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

SOUTHERN MONITORING SERVICES LIMITED

24 OLD QUEEN STREET, LONDON, SW1H 9HP,
Company Registration Number
01711464
Private Limited Company
Active

Company Overview

About Southern Monitoring Services Ltd
SOUTHERN MONITORING SERVICES LIMITED was founded on 1983-03-31 and has its registered office in London. The organisation's status is listed as "Active". Southern Monitoring Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOUTHERN MONITORING SERVICES LIMITED
 
Legal Registered Office
24 OLD QUEEN STREET
LONDON
SW1H 9HP
Other companies in PO7
 
Filing Information
Company Number 01711464
Company ID Number 01711464
Date formed 1983-03-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB381011591  
Last Datalog update: 2024-04-07 04:25:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERN MONITORING SERVICES 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 SOUTHERN MONITORING SERVICES LIMITED
The following companies were found which have the same name as SOUTHERN MONITORING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTHERN MONITORING SERVICES INC Georgia Unknown
SOUTHERN MONITORING SERVICES INC Georgia Unknown

Company Officers of SOUTHERN MONITORING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN COSTELLO
Company Secretary 2017-01-23
ANDREW STEPHEN LORD
Director 2017-01-23
STEPHANIE IRENE MERRIFIELD
Director 2017-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER HELAS
Director 2017-01-23 2017-07-31
JANET CHRISTIE
Company Secretary 1991-03-14 2017-01-23
ANTONY PETER CHRISTIE
Director 2009-06-23 2017-01-23
BARRIE MICHAEL CHRISTIE
Director 1991-03-14 2017-01-23
JANET CHRISTIE
Director 1991-03-14 2017-01-23
GAIL ALISON GARDNER
Director 2009-06-23 2017-01-23
STEVEN BRIAN KIMBER
Director 1991-03-14 2017-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN LORD CONTRACT FIRE SYSTEMS LIMITED Director 2018-06-01 CURRENT 1985-05-22 Active - Proposal to Strike off
ANDREW STEPHEN LORD CHRISTIE INTRUDER ALARMS LIMITED Director 2017-01-23 CURRENT 2010-03-25 Active
ANDREW STEPHEN LORD THOMSON & KELLY LIMITED Director 2016-11-01 CURRENT 1970-06-03 Active
ANDREW STEPHEN LORD SMITHS SECURITY SERVICES LIMITED Director 2016-11-01 CURRENT 1975-06-16 Active - Proposal to Strike off
ANDREW STEPHEN LORD NISCAYAH LIMITED Director 2016-11-01 CURRENT 1998-05-20 Active - Proposal to Strike off
ANDREW STEPHEN LORD VERIFIER CAPITAL LIMITED Director 2016-11-01 CURRENT 2007-01-18 Active - Proposal to Strike off
ANDREW STEPHEN LORD SECURITAS TECHNOLOGY (NI) LIMITED Director 2016-11-01 CURRENT 2012-05-03 Active
ANDREW STEPHEN LORD SNEDDON LIMITED Director 2016-11-01 CURRENT 1996-07-11 Active
ANDREW STEPHEN LORD BLICK RENTALS LIMITED Director 2016-11-01 CURRENT 1964-04-02 Active - Proposal to Strike off
ANDREW STEPHEN LORD AUDAX SOUND SYSTEM LIMITED Director 2016-11-01 CURRENT 1964-03-23 Active
ANDREW STEPHEN LORD BLICK INTERNATIONAL SYSTEMS LIMITED Director 2016-11-01 CURRENT 1926-09-22 Active
ANDREW STEPHEN LORD BLICK TIME SYSTEMS LIMITED Director 2016-11-01 CURRENT 1933-06-29 Active
ANDREW STEPHEN LORD ALWYN TIME RECORDERS LIMITED Director 2016-11-01 CURRENT 1934-11-03 Active - Proposal to Strike off
ANDREW STEPHEN LORD BLICK PROPERTIES LIMITED Director 2016-11-01 CURRENT 1943-03-12 Active
ANDREW STEPHEN LORD BLICK NATIONAL SYSTEMS LIMITED Director 2016-11-01 CURRENT 1964-04-02 Active
ANDREW STEPHEN LORD BLICK TIME RECORDERS LIMITED Director 2016-11-01 CURRENT 1979-05-24 Active
ANDREW STEPHEN LORD BLICK TELEFUSION COMMUNICATIONS LIMITED Director 2016-11-01 CURRENT 1980-02-01 Active
ANDREW STEPHEN LORD BLICK SOFTWARE SYSTEMS LIMITED Director 2016-11-01 CURRENT 1982-07-23 Active
ANDREW STEPHEN LORD AMANO BLICK INTERNATIONAL (EUROPE) LIMITED Director 2016-11-01 CURRENT 1996-06-24 Active
ANDREW STEPHEN LORD CROWOOD PROPERTY LIMITED Director 2016-11-01 CURRENT 1997-04-07 Active
ANDREW STEPHEN LORD CYBERSHIFT LIMITED Director 2016-11-01 CURRENT 1998-08-12 Active
ANDREW STEPHEN LORD BLICK TELEFUSION (SCOTLAND) LIMITED Director 2016-11-01 CURRENT 1976-02-20 Active
ANDREW STEPHEN LORD GDX TECHNOLOGIES LIMITED Director 2016-11-01 CURRENT 1998-08-12 Active - Proposal to Strike off
ANDREW STEPHEN LORD SRP SECURITY SYSTEMS LIMITED Director 2016-11-01 CURRENT 1989-07-24 Active - Proposal to Strike off
ANDREW STEPHEN LORD PROGRAMS AT WORK LIMITED Director 2016-11-01 CURRENT 1919-06-10 Active
ANDREW STEPHEN LORD PAC INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1978-04-19 Active
ANDREW STEPHEN LORD TRUSOUND LIMITED Director 2016-11-01 CURRENT 1984-08-07 Active
ANDREW STEPHEN LORD RAYSIL SECURITY SYSTEMS LIMITED Director 2016-11-01 CURRENT 1986-01-23 Active - Proposal to Strike off
ANDREW STEPHEN LORD ISGUS INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1987-01-26 Active - Proposal to Strike off
ANDREW STEPHEN LORD WOLSEY TELEVISION (SCOTLAND) LIMITED Director 2016-11-01 CURRENT 1949-11-04 Active
ANDREW STEPHEN LORD TRUSOUND MANUFACTURING LIMITED Director 2016-11-01 CURRENT 1955-07-16 Active
ANDREW STEPHEN LORD TRUSOUND RENTALS LIMITED Director 2016-11-01 CURRENT 1959-02-18 Active
ANDREW STEPHEN LORD VISIONHIRE CABLE LIMITED Director 2016-11-01 CURRENT 1931-01-02 Active
ANDREW STEPHEN LORD TELEFUSION COMMUNICATIONS LIMITED Director 2016-11-01 CURRENT 1943-04-14 Active
ANDREW STEPHEN LORD SECURITAS TECHNOLOGY OPERATIONS LIMITED Director 2016-11-01 CURRENT 1960-05-04 Active - Proposal to Strike off
ANDREW STEPHEN LORD TRUSOUND INSTALLATION LIMITED Director 2016-11-01 CURRENT 1975-10-24 Active
ANDREW STEPHEN LORD NATIONAL TIME RECORDER COMPANY LIMITED Director 2016-11-01 CURRENT 1917-03-12 Active
ANDREW STEPHEN LORD ITR INTERNATIONAL TIME LIMITED Director 2016-11-01 CURRENT 1952-06-27 Active
ANDREW STEPHEN LORD BRITISH TIME LIMITED Director 2016-11-01 CURRENT 1917-04-10 Active
ANDREW STEPHEN LORD BLICK ENGINEERING LIMITED Director 2016-11-01 CURRENT 1949-07-26 Active
ANDREW STEPHEN LORD BLICK INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1977-11-02 Active
ANDREW STEPHEN LORD BLICK MAINTENANCE LIMITED Director 2016-11-01 CURRENT 1951-08-04 Active
ANDREW STEPHEN LORD BLICK GROUP MANAGEMENT SERVICES LIMITED Director 2016-11-01 CURRENT 1977-12-21 Active
ANDREW STEPHEN LORD BLICK TANNOY LIMITED Director 2016-11-01 CURRENT 1958-01-15 Active
ANDREW STEPHEN LORD BLICK DORMANTS LIMITED Director 2016-11-01 CURRENT 1963-03-08 Active
ANDREW STEPHEN LORD STANLEY BLACK & DECKER INNOVATIONS LIMITED Director 2015-01-29 CURRENT 2011-11-21 Liquidation
ANDREW STEPHEN LORD NISCAYAH HOLDINGS LIMITED Director 2015-01-29 CURRENT 1986-11-12 Active
ANDREW STEPHEN LORD SECURITAS TECHNOLOGY LIMITED Director 2015-01-29 CURRENT 1922-05-06 Active
ANDREW STEPHEN LORD STANLEY SECURITY SOLUTIONS - EUROPE LIMITED Director 2015-01-29 CURRENT 1966-03-30 Active
ANDREW STEPHEN LORD ASL BUSINESS SOLUTIONS LTD Director 2001-03-08 CURRENT 2001-03-02 Active
STEPHANIE IRENE MERRIFIELD CONTRACT FIRE SYSTEMS LIMITED Director 2018-08-01 CURRENT 1985-05-22 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD THOMSON & KELLY LIMITED Director 2017-07-31 CURRENT 1970-06-03 Active
STEPHANIE IRENE MERRIFIELD SMITHS SECURITY SERVICES LIMITED Director 2017-07-31 CURRENT 1975-06-16 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD NISCAYAH LIMITED Director 2017-07-31 CURRENT 1998-05-20 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD VERIFIER CAPITAL LIMITED Director 2017-07-31 CURRENT 2007-01-18 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD SNEDDON LIMITED Director 2017-07-31 CURRENT 1996-07-11 Active
STEPHANIE IRENE MERRIFIELD BLICK RENTALS LIMITED Director 2017-07-31 CURRENT 1964-04-02 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD AUDAX SOUND SYSTEM LIMITED Director 2017-07-31 CURRENT 1964-03-23 Active
STEPHANIE IRENE MERRIFIELD BLICK INTERNATIONAL SYSTEMS LIMITED Director 2017-07-31 CURRENT 1926-09-22 Active
STEPHANIE IRENE MERRIFIELD BLICK TIME SYSTEMS LIMITED Director 2017-07-31 CURRENT 1933-06-29 Active
STEPHANIE IRENE MERRIFIELD ALWYN TIME RECORDERS LIMITED Director 2017-07-31 CURRENT 1934-11-03 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD BLICK PROPERTIES LIMITED Director 2017-07-31 CURRENT 1943-03-12 Active
STEPHANIE IRENE MERRIFIELD BLICK NATIONAL SYSTEMS LIMITED Director 2017-07-31 CURRENT 1964-04-02 Active
STEPHANIE IRENE MERRIFIELD BLICK TIME RECORDERS LIMITED Director 2017-07-31 CURRENT 1979-05-24 Active
STEPHANIE IRENE MERRIFIELD BLICK TELEFUSION COMMUNICATIONS LIMITED Director 2017-07-31 CURRENT 1980-02-01 Active
STEPHANIE IRENE MERRIFIELD BLICK SOFTWARE SYSTEMS LIMITED Director 2017-07-31 CURRENT 1982-07-23 Active
STEPHANIE IRENE MERRIFIELD AMANO BLICK INTERNATIONAL (EUROPE) LIMITED Director 2017-07-31 CURRENT 1996-06-24 Active
STEPHANIE IRENE MERRIFIELD CROWOOD PROPERTY LIMITED Director 2017-07-31 CURRENT 1997-04-07 Active
STEPHANIE IRENE MERRIFIELD CYBERSHIFT LIMITED Director 2017-07-31 CURRENT 1998-08-12 Active
STEPHANIE IRENE MERRIFIELD BLICK TELEFUSION (SCOTLAND) LIMITED Director 2017-07-31 CURRENT 1976-02-20 Active
STEPHANIE IRENE MERRIFIELD GDX TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 1998-08-12 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD SRP SECURITY SYSTEMS LIMITED Director 2017-07-31 CURRENT 1989-07-24 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD PROGRAMS AT WORK LIMITED Director 2017-07-31 CURRENT 1919-06-10 Active
STEPHANIE IRENE MERRIFIELD PAC INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 1978-04-19 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND LIMITED Director 2017-07-31 CURRENT 1984-08-07 Active
STEPHANIE IRENE MERRIFIELD RAYSIL SECURITY SYSTEMS LIMITED Director 2017-07-31 CURRENT 1986-01-23 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD ISGUS INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 1987-01-26 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD WOLSEY TELEVISION (SCOTLAND) LIMITED Director 2017-07-31 CURRENT 1949-11-04 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND MANUFACTURING LIMITED Director 2017-07-31 CURRENT 1955-07-16 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND RENTALS LIMITED Director 2017-07-31 CURRENT 1959-02-18 Active
STEPHANIE IRENE MERRIFIELD VISIONHIRE CABLE LIMITED Director 2017-07-31 CURRENT 1931-01-02 Active
STEPHANIE IRENE MERRIFIELD TELEFUSION COMMUNICATIONS LIMITED Director 2017-07-31 CURRENT 1943-04-14 Active
STEPHANIE IRENE MERRIFIELD SECURITAS TECHNOLOGY OPERATIONS LIMITED Director 2017-07-31 CURRENT 1960-05-04 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD STANLEY SECURITY SOLUTIONS - EUROPE LIMITED Director 2017-07-31 CURRENT 1966-03-30 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND INSTALLATION LIMITED Director 2017-07-31 CURRENT 1975-10-24 Active
STEPHANIE IRENE MERRIFIELD NATIONAL TIME RECORDER COMPANY LIMITED Director 2017-07-31 CURRENT 1917-03-12 Active
STEPHANIE IRENE MERRIFIELD ITR INTERNATIONAL TIME LIMITED Director 2017-07-31 CURRENT 1952-06-27 Active
STEPHANIE IRENE MERRIFIELD BRITISH TIME LIMITED Director 2017-07-31 CURRENT 1917-04-10 Active
STEPHANIE IRENE MERRIFIELD BLICK ENGINEERING LIMITED Director 2017-07-31 CURRENT 1949-07-26 Active
STEPHANIE IRENE MERRIFIELD BLICK INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 1977-11-02 Active
STEPHANIE IRENE MERRIFIELD BLICK MAINTENANCE LIMITED Director 2017-07-31 CURRENT 1951-08-04 Active
STEPHANIE IRENE MERRIFIELD BLICK GROUP MANAGEMENT SERVICES LIMITED Director 2017-07-31 CURRENT 1977-12-21 Active
STEPHANIE IRENE MERRIFIELD BLICK TANNOY LIMITED Director 2017-07-31 CURRENT 1958-01-15 Active
STEPHANIE IRENE MERRIFIELD BLICK DORMANTS LIMITED Director 2017-07-31 CURRENT 1963-03-08 Active
STEPHANIE IRENE MERRIFIELD CHRISTIE INTRUDER ALARMS LIMITED Director 2017-01-23 CURRENT 2010-03-25 Active
STEPHANIE IRENE MERRIFIELD SECURITAS TECHNOLOGY (NI) LIMITED Director 2016-11-01 CURRENT 2012-05-03 Active
STEPHANIE IRENE MERRIFIELD NISCAYAH HOLDINGS LIMITED Director 2016-11-01 CURRENT 1986-11-12 Active
STEPHANIE IRENE MERRIFIELD SECURITAS TECHNOLOGY LIMITED Director 2016-11-01 CURRENT 1922-05-06 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
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2024-03-13Change of details for Securitas Technology Limited as a person with significant control on 2023-03-15
2024-01-30Director's details changed for Mr Shaun William Kennedy on 2024-01-30
2023-08-14DIRECTOR APPOINTED MR ADAM JOHN NORRIS
2023-03-29CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-29Change of details for Stanley Security Solutions Limited as a person with significant control on 2023-03-15
2023-03-15REGISTERED OFFICE CHANGED ON 15/03/23 FROM 212/218 London Road Waterlooville Hants PO7 7AJ
2023-02-20SECRETARY'S DETAILS CHNAGED FOR GOODWILLE LIMITED on 2023-01-13
2023-02-03DIRECTOR APPOINTED MR MARK ANDREW COLEMAN
2023-02-03DIRECTOR APPOINTED MR SHAUN WILLIAM KENNEDY
2022-07-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26TM02Termination of appointment of Steven John Costello on 2022-07-22
2022-07-26AP04Appointment of Goodwille Limited as company secretary on 2022-07-22
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-03-03AP01DIRECTOR APPOINTED MRS HELEN TERESA WHEELER
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE IRENE MERRIFIELD
2021-11-23CH01Director's details changed for Ms Stephanie Irene Merrifield on 2021-11-19
2021-11-22CH01Director's details changed for Mr Andrew Stephen Lord on 2021-11-19
2021-11-22PSC05Change of details for Stanley Security Solutions Limited as a person with significant control on 2021-11-19
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RISHABH ASIT ADALJA
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GBOYEGA OBAFEMI
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-12-29AP01DIRECTOR APPOINTED MR GBOYEGA OBAFEMI
2020-11-11CH01Director's details changed for Mr Rishabh Asit Adalja on 2020-10-01
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-15AP01DIRECTOR APPOINTED MR RISHABH ASIT ADALJA
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JASON JAMES THOMAS UNSWORTH
2019-10-28PSC09Withdrawal of a person with significant control statement on 2019-10-28
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03AP01DIRECTOR APPOINTED JASON JAMES THOMAS UNSWORTH
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-23RP04PSC02Second filing of notification of person of significant controlStanley Security Solutions Limited
2018-04-23ANNOTATIONClarification
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 111
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER HELAS
2017-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-06AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 111
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JANET CHRISTIE
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GAIL GARDNER
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE CHRISTIE
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KIMBER
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CHRISTIE
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CHRISTIE
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CHRISTIE
2017-03-14TM02Termination of appointment of Janet Christie on 2017-01-23
2017-03-14AP03Appointment of Mr Steven John Costello as company secretary on 2017-01-23
2017-03-14AP01DIRECTOR APPOINTED MR ANDREW STEPHEN LORD
2017-03-14AP01DIRECTOR APPOINTED MR JOHN PETER HELAS
2017-03-14AP01DIRECTOR APPOINTED MS STEPHANIE IRENE MERRIFIELD
2016-05-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 111
2016-03-17AR0114/03/16 FULL LIST
2015-04-19AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 111
2015-03-19AR0114/03/15 FULL LIST
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PETER CHRISTIE / 01/03/2015
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL ALISON GARDNER / 01/03/2015
2014-04-14AUDAUDITOR'S RESIGNATION
2014-03-25AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 111
2014-03-17AR0114/03/14 FULL LIST
2013-03-15AR0114/03/13 FULL LIST
2013-03-13AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-05-09AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-19AR0114/03/12 FULL LIST
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRIAN KIMBER / 01/04/2011
2011-05-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-28AR0114/03/11 FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRIAN KIMBER / 01/04/2010
2010-06-21AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-17AR0114/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIAN KIMBER / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL GARDNER / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET CHRISTIE / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTIE / 17/03/2010
2009-07-08288aDIRECTOR APPOINTED ANTONY CHRISTIE
2009-07-03288aDIRECTOR APPOINTED GAIL GARDNER
2009-06-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-23363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-07-10AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-23363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-07-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-30363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-07-07AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-10363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-07-25AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-31363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-06-21AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-20363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-06-13AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-22363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-05-29AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-28363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-04-02363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-03-14AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-06-28288cDIRECTOR'S PARTICULARS CHANGED
2000-06-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-24AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/00
2000-03-09363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
1999-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-14363sRETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS
1999-03-08AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-07-21SRES04NC INC ALREADY ADJUSTED 24/06/98
1998-07-21SRES01ALTER MEM AND ARTS 24/06/98
1998-07-09ORES13RE SHARE AGREEMENT 24/06/98
1998-05-12AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-07363sRETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS
1997-04-21AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-04-10363sRETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS
1996-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-31363sRETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS
1995-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-03-08363sRETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS
1994-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-14363sRETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS
1994-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
1993-07-06363sRETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS
1993-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-03-23363sRETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS
1991-03-28AAFULL ACCOUNTS MADE UP TO 30/09/90
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 SOUTHERN MONITORING SERVICES 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 SOUTHERN MONITORING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTHERN MONITORING SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.277
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.118

This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 SOUTHERN MONITORING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SOUTHERN MONITORING SERVICES LIMITED registering or being granted any patents
Domain Names

SOUTHERN MONITORING SERVICES LIMITED owns 1 domain names.

smonweb.co.uk  

Trademarks
We have not found any records of SOUTHERN MONITORING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOUTHERN MONITORING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-7 GBP £3,298 Other Hired Contract Services
Cambridgeshire County Council 2015-2 GBP £1,099 Other Hired Contract Services
Cambridgeshire County Council 2015-1 GBP £2,198 Other Hired Contract Services
Cambridgeshire County Council 2014-12 GBP £1,649 Other Hired Contract Services
West Sussex County Council 2014-12 GBP £549 M&E Servicing (Eng)
Cambridgeshire County Council 2014-11 GBP £1,374 Other Hired Contract Services
Cambridgeshire County Council 2014-10 GBP £7,199 Other Hired Contract Services
West Sussex County Council 2014-9 GBP £339 M&E Servicing (Eng)
Cambridgeshire County Council 2014-7 GBP £6,864 Other Hired Contract Services
Suffolk County Council 2014-7 GBP £367 Revenue Projects - From Oracle Projects
Great Yarmouth Borough Council 2014-6 GBP £612 Construction Reps & Maint
Suffolk County Council 2014-6 GBP £734 Works in Progress (CAPEX)
Cambridgeshire County Council 2014-6 GBP £4,890 Other Hired Contract Services
Cambridgeshire County Council 2014-5 GBP £3,696 Other Hired Contract Services
Cambridgeshire County Council 2014-2 GBP £3,168 Consultancy & Hired Services
Cambridgeshire County Council 2013-12 GBP £1,584 Consultancy & Hired Services
Cambridgeshire County Council 2013-11 GBP £5,808 Consultancy & Hired Services
Cambridgeshire County Council 2013-10 GBP £2,376 Consultancy & Hired Services
Cambridgeshire County Council 2013-8 GBP £5,808 Consultancy & Hired Services
Suffolk County Council 2013-8 GBP £3,305 MUTFORD LOCK BRIDGE
Suffolk County Council 2013-7 GBP £367 Security Systems
Cambridgeshire County Council 2013-7 GBP £3,960 Consultancy & Hired Services
Hampshire County Council 2013-6 GBP £765 Day To Day Maint - General
Cambridgeshire County Council 2013-5 GBP £2,640 Consultancy & Hired Services
Cambridgeshire County Council 2013-4 GBP £2,640 Consultancy & Hired Services
Cambridgeshire County Council 2013-3 GBP £6,072 Consultancy & Hired Services
Hampshire County Council 2013-2 GBP £699 General Maintenance
Cambridgeshire County Council 2013-1 GBP £2,376 Consultancy & Hired Services
Cambridgeshire County Council 2012-12 GBP £1,584 Consultancy & Hired Services
Cambridgeshire County Council 2012-11 GBP £1,320 Consultancy & Hired Services
Cambridgeshire County Council 2012-10 GBP £2,376 Consultancy & Hired Services
Suffolk County Council 2012-10 GBP £367 Security Systems
Suffolk County Council 2012-9 GBP £1,469 Equipment Repairs & Maintenance
Cambridgeshire County Council 2012-9 GBP £4,853 Consultancy & Hired Services
Cambridgeshire County Council 2012-8 GBP £2,904 Consultancy & Hired Services
Cambridgeshire County Council 2012-6 GBP £4,010 Consultancy & Hired Services
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £765 Other Office Expenses
Cambridgeshire County Council 2012-5 GBP £2,954 Consultancy & Hired Services
Cambridgeshire County Council 2012-4 GBP £3,432 Consultancy & Hired Services
Cambridgeshire County Council 2012-3 GBP £5,066 Consultancy & Hired Services
Cambridgeshire County Council 2012-2 GBP £1,320 Consultancy & Hired Services
Cambridgeshire County Council 2011-12 GBP £1,634 Consultancy & Hired Services
Hampshire County Council 2011-12 GBP £699 Purchase Of Educ Supplies Etc
Cambridgeshire County Council 2011-11 GBP £4,010 Consultancy & Hired Services
Waverley Borough Council 2011-10 GBP £544 Supplies and Services
Waverley Borough Council 2011-9 GBP £544 Supplies and Services
Cambridgeshire County Council 2011-9 GBP £4,224 Consultancy & Hired Services
Cambridgeshire County Council 2011-8 GBP £2,690 Consultancy & Hired Services
Waverley Borough Council 2011-8 GBP £544 Supplies and Services
Cambridgeshire County Council 2011-7 GBP £4,226 Consultancy & Hired Services
Waverley Borough Council 2011-7 GBP £544 Supplies and Services
Cambridgeshire County Council 2011-6 GBP £3,797 Consultancy & Hired Services
Waverley Borough Council 2011-6 GBP £544 Supplies and Services
Babergh District Council 2011-5 GBP £1,836
Cambridgeshire County Council 2011-5 GBP £2,904 Consultancy & Hired Services
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £765 Other Office Expenses
Waverley Borough Council 2011-5 GBP £544 Supplies and Services
Cambridgeshire County Council 2011-4 GBP £3,696 Consultancy & Hired Services
Cambridgeshire County Council 2011-3 GBP £5,016 Consultancy & Hired Services
Cambridgeshire County Council 2011-1 GBP £2,585 Consultancy & Hired Services
Waverley Borough Council 2011-1 GBP £532 Supplies and Services
Cambridgeshire County Council 2010-12 GBP £1,342 Consultancy & Hired Services
Hampshire County Council 2010-12 GBP £699 General Maintenance
Cambridgeshire County Council 2010-11 GBP £1,342 Consultancy & Hired Services
Cambridgeshire County Council 2010-10 GBP £2,327 Consultancy & Hired Services
Cambridgeshire County Council 2010-9 GBP £3,927 Consultancy & Hired Services
Cambridgeshire County Council 2010-8 GBP £2,327 Consultancy & Hired Services
Cambridgeshire County Council 2010-7 GBP £4,185 Consultancy & Hired Services
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £765 Day To Day Maint - General

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 SOUTHERN MONITORING SERVICES 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 SOUTHERN MONITORING SERVICES 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 SOUTHERN MONITORING SERVICES 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.