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

SMART SECURITY SYSTEMS LIMITED

PREMIER HOUSE, UNIT 3 EELMOOR ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7QN,
Company Registration Number
04205944
Private Limited Company
Active

Company Overview

About Smart Security Systems Ltd
SMART SECURITY SYSTEMS LIMITED was founded on 2001-04-25 and has its registered office in Farnborough. The organisation's status is listed as "Active". Smart Security Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SMART SECURITY SYSTEMS LIMITED
 
Legal Registered Office
PREMIER HOUSE
UNIT 3 EELMOOR ROAD
FARNBOROUGH
HAMPSHIRE
GU14 7QN
Other companies in GU14
 
Filing Information
Company Number 04205944
Company ID Number 04205944
Date formed 2001-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB771517131  
Last Datalog update: 2024-05-05 06:44:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMART SECURITY 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.
Companies with same name SMART SECURITY SYSTEMS LIMITED
The following companies were found which have the same name as SMART SECURITY SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Smart Security Systems Ltd 915 RUPERT ST Vancouver British Columbia BC V5K 5B9 Active
SMART SECURITY SYSTEMS, INC. 3280 SUNRISE HIGHWAY #134 WANTAGH NY 11793 Active Company formed on the 2007-06-04
SMART SECURITY SYSTEMS LLC 1510 Bluebell Ave Boulder CO 80302 Good Standing Company formed on the 2016-01-01
SMART SECURITY SYSTEMS INC. Ontario Unknown
SMART SECURITY SYSTEMS Singapore Dissolved Company formed on the 2008-09-13
SMART SECURITY SYSTEMS HILLVIEW TERRACE Singapore 669269 Dissolved Company formed on the 2008-09-13
SMART SECURITY SYSTEMS CORP Active Company formed on the 2016-04-05
SMART SECURITY SYSTEMS, L.L.C. 402 SOFT SHADOW LANE DEBARY FL 32713 Inactive Company formed on the 2005-05-09
SMART SECURITY SYSTEMS CORP. 1785 SW 139TH PL MIAMI FL 33175 Active Company formed on the 2013-01-02
SMART SECURITY SYSTEMS INCORPORATED California Unknown
SMART SECURITY SYSTEMS LTD. Active Company formed on the 2002-05-13
SMART SECURITY SYSTEMS SCOTLAND LTD C/O CLARITY ACCOUNTING (SCOTLAND) LTD 20-23 WOODSIDE PLACE GLASGOW G3 7QL Active Company formed on the 2021-05-27

Company Officers of SMART SECURITY SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
GARY KEVIN DYER
Company Secretary 2001-08-31
GARY KEVIN DYER
Director 2001-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JUSTIN WHITTOCK
Director 2001-04-25 2015-07-31
DALE ROBSON
Director 2002-04-07 2014-07-30
VENTURER GROUP LIMITED
Company Secretary 2001-07-12 2001-08-19
NATALIE DYER
Company Secretary 2001-04-25 2001-07-12
SUZANNE BREWER
Nominated Secretary 2001-04-25 2001-04-25
KEVIN BREWER
Nominated Director 2001-04-25 2001-04-25

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
2024-04-09Unaudited abridged accounts made up to 2023-07-31
2023-08-09CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2023-08-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN WORSLEY
2023-08-01DIRECTOR APPOINTED MR STEVEN WORSLEY
2023-06-23CESSATION OF NICK LIEDER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2023-04-06Unaudited abridged accounts made up to 2022-07-31
2023-01-27CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2023-01-26CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 408
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2017-11-28AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 408
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-04-24AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 408
2016-06-02AR0123/05/16 ANNUAL RETURN FULL LIST
2015-11-03AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY KEVIN DYER / 17/09/2015
2015-11-03CH03SECRETARY'S DETAILS CHNAGED FOR GARY KEVIN DYER on 2015-11-03
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY KEVIN DYER / 03/11/2015
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JUSTIN WHITTOCK
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 408
2015-05-27AR0123/05/15 ANNUAL RETURN FULL LIST
2015-04-01AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042059440001
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DALE ROBSON
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 408
2014-06-03AR0123/05/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0123/05/13 ANNUAL RETURN FULL LIST
2013-03-06AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0123/05/12 ANNUAL RETURN FULL LIST
2012-04-18AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01CH03SECRETARY'S DETAILS CHNAGED FOR GARY KEVIN DYER on 2011-05-01
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WHITTOCK / 01/05/2011
2011-06-01AR0123/05/11 ANNUAL RETURN FULL LIST
2011-06-01AD03Register(s) moved to registered inspection location
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE ROBSON / 01/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY KEVIN DYER / 01/05/2011
2011-05-31AD02SAIL ADDRESS CREATED
2011-03-24AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09
2010-07-14AR0123/05/10 FULL LIST
2010-06-11AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-05-29363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-06363sRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2008-05-28AA31/07/07 TOTAL EXEMPTION SMALL
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-16363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-06-15288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-21288cDIRECTOR'S PARTICULARS CHANGED
2006-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-14287REGISTERED OFFICE CHANGED ON 14/07/05 FROM: PREMIER HOUSE UNIT 3 EELMOOR ROAD FARNBOROUGH HAMPSHIRE GU14 7QN
2005-07-04363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: M M HOUSE 3-7 WYNDHAM STREET ALDERSHOT HAMPSHIRE GU12 4NY
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: M M HOUSE 3-7 WYNDHAM STREET ALDERSHOT HAMPSHIRE GU12 4NY
2004-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-28363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-04-13287REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 156 CHESTERFIELD ROAD ASHFORD MIDDLESEX TW15 3PT
2004-03-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-30363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-11-1588(2)RAD 18/04/02-18/04/02 £ SI 200@1
2002-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/02
2002-07-09363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-06-15225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02
2002-05-30288aNEW DIRECTOR APPOINTED
2001-09-05288aNEW SECRETARY APPOINTED
2001-08-28288bSECRETARY RESIGNED
2001-08-09288aNEW SECRETARY APPOINTED
2001-08-01288bSECRETARY RESIGNED
2001-08-01288aNEW DIRECTOR APPOINTED
2001-07-1988(2)RAD 12/07/01-12/07/01 £ SI 98@1=98 £ IC 2/100
2001-05-15288aNEW DIRECTOR APPOINTED
2001-05-15288aNEW SECRETARY APPOINTED
2001-05-15225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2001-05-02288bSECRETARY RESIGNED
2001-05-02288bDIRECTOR RESIGNED
2001-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to SMART SECURITY 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 SMART SECURITY SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SMART SECURITY SYSTEMS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-07-31 £ 343,288
Creditors Due Within One Year 2012-07-31 £ 306,023
Creditors Due Within One Year 2012-07-31 £ 306,023
Creditors Due Within One Year 2011-07-31 £ 316,981

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 SMART SECURITY SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 42,472
Cash Bank In Hand 2012-07-31 £ 99,224
Cash Bank In Hand 2012-07-31 £ 99,224
Cash Bank In Hand 2011-07-31 £ 75,321
Current Assets 2013-07-31 £ 304,639
Current Assets 2012-07-31 £ 318,269
Current Assets 2012-07-31 £ 318,269
Current Assets 2011-07-31 £ 353,786
Debtors 2013-07-31 £ 248,009
Debtors 2012-07-31 £ 204,995
Debtors 2012-07-31 £ 204,995
Debtors 2011-07-31 £ 264,856
Shareholder Funds 2013-07-31 £ 0
Shareholder Funds 2012-07-31 £ 36,555
Shareholder Funds 2012-07-31 £ 36,555
Shareholder Funds 2011-07-31 £ 42,854
Stocks Inventory 2013-07-31 £ 14,158
Stocks Inventory 2012-07-31 £ 14,050
Stocks Inventory 2012-07-31 £ 14,050
Stocks Inventory 2011-07-31 £ 13,200
Tangible Fixed Assets 2013-07-31 £ 39,441
Tangible Fixed Assets 2012-07-31 £ 24,309
Tangible Fixed Assets 2012-07-31 £ 24,309
Tangible Fixed Assets 2011-07-31 £ 6,049

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SMART SECURITY SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMART SECURITY SYSTEMS LIMITED
Trademarks
We have not found any records of SMART SECURITY SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SMART SECURITY SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2015-1 GBP £2,446
Windsor and Maidenhead Council 2014-12 GBP £5,710
Windsor and Maidenhead Council 2014-10 GBP £570
Windsor and Maidenhead Council 2014-9 GBP £740
Windsor and Maidenhead Council 2014-8 GBP £770
Windsor and Maidenhead Council 2014-7 GBP £4,660
Windsor and Maidenhead Council 2014-5 GBP £3,430
Winchester City Council 2014-3 GBP £2,160
Windsor and Maidenhead Council 2014-2 GBP £1,140
Windsor and Maidenhead Council 2014-1 GBP £706
Windsor and Maidenhead Council 2013-11 GBP £625
Windsor and Maidenhead Council 2013-10 GBP £9,667
Windsor and Maidenhead Council 2013-9 GBP £340
Windsor and Maidenhead Council 2013-7 GBP £1,205
Windsor and Maidenhead Council 2013-6 GBP £4,472
Windsor and Maidenhead Council 2013-4 GBP £1,870
Winchester City Council 2013-4 GBP £7,410 Payment for Services
Windsor and Maidenhead Council 2013-3 GBP £2,745
Windsor and Maidenhead Council 2013-2 GBP £190
Windsor and Maidenhead Council 2013-1 GBP £633
Windsor and Maidenhead Council 2012-12 GBP £1,030
Royal Borough of Windsor & Maidenhead 2012-11 GBP £875
Royal Borough of Windsor & Maidenhead 2012-10 GBP £1,620
Windsor and Maidenhead Council 2012-10 GBP £1,520
Windsor and Maidenhead Council 2012-9 GBP £26,905
Winchester City Council 2012-9 GBP £1,634
Royal Borough of Windsor & Maidenhead 2012-8 GBP £16,800
Royal Borough of Windsor & Maidenhead 2012-7 GBP £1,405
Royal Borough of Windsor & Maidenhead 2012-6 GBP £9,900
Windsor and Maidenhead Council 2012-5 GBP £33,430
Winchester City Council 2012-3 GBP £600

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 SMART SECURITY 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 SMART SECURITY 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 SMART SECURITY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1