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

REVADER SECURITY LIMITED

ARTEMIS HOUSE 4A BRAMLEY ROAD, MOUNT FARM, MILTON KEYNES, MK1 1PT,
Company Registration Number
05395817
Private Limited Company
Active

Company Overview

About Revader Security Ltd
REVADER SECURITY LIMITED was founded on 2005-03-17 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Revader Security Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REVADER SECURITY LIMITED
 
Legal Registered Office
ARTEMIS HOUSE 4A BRAMLEY ROAD
MOUNT FARM
MILTON KEYNES
MK1 1PT
Other companies in MK9
 
Previous Names
REVADER (H264) LIMITED10/06/2013
H264 LIMITED30/03/2011
Filing Information
Company Number 05395817
Company ID Number 05395817
Date formed 2005-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB927988650  
Last Datalog update: 2023-10-07 18:44:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REVADER SECURITY LIMITED
The accountancy firm based at this address is REID & CO. CORPORATE SERVICES LIMITED
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 REVADER SECURITY LIMITED

Current Directors
Officer Role Date Appointed
STUART FREDERICK CALDECOURT
Company Secretary 2007-08-24
STUART FREDERICK CALDECOURT
Director 2007-08-24
MARTIN JAMES PRITCHARD
Director 2006-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW WILLIAM WOODHEAD
Company Secretary 2007-05-29 2007-06-20
MORRIS COOK CHARTERED ACCOUNTANTS
Company Secretary 2005-05-14 2007-05-29
DAVID ANDREW WILLIAMS
Director 2005-05-14 2006-08-12
JPCORS LIMITED
Nominated Secretary 2005-03-17 2005-03-17
JPCORD LIMITED
Nominated Director 2005-03-17 2005-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART FREDERICK CALDECOURT VIDEO AND SECURITY PRODUCTS LTD Company Secretary 2007-09-05 CURRENT 2007-09-05 Active
STUART FREDERICK CALDECOURT RUGGED DVR SYSTEMS LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
STUART FREDERICK CALDECOURT LIGHTSPACE TECHNOLOGIES LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2016-02-09
STUART FREDERICK CALDECOURT SASCAL TECHNOLOGIES LIMITED Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2016-03-15
STUART FREDERICK CALDECOURT WAVESTORE PROJECTS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active - Proposal to Strike off
STUART FREDERICK CALDECOURT VIDEO AND SECURITY PRODUCTS LTD Director 2007-09-05 CURRENT 2007-09-05 Active
STUART FREDERICK CALDECOURT RUGGED DVR SYSTEMS LIMITED Director 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
STUART FREDERICK CALDECOURT HAYES M.C. (2001) LIMITED Director 2001-03-23 CURRENT 2001-03-23 Dissolved 2016-02-09
STUART FREDERICK CALDECOURT CALTECH PROPERTIES LIMITED Director 2000-11-28 CURRENT 2000-11-16 Active
STUART FREDERICK CALDECOURT SASCAL DISPLAYS LIMITED Director 1994-03-29 CURRENT 1994-03-02 Liquidation
MARTIN JAMES PRITCHARD VIDEO AND SECURITY PRODUCTS LTD Director 2007-09-05 CURRENT 2007-09-05 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
2023-09-12CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-04-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART FREDERICK CALDECOURT
2023-03-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-02CESSATION OF CALTECH PROPERTIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26REGISTRATION OF A CHARGE / CHARGE CODE 053958170001
2022-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 053958170001
2022-09-12CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-02-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-04-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES PRITCHARD
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-06-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 500159
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-07-06PSC02Notification of Caltech Properties Ltd as a person with significant control on 2016-04-06
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM Witan Court 305 Upper Fourth Street Central Milton Keynes Bucks MK9 1EH
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 500159
2016-05-05AR0105/05/16 ANNUAL RETURN FULL LIST
2016-03-29SH0131/12/15 STATEMENT OF CAPITAL GBP 500159
2016-03-29AR0117/03/16 ANNUAL RETURN FULL LIST
2016-02-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-27RES01ADOPT ARTICLES 27/01/16
2016-01-26RES01ADOPT ARTICLES 26/01/16
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 159
2015-04-28AR0117/03/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 159
2014-03-26AR0117/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/13 FROM 4Th Floor Imperial House 15 Kingsway London WC2B 6UN England
2013-06-10RES15CHANGE OF NAME 03/06/2013
2013-06-10CERTNMCompany name changed revader (H264) LIMITED\certificate issued on 10/06/13
2013-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-09AR0117/03/13 ANNUAL RETURN FULL LIST
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2013 FROM WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKS MK9 1EH
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM UNIT 16 HAYES METRO CENTRE SPRINGFIELD ROAD HAYES UB4 0LE UNITED KINGDOM
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN UNITED KINGDOM
2012-07-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-24AR0117/03/12 FULL LIST
2012-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2012 FROM SUITE 2 6TH FLOOR CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-05AR0117/03/11 FULL LIST
2011-03-30RES15CHANGE OF NAME 22/03/2011
2011-03-30CERTNMCOMPANY NAME CHANGED H264 LIMITED CERTIFICATE ISSUED ON 30/03/11
2011-03-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-29AR0117/03/10 FULL LIST
2009-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-24363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-12RES01ALTER ARTICLES 16/07/2008
2008-09-1288(2)AD 15/07/08 GBP SI 133@1=133 GBP IC 1/134
2008-06-10363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-06-10363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2008-06-10363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2008-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-01287REGISTERED OFFICE CHANGED ON 01/12/07 FROM: 10 SMITHFIELD ROAD OSWESTRY SHROPSHIRE SY11 2EL
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: ASTON FARM ENTERPRISE PARK ASTON OSWESTRY SHROPSHIRE SY11 4LS
2007-09-13288bSECRETARY RESIGNED
2007-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-07-03288aNEW SECRETARY APPOINTED
2007-06-12GAZ1FIRST GAZETTE
2007-06-12288bSECRETARY RESIGNED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 6 SALOP ROAD OSWESTRY SHROPSHIRE SY11 2NU
2006-09-13288bDIRECTOR RESIGNED
2005-07-12288aNEW SECRETARY APPOINTED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-03-24288bSECRETARY RESIGNED
2005-03-24288bDIRECTOR RESIGNED
2005-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to REVADER SECURITY LIMITED 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 Off2007-06-12
Fines / Sanctions
No fines or sanctions have been issued against REVADER SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of REVADER SECURITY LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-04-01 £ 446,359
Creditors Due Within One Year 2012-04-01 £ 44,839

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 REVADER SECURITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 135
Cash Bank In Hand 2012-04-01 £ 292
Current Assets 2012-04-01 £ 109,810
Debtors 2012-04-01 £ 103,863
Fixed Assets 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 381,386
Stocks Inventory 2012-04-01 £ 5,655

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REVADER SECURITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REVADER SECURITY LIMITED
Trademarks
We have not found any records of REVADER SECURITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REVADER SECURITY LIMITED. 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 (27900 - Manufacture of other electrical equipment) as REVADER SECURITY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where REVADER SECURITY LIMITED 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 partyREVADER SECURITY LIMITEDEvent Date2007-06-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REVADER SECURITY LIMITED 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 REVADER SECURITY LIMITED 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.