwick Airport
Gatwick
West Sussex
RH6 0PA

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 May 2020Progress report in a winding up by the court (19 pages)
29 April 2019Registered office address changed from 303 Goring Road Goring-by-Sea Worthing BN12 4NX England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 29 April 2019 (2 pages)
21 March 2019Appointment of a liquidator (3 pages)
18 March 2019Order of court to wind up (2 pages)
7 March 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
16 January 2019Registered office address changed from Fetcham Park Lower Road Fetcham Leatherhead KT22 9HD England to 303 Goring Road Goring-by-Sea Worthing BN12 4NX on 16 January 2019 (1 page)
16 January 2019Termination of appointment of Duncan John Grant as a director on 14 January 2019 (1 page)
16 January 2019Termination of appointment of Peter Mila as a director on 14 January 2019 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
21 August 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 400
(4 pages)
21 August 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 400
(4 pages)
27 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
14 November 2016Registered office address changed from The Explorer Building Fleming Way Crawley West Sussex RH10 9GT to Fetcham Park Lower Road Fetcham Leatherhead KT22 9HD on 14 November 2016 (1 page)
14 November 2016Registered office address changed from The Explorer Building Fleming Way Crawley West Sussex RH10 9GT to Fetcham Park Lower Road Fetcham Leatherhead KT22 9HD on 14 November 2016 (1 page)
26 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 200
(6 pages)
26 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 200
(6 pages)
4 December 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
4 December 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
1 June 2015Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
1 June 2015Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
7 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 200
(5 pages)
7 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 200
(5 pages)
17 February 2015Registered office address changed from Napier House, 14-16 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE England to The Explorer Building Fleming Way Crawley West Sussex RH10 9GT on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Napier House, 14-16 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE England to The Explorer Building Fleming Way Crawley West Sussex RH10 9GT on 17 February 2015 (1 page)
9 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 200
(3 pages)
9 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 200
(3 pages)
9 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 200
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 100
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 100
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 100
(3 pages)
8 April 2014Appointment of Mr Peter John Rogers as a director (2 pages)
8 April 2014Appointment of Mr Peter John Rogers as a director (2 pages)
7 April 2014Appointment of Mr Duncan John Grant as a director (2 pages)
7 April 2014Appointment of Mr Duncan John Grant as a director (2 pages)
27 February 2014Incorporation (24 pages)
27 February 2014Incorporation (24 pages)