UKBizDB.co.uk

INTEGRATED SECURITY DESIGN LIMITED

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

This company is commonly known as Integrated Security Design Limited. The company was founded 15 years ago and was given the registration number 06715316. The firm's registered office is in CAMBERLEY. You can find them at Quatro House Lyon Way, Frimley Road, Camberley, Surrey. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:INTEGRATED SECURITY DESIGN LIMITED
Company Number:06715316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Quatro House Lyon Way, Frimley Road, Camberley, Surrey, GU16 7ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shield House, Ground Floor, 294 High Street, Aldershot, England, GU12 4LT

Secretary14 June 2010Active
Shield House, Ground Floor, 294 High Street, Aldershot, England, GU12 4LT

Director14 June 2010Active
Shield House, Ground Floor, 294 High Street, Aldershot, England, GU12 4LT

Director01 November 2008Active
Hillview, 151 Sycamore Road, Farnborough, GU14 6RE

Secretary01 November 2008Active
788-790, Finchley Road, London, NW11 7TJ

Secretary03 October 2008Active
Quatro House, Lyon Way, Frimley Road, Camberley, GU16 7ER

Director21 May 2012Active
23 Greenacres, Hendon Lane, London, N3 3SF

Director03 October 2008Active
Hillview, 151 Sycamore Road, Farnborough, GU14 6RE

Director01 November 2008Active

People with Significant Control

Mr Nicky Stokes
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Shield House, Ground Floor, 294 High Street, Aldershot, England, GU12 4LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Caroline Amy Stokes
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Shield House, Ground Floor, 294 High Street, Aldershot, England, GU12 4LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Address

Change registered office address company with date old address new address.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-01Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Accounts

Accounts with accounts type total exemption small.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-12Accounts

Accounts with accounts type total exemption small.

Download
2013-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-01Officers

Termination director company with name.

Download
2013-04-24Accounts

Accounts with accounts type total exemption small.

Download
2012-10-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.