Gsm Cctv Limited

DataGardener
dissolved

Gsm Cctv Limited

06677440Private Limited With Share Capital

5 Prospect Place Millennium Way, Pride Park, Derby, DE248HG
Incorporated

20/08/2008

Company Age

17 years

Directors

3

Employees

SIC Code

80200

Risk

Company Overview

Registration, classification & business activity

Gsm Cctv Limited (06677440) is a private limited with share capital incorporated on 20/08/2008 (17 years old) and registered in derby, DE248HG. The company operates under SIC code 80200 - security systems service activities.

Private Limited With Share Capital
SIC: 80200
Incorporated 20/08/2008
DE248HG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

60
Gazette Dissolved Voluntary
Category:Gazette
Date:02-12-2025
Gazette Notice Voluntary
Category:Gazette
Date:16-09-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:08-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-06-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-05-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-05-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-05-2010
Legacy
Category:Mortgage
Date:03-03-2010
Legacy
Category:Annual Return
Date:10-09-2009
Resolution
Category:Resolution
Date:01-11-2008
Legacy
Category:Capital
Date:01-11-2008
Legacy
Category:Officers
Date:01-11-2008
Legacy
Category:Officers
Date:01-11-2008
Legacy
Category:Officers
Date:01-11-2008
Legacy
Category:Officers
Date:01-11-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:01-10-2008
Incorporation Company
Category:Incorporation
Date:20-08-2008

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date31/12/2025
Filing Date04/07/2024
Latest Accounts31/03/2024

Trading Addresses

5 Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire, DE248HG

Contact

5 Prospect Place Millennium Way, Pride Park, Derby, DE248HG