Company NameSm Security Consultants Ltd
DirectorSamuel Robert William David Morris
Company StatusActive
Company Number07365183
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Director

Director NameMr Samuel Robert William David Morris
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2010(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Deeside Lane
Sealand
Chester
CH1 6BP
Wales

Location

Registered AddressThe Coach House Deeside Lane
Sealand
Chester
CH1 6BP
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand

Financials

Year2013
Net Worth£27,285
Cash£11,837
Current Liabilities£14,999

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

5 September 2023Confirmation statement made on 3 September 2023 with updates (4 pages)
16 January 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
5 September 2022Confirmation statement made on 3 September 2022 with updates (4 pages)
10 December 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
28 October 2021Change of details for Mr Samuel Robert William David Morris as a person with significant control on 28 October 2021 (2 pages)
25 October 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
17 November 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
17 November 2020Micro company accounts made up to 30 September 2019 (3 pages)
15 October 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
3 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
25 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 February 2017Registered office address changed from 87 Red Norman Rise Holmer Hereford Herefordshire HR1 1GP to The Coach House Deeside Lane Sealand Chester CH1 6BP on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 87 Red Norman Rise Holmer Hereford Herefordshire HR1 1GP to The Coach House Deeside Lane Sealand Chester CH1 6BP on 16 February 2017 (1 page)
16 February 2017Director's details changed for Mr Samuel Robert William David Morris on 5 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Samuel Robert William David Morris on 5 February 2017 (2 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(3 pages)
20 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(3 pages)
20 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2012Director's details changed for Samuel Robert William David Morris on 1 July 2012 (2 pages)
23 July 2012Director's details changed for Samuel Robert William David Morris on 1 July 2012 (2 pages)
23 July 2012Director's details changed for Samuel Robert William David Morris on 1 July 2012 (2 pages)
30 May 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
30 May 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
13 December 2011Annual return made up to 3 September 2011 with a full list of shareholders (14 pages)
13 December 2011Annual return made up to 3 September 2011 with a full list of shareholders (14 pages)
13 December 2011Registered office address changed from Flat 4 8 Albermarle Row Hotwells Bristol BS8 4LY on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from Flat 4 8 Albermarle Row Hotwells Bristol BS8 4LY on 13 December 2011 (2 pages)
13 December 2011Annual return made up to 3 September 2011 with a full list of shareholders (14 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)