Company Information for CONDITION ONLINE REMOTE MONITORING SYSTEMS LIMITED
THE SQUARE, BASING VIEW, BASINGSTOKE, HANTS, RG21 4EB,
|
Company Registration Number
06502142
Private Limited Company
Active |
Company Name | |
---|---|
CONDITION ONLINE REMOTE MONITORING SYSTEMS LIMITED | |
Legal Registered Office | |
THE SQUARE BASING VIEW BASINGSTOKE HANTS RG21 4EB Other companies in LE9 | |
Company Number | 06502142 | |
---|---|---|
Company ID Number | 06502142 | |
Date formed | 2008-02-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 01:34:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MILL HOUSE SECRETARIAL LIMITED |
||
PETER ALAN STOCKWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY WILLIAM BUNCHER |
Company Secretary | ||
NIGEL DANIEL MCELVENNY |
Director | ||
WILLOUGHBY CORPORATE SECRETARIAL LIMITED |
Company Secretary | ||
WILLOUGHBY CORPORATE REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARITIME LONDON LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2001-01-15 | Active | |
HEATHROW WORKWEAR & SAFETY SOLUTIONS LTD | Company Secretary | 2017-02-16 | CURRENT | 2017-02-16 | Active | |
CONCEPT ENERGY CONSULTING LTD | Company Secretary | 2017-02-01 | CURRENT | 2008-02-12 | Active | |
CONCEPT ENERGY TECHNOLOGIES LTD | Company Secretary | 2017-02-01 | CURRENT | 2008-02-12 | Active | |
CONCEPT ENERGY SOLUTIONS LTD | Company Secretary | 2016-08-12 | CURRENT | 2008-08-13 | Active | |
MULBERRY'S OF BEACONSFIELD (BEAUTY) LTD | Company Secretary | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
FOXON CLARKE LIMITED | Company Secretary | 2016-01-08 | CURRENT | 2015-09-07 | Active - Proposal to Strike off | |
JAMES LANE SOLUTIONS LIMITED | Company Secretary | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
CONCEPT FLOORING SERVICES LIMITED | Company Secretary | 2015-11-16 | CURRENT | 2015-11-16 | Active | |
DYNAMIX RECRUITMENT LIMITED | Company Secretary | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
GADEBRIDGE CONSULTING LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
MITEM (EUROPE) LIMITED | Company Secretary | 2014-08-07 | CURRENT | 1993-10-28 | Dissolved 2017-04-18 | |
MALLARDS CAPITAL PARTNERS LTD | Company Secretary | 2014-07-29 | CURRENT | 2014-07-28 | Active - Proposal to Strike off | |
VINE CATEGORY CONSULTANCY LIMITED | Company Secretary | 2014-07-04 | CURRENT | 2014-07-04 | Active | |
GUY BIRKBY LIMITED | Company Secretary | 2014-05-21 | CURRENT | 2014-05-21 | Dissolved 2017-04-25 | |
SIGMA TRAINING AND SUPPORT LTD | Company Secretary | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
HEDSOR PROPERTY MANAGEMENT LIMITED | Company Secretary | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
REDMAN SALES SOLUTIONS LIMITED | Company Secretary | 2014-03-03 | CURRENT | 2014-03-03 | Dissolved 2017-08-15 | |
BSTS CONSULTING LTD | Company Secretary | 2014-02-01 | CURRENT | 2009-11-11 | Active - Proposal to Strike off | |
OXFORD CLINICAL NEUROPSYCHOLOGY SERVICES LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
REDMAN RESOURCING SOLUTIONS LIMITED | Company Secretary | 2013-06-07 | CURRENT | 2013-06-07 | Active - Proposal to Strike off | |
CHANGE CURVES CONSULTING LIMITED | Company Secretary | 2012-11-15 | CURRENT | 2012-11-15 | Active - Proposal to Strike off | |
THE FISH PARTNERSHIP ACCOUNTANTS LIMITED | Company Secretary | 2012-11-12 | CURRENT | 2012-11-12 | Liquidation | |
DC INC. LIMITED | Company Secretary | 2012-09-25 | CURRENT | 2012-09-25 | Active | |
CRUSADER MARINE LIMITED | Company Secretary | 2012-08-31 | CURRENT | 2005-03-24 | Dissolved 2018-08-14 | |
VINTAGE CAR RESTORATIONS LIMITED | Company Secretary | 2012-05-02 | CURRENT | 2012-05-02 | Active | |
EUROPEAN AMERICAN CAPITAL LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2003-01-29 | Liquidation | |
NK FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2011-03-30 | CURRENT | 2011-03-30 | Active | |
GMC LANDSCAPES LIMITED | Company Secretary | 2011-03-24 | CURRENT | 2008-06-24 | Dissolved 2016-05-23 | |
EXP MANAGEMENT SERVICES LIMITED | Company Secretary | 2010-12-20 | CURRENT | 2007-04-27 | Liquidation | |
EXP ENGINEERING LIMITED | Company Secretary | 2010-12-20 | CURRENT | 2007-04-27 | Liquidation | |
INFRASTRUCTURE HOLDINGS EXP LIMITED | Company Secretary | 2010-12-20 | CURRENT | 2007-10-22 | Liquidation | |
CONCEPT FLOORING TECHNOLOGY LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2000-04-12 | Active | |
PRESSURE DIRECT LIMITED | Company Secretary | 2009-10-24 | CURRENT | 2009-10-24 | Active | |
YEXLEY ASSOCIATES LIMITED | Company Secretary | 2009-10-22 | CURRENT | 2009-10-22 | Liquidation | |
EXCEL OFFICE SUPPLIES LIMITED | Company Secretary | 2009-08-01 | CURRENT | 2002-09-03 | Active | |
SUPPLIES CONTROL LIMITED | Company Secretary | 2009-08-01 | CURRENT | 2006-11-21 | Active | |
INTERMORPHIC LIMITED | Company Secretary | 2009-02-04 | CURRENT | 2007-01-09 | Active | |
ATKINSON ASSOCIATES (CHESHAM) LIMITED | Company Secretary | 2007-11-08 | CURRENT | 2007-11-08 | Active | |
DIANE LENNAN ASSOCIATES LIMITED | Company Secretary | 2007-08-06 | CURRENT | 1987-12-08 | Active - Proposal to Strike off | |
THERMOSENSE LTD | Company Secretary | 2006-06-15 | CURRENT | 2006-06-15 | Active | |
MOVERS & SHAKERS PROPERTY NETWORKING CLUB LIMITED | Company Secretary | 2005-03-31 | CURRENT | 2004-11-26 | Active | |
MOVERS & SHAKERS LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1999-04-08 | Active | |
MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1997-11-12 | Active | |
NICE FOR WORK LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2004-12-01 | Dissolved 2016-04-26 | |
IMANEX LIMITED | Company Secretary | 2004-10-05 | CURRENT | 2001-12-12 | Dissolved 2015-06-09 | |
SD DISPLAYS LIMITED | Company Secretary | 2004-06-09 | CURRENT | 2004-06-09 | Liquidation | |
SOPHIAZUR LIMITED | Company Secretary | 2003-11-24 | CURRENT | 2003-11-24 | Active - Proposal to Strike off | |
THREE EYES LIMITED | Company Secretary | 2003-07-10 | CURRENT | 2003-07-10 | Dissolved 2014-11-18 | |
STEVEND ENGINEERING LIMITED | Company Secretary | 2003-06-30 | CURRENT | 2003-06-30 | Active | |
BUSINESS VANTAGE LIMITED | Company Secretary | 2000-07-25 | CURRENT | 1995-12-11 | Active | |
CONCEPT ENERGY CONSULTING LTD | Director | 2014-05-31 | CURRENT | 2008-02-12 | Active | |
CONCEPT ENERGY TECHNOLOGIES LTD | Director | 2014-05-31 | CURRENT | 2008-02-12 | Active | |
CONCEPT ENERGY SOLUTIONS LTD | Director | 2008-08-13 | CURRENT | 2008-08-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES | ||
Change of details for Mr Peter Alan Stockwell as a person with significant control on 2022-02-01 | ||
Director's details changed for Mr Peter Alan Stockwell on 2022-02-01 | ||
REGISTERED OFFICE CHANGED ON 09/02/24 FROM C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN United Kingdom | ||
Change of details for Mr Peter Alan Stockwell as a person with significant control on 2021-12-13 | ||
Director's details changed for Mr Peter Alan Stockwell on 2021-12-13 | ||
SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2021-12-13 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2021-12-13 | |
CH01 | Director's details changed for Mr Peter Alan Stockwell on 2021-12-13 | |
PSC04 | Change of details for Mr Peter Alan Stockwell as a person with significant control on 2021-12-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN United Kingdom | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES | |
PSC04 | Change of details for Mr Peter Alan Stockwell as a person with significant control on 2021-02-18 | |
CH01 | Director's details changed for Mr Peter Alan Stockwell on 2021-02-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/21 FROM The Forge Farleigh Road Cliddesden Basingstoke Hampshire RG25 2JL England | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/02/18 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AP04 | Appointment of Mill House Secretarial Limited as company secretary on 2017-02-01 | |
TM02 | Termination of appointment of Anthony William Buncher on 2017-02-01 | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 4 | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/16 FROM 3 White Close Broughton Astley Leicester Leics LE9 6UP | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER ALAN STOCKWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL DANIEL MCELVENNY | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
88(2) | AD 12/02/08 GBP SI 1@1=1 GBP IC 4/5 | |
225 | CURREXT FROM 28/02/2009 TO 31/05/2009 | |
287 | REGISTERED OFFICE CHANGED ON 29/08/2008 FROM ONE VICTORIA SQUARE BIRMINGHAM B1 1BD | |
288a | DIRECTOR APPOINTED NIGEL MCELVENNY | |
288a | SECRETARY APPOINTED ANTHONY WILLIAM BUNCHER | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLOUGHBY CORPORATE REGISTRARS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY WILLOUGHBY CORPORATE SECRETARIAL LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 80 MOUNT STREET NOTTINGHAM NG1 6HH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2012-06-01 | £ 17,783 |
---|---|---|
Other Creditors Due Within One Year | 2012-05-31 | £ 17,783 |
Other Creditors Due Within One Year | 2011-05-31 | £ 17,783 |
Creditors and other liabilities
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 CONDITION ONLINE REMOTE MONITORING SYSTEMS LIMITED
Called Up Share Capital | 2012-06-01 | £ 4 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 1 |
Called Up Share Capital | 2011-05-31 | £ 1 |
Shareholder Funds | 2012-06-01 | £ 17,783 |
Shareholder Funds | 2012-05-31 | £ -17,783 |
Shareholder Funds | 2011-05-31 | £ -17,783 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CONDITION ONLINE REMOTE MONITORING SYSTEMS LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
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. |