Company Information for SURVEILLANCE MATRIX LIMITED
BRITCO HOUSE, TREETOPS, SHRUB LANE, BURWASH, EAST SUSSEX, TN19 7ED,
|
Company Registration Number
05816348
Private Limited Company
Active |
Company Name | |
---|---|
SURVEILLANCE MATRIX LIMITED | |
Legal Registered Office | |
BRITCO HOUSE, TREETOPS SHRUB LANE BURWASH EAST SUSSEX TN19 7ED Other companies in TN19 | |
Company Number | 05816348 | |
---|---|---|
Company ID Number | 05816348 | |
Date formed | 2006-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-03-05 23:14:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALLISON KIM BARRINGTON |
||
NIGEL STEPHEN BARRINGTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZICOM LIMITED | Company Secretary | 2007-11-05 | CURRENT | 2007-11-05 | Dissolved 2014-04-01 | |
SHOOTING FILMS LIMITED | Company Secretary | 2007-05-17 | CURRENT | 2007-05-17 | Active | |
BRITANNIA INTERNATIONAL TRADING COMPANY LIMITED | Company Secretary | 2000-05-18 | CURRENT | 1987-11-24 | Active | |
BRITANNIA STEELS (EXPORTS) LIMITED | Company Secretary | 2000-03-08 | CURRENT | 1987-09-21 | Dissolved 2016-08-09 | |
ZICOM LIMITED | Director | 2007-11-05 | CURRENT | 2007-11-05 | Dissolved 2014-04-01 |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2022-12-31 | ||
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been suspended | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Nigel Stephen Barrington on 2019-10-02 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/05/15 TO 31/12/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nigel Stephen Barrington on 2014-03-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALLISON KIM BARRINGTON on 2014-03-28 | |
CH01 | Director's details changed for Mr Nigel Stephen Barrington on 2014-03-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALLISON KIM BARRINGTON on 2014-03-28 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 15/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 15/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 15/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities
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 SURVEILLANCE MATRIX LIMITED
Cash Bank In Hand | 2012-06-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-06-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as SURVEILLANCE MATRIX LIMITED are:
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. |