Alarm Response & Keyholding Limited

DataGardener
alarm response & keyholding limited
live
Micro

Alarm Response & Keyholding Limited

05599475Private Limited With Share Capital

Suite 2 720 Mandarin Court, Warrington, WA11GG
Incorporated

21/10/2005

Company Age

20 years

Directors

4

Employees

11

SIC Code

80200

Risk

low risk

Company Overview

Registration, classification & business activity

Alarm Response & Keyholding Limited (05599475) is a private limited with share capital incorporated on 21/10/2005 (20 years old) and registered in warrington, WA11GG. The company operates under SIC code 80200 - security systems service activities.

Alarm response & keyholding limited is a security and investigations company based out of unit 26, sherwood network centre sherwood energy village ollerton, newark, united kingdom.

Private Limited With Share Capital
SIC: 80200
Micro
Incorporated 21/10/2005
WA11GG
11 employees

Financial Overview

Total Assets

£785.4K

Liabilities

£695.0K

Net Assets

£90.4K

Est. Turnover

£1.74M

AI Estimated
Unreported
Cash

£80.1K

Key Metrics

11

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:09-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Change Sail Address Company With Old Address New Address
Category:Address
Date:30-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-12-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:20-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2013
Move Registers To Registered Office Company
Category:Address
Date:24-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Move Registers To Sail Company
Category:Address
Date:20-12-2012
Change Sail Address Company
Category:Address
Date:20-12-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:20-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-08-2010
Termination Director Company With Name
Category:Officers
Date:06-08-2010
Appoint Corporate Director Company With Name
Category:Officers
Date:17-06-2010
Termination Director Company With Name
Category:Officers
Date:17-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:27-01-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2010
Legacy
Category:Accounts
Date:21-05-2009
Legacy
Category:Annual Return
Date:12-01-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-06-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-03-2008
Legacy
Category:Annual Return
Date:26-03-2008
Legacy
Category:Officers
Date:25-03-2008
Legacy
Category:Accounts
Date:26-02-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:17-01-2007
Legacy
Category:Annual Return
Date:20-12-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-10-2006
Legacy
Category:Capital
Date:05-10-2006
Legacy
Category:Officers
Date:29-08-2006

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date20/08/2025
Latest Accounts30/11/2024

Trading Addresses

Suite 2 720 Mandarin Court, Warrington, WA11GGRegistered
Vision House The Alpha Centre, Armstrong Way, Yate, Bristol, Avon, BS375NG

Contact

08445532181
Suite 2 720 Mandarin Court, Warrington, WA11GG