Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SRSM LTD
Company Information for

SRSM LTD

EIGHTH FLOOR 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, EC4A 3AQ,
Company Registration Number
02815715
Private Limited Company
Active

Company Overview

About Srsm Ltd
SRSM LTD was founded on 1993-05-06 and has its registered office in London. The organisation's status is listed as "Active". Srsm Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SRSM LTD
 
Legal Registered Office
EIGHTH FLOOR 6 NEW STREET SQUARE
NEW FETTER LANE
LONDON
EC4A 3AQ
Other companies in SK11
 
Previous Names
STIRLING SECURITY LIMITED06/05/2015
Filing Information
Company Number 02815715
Company ID Number 02815715
Date formed 1993-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/01/2023
Account next due 26/10/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-06 19:36:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SRSM LTD
Is this data useful to you?
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.

Company Officers of SRSM LTD

Current Directors
Officer Role Date Appointed
KELVIN CHARLES KING
Director 2017-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN TERENCE BROWN
Director 2015-01-21 2017-06-08
MICHAEL PETER LORD
Director 1993-05-17 2015-01-21
PIETER JOHN PLATT
Company Secretary 2002-08-01 2013-06-07
VALERIE JOAN LORD
Director 1993-05-17 2008-11-24
VALERIE JOAN LORD
Company Secretary 1993-05-17 2002-08-01
ALASTAIR RONALD FORREST MAC KENZIE
Director 1996-05-01 1997-03-24
FIRST SECRETARIES LIMITED
Nominated Secretary 1993-05-06 1993-05-17
FIRST DIRECTORS LIMITED
Nominated Director 1993-05-06 1993-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KELVIN CHARLES KING SFML LIMITED Director 2017-06-08 CURRENT 1999-02-26 Active
KELVIN CHARLES KING OLIVE GROUP (UK) LIMITED Director 2017-06-08 CURRENT 2012-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/01/23
2023-08-22APPOINTMENT TERMINATED, DIRECTOR MELISSA LEE TAYLORMOORE
2023-08-22Termination of appointment of Melissa Lee Taylormoore on 2023-08-15
2023-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/01/22
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM New London House 6 London Street London EC3R 7LP England
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM New London House 6 London Street London EC3R 7LP England
2022-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/22 FROM New London House 6 London Street London EC3R 7LP England
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/01/21
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GEAROID MOORE
2022-02-23TM02Termination of appointment of Gearoid Moore on 2022-02-11
2022-02-22AP01DIRECTOR APPOINTED MELISSA LEE TAYLORMOORE
2022-02-22AP03Appointment of Melissa Lee Taylormoore as company secretary on 2022-02-11
2022-01-26Current accounting period shortened from 27/01/21 TO 26/01/21
2022-01-26AA01Current accounting period shortened from 27/01/21 TO 26/01/21
2021-10-27AA01Previous accounting period shortened from 28/01/21 TO 27/01/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/20
2021-01-28AA01Current accounting period shortened from 29/01/20 TO 28/01/20
2020-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/20 FROM Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-05-07PSC07CESSATION OF APOLLO GLOBAL MANAGEMENT LLC AS A PERSON OF SIGNIFICANT CONTROL
2020-05-07PSC08Notification of a person with significant control statement
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLISON
2019-11-04AP01DIRECTOR APPOINTED DAVID MALCOLM ELLIOTT
2019-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/01/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/01/18
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM MATHEWS III
2018-12-19AP03Appointment of Gearoid Moore as company secretary on 2018-11-07
2018-12-19AP01DIRECTOR APPOINTED MARK ALLISON
2018-10-30AA01Previous accounting period shortened from 30/01/18 TO 29/01/18
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN CHARLES KING
2018-09-25AP01DIRECTOR APPOINTED DAVID GRAHAM MATHEWS III
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/17
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TERENCE BROWN
2017-06-30AP01DIRECTOR APPOINTED MR KELVIN CHARLES KING
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-02-01AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-11-23CH01Director's details changed for Mr Colin Terence Brown on 2016-11-22
2016-10-28AA01Previous accounting period shortened from 31/01/16 TO 30/01/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-04AR0104/05/16 ANNUAL RETURN FULL LIST
2016-02-10AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-12-18AD02Register inspection address changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-06AR0104/05/15 ANNUAL RETURN FULL LIST
2015-05-06RES15CHANGE OF NAME 05/05/2015
2015-05-06CERTNMCompany name changed stirling security LIMITED\certificate issued on 06/05/15
2015-04-22AA01Previous accounting period extended from 30/09/14 TO 31/01/15
2015-04-13AP01DIRECTOR APPOINTED MR COLIN TERENCE BROWN
2015-03-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2015-03-25AD02SAIL ADDRESS CREATED
2015-03-23TM01TERMINATE DIR APPOINTMENT
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LORD
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW
2015-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-19AR0107/05/14 FULL LIST
2014-05-13AR0106/05/14 FULL LIST
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER LORD / 01/05/2014
2013-12-24AA30/09/12 TOTAL EXEMPTION SMALL
2013-10-19DISS40DISS40 (DISS40(SOAD))
2013-10-01GAZ1FIRST GAZETTE
2013-07-19TM02APPOINTMENT TERMINATED, SECRETARY PIETER PLATT
2013-05-09AR0106/05/13 FULL LIST
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER LORD / 15/03/2012
2012-12-21AA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-05-16AR0106/05/12 FULL LIST
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER LORD / 15/03/2012
2012-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR PIETER JOHN PLATT / 15/03/2012
2012-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-22AR0106/05/11 FULL LIST
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-09AR0106/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER LORD / 01/01/2010
2010-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 36 MARKET STREET CHAPEL EN LE FRITH HIGH PEAK DERBYSHIRE SK23 0HY
2009-06-17363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR VALERIE LORD
2008-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-16363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-06-13288cDIRECTOR'S CHANGE OF PARTICULARS / VALERIE LORD / 01/04/2008
2008-06-13288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LORD / 01/04/2008
2008-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-30363sRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2006-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-08363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-13363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-12363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-02-18MISCRESCINDING 88(2) DATED 30/08/02
2004-02-18363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS; AMEND
2003-08-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-0988(2)RAD 17/07/02--------- £ SI 40000@1
2003-05-12363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2002-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-09-06123NC INC ALREADY ADJUSTED 30/08/02
2002-09-06RES04£ NC 10000/50000 30/08/
2002-09-0688(2)RAD 30/08/02--------- £ SI 40000@1=40000 £ IC 10000/50000
2002-08-27288aNEW SECRETARY APPOINTED
2002-08-23288bSECRETARY RESIGNED
2002-05-16363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2001-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-05-10363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2000-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-06-13363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-03395PARTICULARS OF MORTGAGE/CHARGE
1999-05-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-27363sRETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS
1999-05-04395PARTICULARS OF MORTGAGE/CHARGE
1999-04-12SRES04£ NC 5000/10000 02/03/
1999-04-12123NC INC ALREADY ADJUSTED 02/03/99
1999-04-12287REGISTERED OFFICE CHANGED ON 12/04/99 FROM: STIRLING HOUSE 36 AND 38 MARKET STREET CHAPEL-EN-LE FRITH HIGH PEAK SK23 0HY
1999-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-05-18363sRETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84240 - Public order and safety activities




Licences & Regulatory approval
We could not find any licences issued to SRSM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-01
Fines / Sanctions
No fines or sanctions have been issued against SRSM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2017-01-30
Annual Accounts
2018-01-29
Annual Accounts
2019-01-29
Annual Accounts
2020-01-28
Annual Accounts
2021-01-26

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 SRSM LTD

Intangible Assets
Patents
We have not found any records of SRSM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SRSM LTD
Trademarks
We have not found any records of SRSM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SRSM LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (84240 - Public order and safety activities) as SRSM LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SRSM LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySRSM LTDEvent Date2013-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SRSM LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SRSM LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.