UKBizDB.co.uk

SECURITY WATCHDOG LIMITED

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

This company is commonly known as Security Watchdog Limited. The company was founded 25 years ago and was given the registration number 03699640. The firm's registered office is in LONDON. You can find them at 65 Gresham Street, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SECURITY WATCHDOG LIMITED
Company Number:03699640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:65 Gresham Street, London, England, EC2V 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Gresham Street, London, England, EC2V 7NQ

Corporate Secretary29 May 2015Active
1, More London Place, London, SE1 2AF

Director16 December 2021Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Director29 May 2015Active
85 Abbey Road, Bristol, BS9 3QL

Secretary18 January 1999Active
6 Stenness Close, Sparcells, Swindon, SN5 5FN

Secretary22 January 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 January 1999Active
30, Berners Street, London, England, W1T 3LR

Director14 November 2016Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director29 May 2015Active
30, Berners Street, London, England, W1T 3LR

Director26 January 2017Active
12 Hickman Close, Greatworth, OX17 2FA

Director18 January 1999Active
Churchward House, Fire Fly Avenue, Swindon, SN2 2EY

Director01 January 2012Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director29 May 2015Active
30, Berners Street, London, England, W1T 3LR

Director29 May 2015Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 September 2016Active
Churchward House, Fire Fly Avenue, Swindon, United Kingdom, SN2 2EY

Director18 January 1999Active
Churchward House, Fire Fly Avenue, Swindon, United Kingdom, SN2 2EY

Director12 April 2006Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director03 September 2015Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director29 May 2015Active
65 Gresham Street, London, England, EC2V 7NQ

Director19 August 2019Active

People with Significant Control

Capita Secure Information Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-09-27Gazette

Gazette dissolved liquidation.

Download
2023-06-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-23Address

Move registers to sail company with new address.

Download
2022-12-23Address

Change sail address company with new address.

Download
2022-12-22Address

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

Download
2022-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-21Resolution

Resolution.

Download
2022-12-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Officers

Change person director company with change date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2020-10-08Officers

Change corporate director company with change date.

Download
2020-10-08Officers

Change corporate secretary company with change date.

Download
2020-09-24Address

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

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Change of name

Certificate change of name company.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-09-13Capital

Legacy.

Download
2019-09-13Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.