Sentry Secure Intelligence System Limited

General information

Name:

Sentry Secure Intelligence System Ltd

Office Address:

15 Queen Square LS2 8AJ Leeds

Number: 08804805

Incorporation date: 2013-12-06

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

08804805 is the registration number of Sentry Secure Intelligence System Limited. The firm was registered as a Private Limited Company on December 6, 2013. The firm has been present on the British market for 11 years. The firm could be found at 15 Queen Square in Leeds. The head office's postal code assigned to this place is LS2 8AJ. The firm began under the name Sentry Secure Inteligence System, though for the last ten years has been on the market under the name Sentry Secure Intelligence System Limited. This business's classified under the NACE and SIC code 58290 which stands for Other software publishing. Sentry Secure Intelligence System Ltd reported its latest accounts for the period that ended on Wed, 31st Aug 2022. Its latest annual confirmation statement was filed on Tue, 4th Apr 2023.

At the moment, the directors registered by this specific limited company include: Lee F. assigned this position in 2013 and Christopher N. assigned this position in 2013.

  • Previous company's names
  • Sentry Secure Intelligence System Limited 2014-02-21
  • Sentry Secure Inteligence System Limited 2013-12-06

Financial data based on annual reports

Company staff

Lee F.

Role: Director

Appointed: 06 December 2013

Latest update: 1 May 2024

Christopher N.

Role: Director

Appointed: 06 December 2013

Latest update: 1 May 2024

People with significant control

Executives who control the firm include: Lee F. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Christopher N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lee F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Christopher N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 06 December 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 17 October 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 September 2015
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 21 February 2017
Annual Accounts 31 May 2018
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change to a person with significant control 2017-10-18 (PSC04)
filed on: 12th, March 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Rutland House 42 Call Lane

Post code:

LS1 6DT

City / Town:

Leeds

HQ address,
2015

Address:

Rutland House 42 Call Lane

Post code:

LS1 6DT

City / Town:

Leeds

HQ address,
2016

Address:

Rutland House 42 Call Lane

Post code:

LS1 6DT

City / Town:

Leeds

Accountant/Auditor,
2016

Name:

Equate Limited

Address:

17 Appleton Court Calder Park

Post code:

WF2 7AR

City / Town:

Wakefield

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
10
Company Age

Closest Companies - by postcode