E-SURVEILLANCE LIMITED
Overview
Company Name | E-SURVEILLANCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03911756 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of E-SURVEILLANCE LIMITED?
- Investigation activities (80300) / Administrative and support service activities
Where is E-SURVEILLANCE LIMITED located?
Registered Office Address | Hawthorn House Tawe Business Village Swansea Enterprise Park SA7 9LA Swansea United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of E-SURVEILLANCE LIMITED?
Company Name | From | Until |
---|---|---|
FARSIGHT HOLDINGS LIMITED | Mar 30, 2000 | Mar 30, 2000 |
SHELFCO (NO.1825) LIMITED | Jan 21, 2000 | Jan 21, 2000 |
What are the latest accounts for E-SURVEILLANCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for E-SURVEILLANCE LIMITED?
Last Confirmation Statement Made Up To | Jan 21, 2026 |
---|---|
Next Confirmation Statement Due | Feb 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 21, 2025 |
Overdue | No |
What are the latest filings for E-SURVEILLANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2024 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2021 | 9 pages | AAMD | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Notification of Sureview Holdings Limited as a person with significant control on Jul 27, 2021 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Aug 09, 2021 | 2 pages | PSC09 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Craig Anthony Evans as a director on Dec 28, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Graham George Johnson on Sep 24, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Craig Anthony Evans on Sep 24, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Technium 1 Kings Road Swansea SA1 8PH to Hawthorn House Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA on Oct 04, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Who are the officers of E-SURVEILLANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRISON, Stephen William | Director | Tawe Business Village Swansea Enterprise Park SA7 9LA Swansea Hawthorn House United Kingdom | United Kingdom | British | None | 177674430001 | ||||
JOHNSON, Graham George | Director | Tawe Business Village Swansea Enterprise Park SA7 9LA Swansea Hawthorn House United Kingdom | England | British | None | 36646040001 | ||||
BOOTH, Carol Ann | Secretary | 42 Lutterworth Road Pailton CV23 0QE Rugby Warwickshire | British | Director | 56834900001 | |||||
BOOTH, Carol Ann | Secretary | 42 Lutterworth Road Pailton CV23 0QE Rugby Warwickshire | British | Director | 56834900001 | |||||
CREEDON, Michael John | Secretary | 7 Moggswell Lane PE2 7DS Peterborough Cambridgeshire | British | Director | 71649190002 | |||||
HEWETT, Rachel | Secretary | 25 Heol Fach Treboeth SA5 9DE Swansea West Glamorgan | British | Chartered Accountant | 125578420001 | |||||
HINDS, John Gwyn | Secretary | Whitegates Mayals SA3 5HW Swansea 32 West Glamorgan | British | Finance Director | 112554140001 | |||||
KING, Edward James | Secretary | 13 Glannant Terrace Glanrhyd Ystradgynlais SA9 1BD Swansea West Glamorgan | British | 105428230001 | ||||||
LLEWELLYN, Laura | Secretary | Bryn Road Brynmill SA2 0AT Swansea Flat 1 122 West Glamorgan | British | Accounts Administrator | 134039960002 | |||||
ACUITY SECRETARIES LIMITED | Secretary | C/O M&A Solicitors Llp Kenneth Pollard House, 5-19 Cowbridg CF11 9AB Cardiff | 79080870001 | |||||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
BEASLEY, John | Director | 28 Thorpe Meadows PE3 6GA Peterborough | United Kingdom | British | Director | 58592900002 | ||||
BOOTH, Carol Ann | Director | 42 Lutterworth Road Pailton CV23 0QE Rugby Warwickshire | British | Director | 56834900001 | |||||
BROMLEY, Andrew Patrick | Director | 27 Lidgate Close PE2 7ZA Peterborough Cambridgeshire | British | Director | 46647830003 | |||||
BROMLEY, Paul Harold | Director | 16 Laurel Drive Thorney PE6 0QT Peterborough | British | Director | 61636070002 | |||||
CREEDON, Michael John | Director | 7 Moggswell Lane PE2 7DS Peterborough Cambridgeshire | United Kingdom | British | Director | 71649190002 | ||||
EVANS, Craig Anthony | Director | Tawe Business Village Swansea Enterprise Park SA7 9LA Swansea Hawthorn House United Kingdom | Wales | British | Director Of Development | 97018620004 | ||||
MCCLURE, Neil James | Director | Rotherfield House Colliers Lane Peppard Common RG9 5LT Henley On Thames Oxon | British | Director | 76457860001 | |||||
THOMAS, Christopher Richard Clement | Director | 25 Brynfield Court Langland SA3 4TF Swansea West Glamorgan | United Kingdom | British | Director | 66830720001 | ||||
WIX, Alan Thomas Garrad | Director | 99 Merewood Road DA7 6PH Bexleyheath Kent | United Kingdom | British | Director | 59955730001 | ||||
MIKJON LIMITED | Director | Lacon House 84 Theobald's Road WC1X 8RW London | 72341560001 |
Who are the persons with significant control of E-SURVEILLANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sureview Holdings Limited | Jul 27, 2021 | 3 Assembly Square Britannia Quay CF10 4PL Cardiff C/O Acuity Law Limited Wales | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for E-SURVEILLANCE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 21, 2017 | Jul 27, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0