About

Registered Number: 04600485
Date of Incorporation: 26/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Units 1 And 2 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT,

 

Based in Waterlooville, Smart Video & Sensing Ltd was setup in 2002, it's status at Companies House is "Active". There are 2 directors listed as Buck, Glenda Jane, Buck, Paul Leslie for Smart Video & Sensing Ltd. We don't know the number of employees at Smart Video & Sensing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCK, Paul Leslie 26 November 2002 09 November 2004 1
Secretary Name Appointed Resigned Total Appointments
BUCK, Glenda Jane 26 November 2002 31 December 2003 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AD01 - Change of registered office address 29 May 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 20 February 2019
CS01 - N/A 06 February 2018
AA - Annual Accounts 31 January 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 15 February 2017
TM02 - Termination of appointment of secretary 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
CS01 - N/A 09 November 2016
AD01 - Change of registered office address 31 October 2016
MR01 - N/A 24 August 2016
AA01 - Change of accounting reference date 11 July 2016
MR04 - N/A 11 May 2016
CERTNM - Change of name certificate 05 February 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 17 September 2015
AP01 - Appointment of director 16 July 2015
AD01 - Change of registered office address 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AA01 - Change of accounting reference date 16 July 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 02 December 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 25 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 December 2011
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 08 December 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 19 December 2007
395 - Particulars of a mortgage or charge 25 September 2007
AA - Annual Accounts 01 February 2007
225 - Change of Accounting Reference Date 23 January 2007
363a - Annual Return 08 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 08 June 2005
395 - Particulars of a mortgage or charge 14 January 2005
363s - Annual Return 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
AA - Annual Accounts 02 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
363s - Annual Return 26 January 2004
RESOLUTIONS - N/A 06 December 2002
RESOLUTIONS - N/A 06 December 2002
RESOLUTIONS - N/A 06 December 2002
225 - Change of Accounting Reference Date 06 December 2002
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2016 Outstanding

N/A

Debenture 18 September 2007 Fully Satisfied

N/A

Debenture 13 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.