Company NameTendring Telecoms & Security Systems Limited
Company StatusActive
Company Number09176467
CategoryPrivate Limited Company
Incorporation Date14 August 2014(9 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Caley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleTelecom & Security Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Crusader Business Park
Stephenson Road West
Clacton On Sea
Essex
CO15 4TN
Director NameMr Daniel Botterell
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleTelecom & Security Engineer
Country of ResidenceEngland
Correspondence Address1 Crusader Business Park
Stephenson Road West
Clacton On Sea
Essex
CO15 4TN
Secretary NameDavid Caley
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Crusader Business Park
Stephenson Road West
Clacton On Sea
Essex
CO15 4TN
Director NameMr Nicholas David Baker
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleElectrician
Country of ResidenceEngland
Correspondence Address1 Crusader Business Park
Stephenson Road West
Clacton On Sea
Essex
CO15 4TN

Contact

Websitewww.ttss.org.uk
Email address[email protected]
Telephone01255 423345
Telephone regionClacton-on-Sea

Location

Registered Address1 Crusader Business Park
Stephenson Road West
Clacton On Sea
Essex
CO15 4TN
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniel Botterell
50.00%
Ordinary
1 at £1David Caley
50.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2024Director's details changed for Mr Daniel Botterell on 1 March 2024 (2 pages)
13 March 2024Secretary's details changed for David Caley on 1 March 2024 (1 page)
13 March 2024Director's details changed for David Caley on 1 March 2024 (2 pages)
13 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
14 February 2024Registered office address changed from 11 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN England to 1 Crusader Business Park Stephenson Road West Clacton on Sea Essex CO15 4TN on 14 February 2024 (1 page)
24 January 2024Total exemption full accounts made up to 30 September 2023 (7 pages)
14 November 2023Change of details for Mr Nicholas David Baker as a person with significant control on 1 November 2023 (2 pages)
14 November 2023Notification of Daniel Botterell as a person with significant control on 1 November 2023 (2 pages)
14 November 2023Change of details for Mr Dave Caley as a person with significant control on 1 November 2023 (2 pages)
4 November 2023Director's details changed for Mr Nicholas David Baker on 4 September 2023 (2 pages)
4 September 2023Notification of Nicholas David Baker as a person with significant control on 1 January 2023 (2 pages)
13 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
17 June 2022Registered office address changed from 9 Albany Gardens West Clacton on Sea Essex CO15 6HN to 11 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN on 17 June 2022 (1 page)
30 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
10 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
8 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
1 June 2020Director's details changed for Mr Nick Baker on 28 May 2020 (2 pages)
3 March 2020Statement of capital following an allotment of shares on 1 March 2020
  • GBP 150
(3 pages)
3 March 2020Appointment of Mr Nick Baker as a director on 1 March 2020 (2 pages)
3 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
13 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 September 2017Director's details changed for Daniel Botterell on 1 September 2017 (2 pages)
14 September 2017Director's details changed for Daniel Botterell on 1 September 2017 (2 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
10 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 January 2016Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
23 January 2016Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
18 August 2014Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 9 Albany Gardens West Clacton on Sea Essex CO15 6HN on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 9 Albany Gardens West Clacton on Sea Essex CO15 6HN on 18 August 2014 (1 page)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 2
(28 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 2
(28 pages)