Woodside Security Systems Limited

General information

Name:

Woodside Security Systems Ltd

Office Address:

Security House 1a Woodside Grove N12 8QT London

Number: 04193844

Incorporation date: 2001-04-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is based in London under the following Company Registration No.: 04193844. This firm was registered in 2001. The office of the firm is located at Security House 1a Woodside Grove. The area code for this location is N12 8QT. Woodside Security Systems Limited was known twenty three years ago as Trio Security. This business's principal business activity number is 80200, that means Security systems service activities. Woodside Security Systems Ltd reported its latest accounts for the period that ended on 2023-03-31. Its latest annual confirmation statement was released on 2023-04-04.

Roberto P., Stefano P., Rita P. and Attilio P. are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly since 2020/05/15. Furthermore, the director's responsibilities are assisted with by a secretary - Rita P., who was officially appointed by the limited company in April 2013.

  • Previous company's names
  • Woodside Security Systems Limited 2001-04-09
  • Trio Security Limited 2001-04-04

Financial data based on annual reports

Company staff

Roberto P.

Role: Director

Appointed: 15 May 2020

Latest update: 25 April 2024

Stefano P.

Role: Director

Appointed: 15 May 2020

Latest update: 25 April 2024

Rita P.

Role: Director

Appointed: 18 April 2013

Latest update: 25 April 2024

Rita P.

Role: Secretary

Appointed: 18 April 2013

Latest update: 25 April 2024

Attilio P.

Role: Director

Appointed: 04 April 2001

Latest update: 25 April 2024

People with significant control

Executives who control the firm include: Roberto P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stefano P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Roberto P.
Notified on 15 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stefano P.
Notified on 15 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Attilio P.
Notified on 1 April 2017
Ceased on 15 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rita P.
Notified on 1 April 2017
Ceased on 15 April 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 June 2015
Annual Accounts 3 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 June 2013
Annual Accounts 10 June 2014
Date Approval Accounts 10 June 2014

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
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 15th, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

425a Long Lane

Post code:

N2 8JN

City / Town:

East Finchley

HQ address,
2014

Address:

425a Long Lane

Post code:

N2 8JN

City / Town:

East Finchley

HQ address,
2015

Address:

425a Long Lane

Post code:

N2 8JN

City / Town:

East Finchley

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
23
Company Age

Similar companies nearby

Closest companies