Company NameRemote Monitoring Limited
DirectorsJohn Hugh Kenyon Elvidge and Matthew Joseph Feeny
Company StatusActive
Company Number04192309
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years, 1 month ago)
Previous NamesChameleonics Limited and PCM Systems Ltd

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr John Hugh Kenyon Elvidge
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Antler Complex Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameMr Matthew Joseph Feeny
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(15 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address1 Antler Complex Bruntcliffe Way
Morley
Leeds
LS27 0JG
Secretary NameMr Clive Anthony Harper
NationalityBritish
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodthorpe Glades
Wakefield
West Yorkshire
WF2 6NF
Director NameAdrian John Shaw
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 June 2014)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBanksfield House
Haw Lane, Yeadon
Leeds
LS19 7XQ
Secretary NameMr John Hugh Kenyon Elvidge
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroderick Suite Tower Court
Armley Road
Leeds
LS12 2LY
Director NameMr Gary Robert Howarth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(15 years, 8 months after company formation)
Appointment Duration1 month (resigned 05 January 2017)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressBroderick Suite Tower Court
Armley Road
Leeds
LS12 2LY
Director NameMr James Ian Duckworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(15 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 2019)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressBroderick Suite Tower Court
Armley Road
Leeds
LS12 2LY
Director NameMr Neil Gordon Carr
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 2019)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressBroderick Suite Tower Court
Armley Road
Leeds
LS12 2LY

Contact

Websitepcmltd.eu
Email address[email protected]
Telephone01937 529930
Telephone regionWetherby

Location

Registered Address1 Antler Complex Bruntcliffe Way
Morley
Leeds
LS27 0JG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Piermont Computer Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,304
Current Liabilities£1,304

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

23 December 2003Delivered on: 24 December 2003
Satisfied on: 25 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
2 February 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
3 August 2021Registered office address changed from Broderick Suite Tower Court Armley Road Leeds LS12 2LY to 1 Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG on 3 August 2021 (1 page)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
5 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
18 December 2019Director's details changed for Mr John Hugh Kenyon Elvidge on 1 December 2019 (2 pages)
18 December 2019Change of details for Mr John Hugh Kenyon Elvidge as a person with significant control on 1 December 2019 (2 pages)
2 August 2019Termination of appointment of James Ian Duckworth as a director on 2 August 2019 (1 page)
2 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
2 August 2019Notification of Matthew Feeny as a person with significant control on 2 August 2019 (2 pages)
2 August 2019Termination of appointment of Neil Gordon Carr as a director on 2 August 2019 (1 page)
23 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
8 May 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
15 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-15
(3 pages)
6 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
6 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
3 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
3 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
12 January 2017Statement of company's objects (2 pages)
12 January 2017Statement of company's objects (2 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (3 pages)
5 January 2017Appointment of Mr Neil Gordon Carr as a director on 5 January 2017 (2 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (3 pages)
5 January 2017Appointment of Mr Neil Gordon Carr as a director on 5 January 2017 (2 pages)
5 January 2017Termination of appointment of Gary Robert Howarth as a director on 5 January 2017 (1 page)
5 January 2017Termination of appointment of Gary Robert Howarth as a director on 5 January 2017 (1 page)
19 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
19 December 2016Termination of appointment of John Hugh Kenyon Elvidge as a secretary on 19 December 2016 (1 page)
19 December 2016Termination of appointment of John Hugh Kenyon Elvidge as a secretary on 19 December 2016 (1 page)
2 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
2 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
1 December 2016Appointment of Mr Gary Robert Howarth as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Neil Gordon Carr as a director on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Matthew Joseph Feeny as a director on 1 December 2016 (2 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
1 December 2016Appointment of Mr Neil Gordon Carr as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr James Ian Duckworth as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Neil Gordon Carr as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Matthew Joseph Feeny as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Gary Robert Howarth as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr James Ian Duckworth as a director on 1 December 2016 (2 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
1 December 2016Termination of appointment of Neil Gordon Carr as a director on 1 December 2016 (1 page)
13 July 2016Secretary's details changed for Mr John Hugh Kenyon Elvidge on 13 July 2016 (1 page)
13 July 2016Director's details changed for Mr John Hugh Kenyon Elvidge on 13 July 2016 (2 pages)
13 July 2016Secretary's details changed for Mr John Hugh Kenyon Elvidge on 13 July 2016 (1 page)
13 July 2016Director's details changed for Mr John Hugh Kenyon Elvidge on 13 July 2016 (2 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
(4 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
(4 pages)
4 November 2015Micro company accounts made up to 30 September 2015 (2 pages)
4 November 2015Micro company accounts made up to 30 September 2015 (2 pages)
6 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 10,000
(4 pages)
6 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 10,000
(4 pages)
6 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 10,000
(4 pages)
10 November 2014Micro company accounts made up to 30 September 2014 (2 pages)
10 November 2014Micro company accounts made up to 30 September 2014 (2 pages)
17 September 2014Termination of appointment of Adrian John Shaw as a director on 30 June 2014 (1 page)
17 September 2014Termination of appointment of Adrian John Shaw as a director on 30 June 2014 (1 page)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(5 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(5 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(5 pages)
29 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
29 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
16 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
16 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
16 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
18 February 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
18 February 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
10 May 2012Registered office address changed from Unit 3a Station Way Armley Leeds West Yorkshire LS12 3HQ on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Unit 3a Station Way Armley Leeds West Yorkshire LS12 3HQ on 10 May 2012 (1 page)
18 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
28 March 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
7 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
15 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 March 2009Return made up to 07/03/09; full list of members (3 pages)
19 March 2009Return made up to 07/03/09; full list of members (3 pages)
18 March 2009Location of register of members (1 page)
18 March 2009Location of register of members (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
30 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
30 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
7 March 2007Return made up to 07/03/07; full list of members (2 pages)
7 March 2007Return made up to 07/03/07; full list of members (2 pages)
26 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
26 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
27 March 2006Return made up to 07/03/06; full list of members (2 pages)
27 March 2006Return made up to 07/03/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 March 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 17/03/05
(7 pages)
17 March 2005Registered office changed on 17/03/05 from: unit 3A station way armley leeds LS12 3HQ (1 page)
17 March 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 17/03/05
(7 pages)
17 March 2005Registered office changed on 17/03/05 from: unit 3A station way armley leeds LS12 3HQ (1 page)
1 April 2004Return made up to 07/03/04; full list of members (7 pages)
1 April 2004Return made up to 07/03/04; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New secretary appointed (2 pages)
12 December 2003New secretary appointed (2 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003New director appointed (2 pages)
29 September 2003Registered office changed on 29/09/03 from: 303 high street boston spa west yorkshire LS23 6AL (1 page)
29 September 2003Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page)
29 September 2003Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page)
29 September 2003Registered office changed on 29/09/03 from: 303 high street boston spa west yorkshire LS23 6AL (1 page)
29 September 2003Ad 01/08/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
29 September 2003Ad 01/08/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
6 August 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
6 August 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
19 May 2003Return made up to 02/04/03; full list of members (6 pages)
19 May 2003Return made up to 02/04/03; full list of members (6 pages)
11 May 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
11 May 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
28 May 2002Return made up to 02/04/02; full list of members (6 pages)
28 May 2002Return made up to 02/04/02; full list of members (6 pages)
2 April 2001Incorporation (13 pages)
2 April 2001Incorporation (13 pages)