UKBizDB.co.uk

FIDELITY INTEGRATED SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fidelity Integrated Systems Limited. The company was founded 22 years ago and was given the registration number 04311712. The firm's registered office is in ORPINGTON. You can find them at 1 Stables Court, High Street St. Mary Cray, Orpington, Kent. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:FIDELITY INTEGRATED SYSTEMS LIMITED
Company Number:04311712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2001
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:1 Stables Court, High Street St. Mary Cray, Orpington, Kent, BR5 3NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76 Addington Road, West Wickham, BR4 9BJ

Secretary26 October 2001Active
76 Addington Road, West Wickham, BR4 9BJ

Director01 January 2007Active
76 Addington Road, West Wickham, BR4 9BJ

Director01 March 2003Active
35 Green Lane, London, England, SE20 7JX

Director28 August 2018Active
24 Frinstead Road, Erith, England, DA8 3JX

Director28 August 2018Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary26 October 2001Active
102 Perry Rise, Forest Hill, London, SE23 2QP

Director26 October 2001Active
The Workhouse, R/O 69 Queensway Petts Wood, Kent, BR5 1DQ

Director16 November 2009Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director26 October 2001Active

People with Significant Control

Mrs Alison Julie Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:1, Stables Court, Orpington, BR5 3NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:1, Stables Court, Orpington, BR5 3NL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-07-12Accounts

Accounts amended with accounts type total exemption full.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Mortgage

Mortgage satisfy charge full.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.