Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCLAIM SAFETY SYSTEMS LIMITED
Company Information for

ACCLAIM SAFETY SYSTEMS LIMITED

THE STABLES, SOUTH WING ASHLYNS HALL, CHESHAM ROAD, BERKHAMSTED, HP4 2ST,
Company Registration Number
03923418
Private Limited Company
Active

Company Overview

About Acclaim Safety Systems Ltd
ACCLAIM SAFETY SYSTEMS LIMITED was founded on 2000-02-10 and has its registered office in Berkhamsted. The organisation's status is listed as "Active". Acclaim Safety Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACCLAIM SAFETY SYSTEMS LIMITED
 
Legal Registered Office
THE STABLES, SOUTH WING ASHLYNS HALL
CHESHAM ROAD
BERKHAMSTED
HP4 2ST
Other companies in HP5
 
Filing Information
Company Number 03923418
Company ID Number 03923418
Date formed 2000-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:16:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCLAIM SAFETY SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACCLAIM SAFETY SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE RUTH GAWEN
Company Secretary 2000-02-10
JACQUELINE RUTH GAWEN
Director 2000-02-10
PAUL MICHAEL RAMSELL
Director 2002-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
RAY HARRISS
Director 2000-02-10 2002-03-18
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-02-10 2000-02-10
WATERLOW NOMINEES LIMITED
Nominated Director 2000-02-10 2000-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE RUTH GAWEN CHILTERN SAFETY LIMITED Director 1999-11-23 CURRENT 1999-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2428/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2022-09-09CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-06-16AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2022-03-11MEM/ARTSARTICLES OF ASSOCIATION
2022-03-09SH10Particulars of variation of rights attached to shares
2022-03-09SH08Change of share class name or designation
2022-03-07PSC02Notification of Pace It Systems Holdings Ltd as a person with significant control on 2022-02-28
2022-03-07PSC07CESSATION OF JACQUELINE RUTH GAWEN AS A PERSON OF SIGNIFICANT CONTROL
2022-03-07AP01DIRECTOR APPOINTED MR DAVID RITCHIE
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-08-04AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-11-30AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-08-06AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-10-09AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM Power House, Higham Mead Chesham Buckinghamshire HP5 2AH
2018-02-18CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-09-28AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 600
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-09-26AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 600
2016-02-25AR0110/02/16 ANNUAL RETURN FULL LIST
2015-11-16AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 600
2015-02-11AR0110/02/15 ANNUAL RETURN FULL LIST
2014-11-25AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 600
2014-02-27AR0110/02/14 ANNUAL RETURN FULL LIST
2013-08-12CH01Director's details changed for Paul Michael Ramsell on 2013-08-12
2013-08-07AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0110/02/13 ANNUAL RETURN FULL LIST
2012-10-09AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0110/02/12 ANNUAL RETURN FULL LIST
2011-09-15AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-04AR0110/02/11 ANNUAL RETURN FULL LIST
2011-03-04CH03SECRETARY'S DETAILS CHNAGED FOR MISS JACQUELINE RUTH GAWEN on 2011-02-09
2010-09-01AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-25AR0110/02/10 ANNUAL RETURN FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL RAMSELL / 09/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE RUTH GAWEN / 09/02/2010
2009-10-13AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-12-05AA29/02/08 TOTAL EXEMPTION FULL
2008-11-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE GAWEN / 26/11/2008
2008-11-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE GAWEN / 26/11/2008
2008-02-13363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-04-23363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-23363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: POWER HOUSE HIGHAM MEAD CHESHAM BUCKS HP5 2AH
2005-12-29287REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 110A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1EB
2005-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-06-13RES04£ NC 1000/3000 23/05/0
2005-06-13123NC INC ALREADY ADJUSTED 23/05/05
2005-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-1388(2)RAD 23/05/05--------- £ SI 300@1=300 £ IC 300/600
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 110A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1EB
2005-04-03363(287)REGISTERED OFFICE CHANGED ON 03/04/05
2005-04-03363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-02-19363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-04-29287REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 85 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DE
2003-02-14363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-11-27287REGISTERED OFFICE CHANGED ON 27/11/02 FROM: ODEON HOUSE 146 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH
2002-05-29288aNEW DIRECTOR APPOINTED
2002-05-29288bDIRECTOR RESIGNED
2002-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-28363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-03-1588(2)RAD 07/03/00--------- £ SI 298@1=298 £ IC 2/300
2000-03-05288bDIRECTOR RESIGNED
2000-03-05288bSECRETARY RESIGNED
2000-03-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-05288aNEW DIRECTOR APPOINTED
2000-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities


Licences & Regulatory approval
We could not find any licences issued to ACCLAIM SAFETY SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCLAIM SAFETY SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACCLAIM SAFETY SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due After One Year 2012-02-29 £ 21,000
Creditors Due Within One Year 2012-02-29 £ 406,995

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCLAIM SAFETY SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 600
Cash Bank In Hand 2012-02-29 £ 148,829
Current Assets 2012-02-29 £ 490,742
Debtors 2012-02-29 £ 341,913
Fixed Assets 2012-02-29 £ 7,209
Shareholder Funds 2012-02-29 £ 69,956
Tangible Fixed Assets 2012-02-29 £ 7,209

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACCLAIM SAFETY SYSTEMS LIMITED registering or being granted any patents
Domain Names

ACCLAIM SAFETY SYSTEMS LIMITED owns 2 domain names.

acclaimsystems.co.uk   primesafety.co.uk  

Trademarks
We have not found any records of ACCLAIM SAFETY SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACCLAIM SAFETY SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Peterborough City Council 2014-10-31 GBP £7,800
Cheshire East Council 2014-08-04 GBP £700
Cheshire East Council 2014-08-04 GBP £5,833
Cheshire West and Chester 2014-04-30 GBP £2,500
Cheshire West and Chester Council 2014-04-30 GBP £2,500 General Subscriptions
Peterborough City Council 2014-01-15 GBP £7,800
Cheshire East Council 2013-11-21 GBP £1,980
Cheshire East Council 2013-11-21 GBP £1,980 Computer Systems & Software (Sales)
Cheshire West and Chester 2013-08-30 GBP £2,500
Cheshire East Council 2013-08-01 GBP £1,500
Cheshire East Council 2013-08-01 GBP £3,500
Cheshire East Council 2013-08-01 GBP £600
Cheshire East Council 2013-08-01 GBP £1,500 Computer Systems & Software (Sales)
Cheshire East Council 2013-08-01 GBP £3,500 Computer Systems & Software (Sales)
Cheshire East Council 2013-08-01 GBP £600 Computer Systems & Software (Sales)
Peterborough City Council 2012-08-08 GBP £7,800
Peterborough City Council 2012-01-13 GBP £7,800
Cheshire East Council 0000-00-00 GBP £5,000 Computer Systems & Software (Sales)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACCLAIM SAFETY SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCLAIM SAFETY SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCLAIM SAFETY SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.