Company NameCompulock Integrated Solutions Limited
DirectorsPaul James Hackett and Mark Neil Hackett
Company StatusActive
Company Number04470691
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Previous NameSecurity Doctors Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Paul James Hackett
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 8 months
RoleSecurity Manager
Country of ResidenceEngland
Correspondence AddressHeritage Exchange South Lane
Elland
West Yorkshire
HX5 0HG
Director NameMr Mark Neil Hackett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(2 years, 10 months after company formation)
Appointment Duration18 years, 12 months
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage Exchange South Lane
Elland
West Yorkshire
HX5 0HG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameAbraham Secretary Limited (Corporation)
StatusResigned
Appointed02 September 2002(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 30 July 2015)
Correspondence Address46 Sher House
Houghton Road
Bradford
West Yorkshire
BD1 3RG
Secretary NameHardcastle & Co Accountants Limited (Corporation)
StatusResigned
Appointed30 July 2015(13 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 08 February 2022)
Correspondence Address3 Victoria Street
Greetland
Halifax
HX4 8DF

Location

Registered AddressHeritage Exchange
South Lane
Elland
West Yorkshire
HX5 0HG
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Paul Hackett
75.00%
Ordinary
25 at £1Mark Neil Hackett
25.00%
Ordinary

Financials

Year2014
Net Worth£290,250
Cash£148,613
Current Liabilities£71,256

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 4 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

20 January 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
10 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
11 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
11 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
2 February 2018Director's details changed for Mr Paul James Hackett on 2 February 2018 (2 pages)
2 February 2018Secretary's details changed for Hardcastle & Co Accountants Limited on 2 February 2018 (1 page)
26 September 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
26 September 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Registered office address changed from Hardcastle & Co Accountants Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF England to 3 Victoria Street Greetland Halifax HX4 8DF on 6 July 2017 (1 page)
6 July 2017Registered office address changed from Hardcastle & Co Accountants Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF England to 3 Victoria Street Greetland Halifax HX4 8DF on 6 July 2017 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
4 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 July 2015Termination of appointment of Abraham Secretary Limited as a secretary on 30 July 2015 (1 page)
30 July 2015Appointment of Hardcastle & Co Accountants Limited as a secretary on 30 July 2015 (2 pages)
30 July 2015Registered office address changed from C/O Abraham Chartered Certified Accountants 46 Houghton Place Bradford BD1 3RG to Hardcastle & Co Accountants Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF on 30 July 2015 (1 page)
30 July 2015Registered office address changed from C/O Abraham Chartered Certified Accountants 46 Houghton Place Bradford BD1 3RG to Hardcastle & Co Accountants Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF on 30 July 2015 (1 page)
30 July 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 200
(3 pages)
30 July 2015Appointment of Hardcastle & Co Accountants Limited as a secretary on 30 July 2015 (2 pages)
30 July 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 200
(3 pages)
30 July 2015Termination of appointment of Abraham Secretary Limited as a secretary on 30 July 2015 (1 page)
16 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
7 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
6 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
23 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 July 2010Secretary's details changed for Abraham Secretary Limited on 1 March 2010 (2 pages)
1 July 2010Director's details changed for Mark Neil Hackett on 1 March 2010 (2 pages)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
1 July 2010Secretary's details changed for Abraham Secretary Limited on 1 March 2010 (2 pages)
1 July 2010Secretary's details changed for Abraham Secretary Limited on 1 March 2010 (2 pages)
1 July 2010Director's details changed for Mark Neil Hackett on 1 March 2010 (2 pages)
1 July 2010Director's details changed for Mark Neil Hackett on 1 March 2010 (2 pages)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Paul James Hackett on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Paul James Hackett on 19 April 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 July 2009Return made up to 26/06/09; full list of members (4 pages)
8 July 2009Return made up to 26/06/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 June 2007Return made up to 26/06/07; full list of members (3 pages)
26 June 2007Return made up to 26/06/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 August 2006Return made up to 26/06/06; full list of members (3 pages)
7 August 2006Return made up to 26/06/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 April 2006Accounts for a dormant company made up to 31 July 2004 (1 page)
21 April 2006Accounts for a dormant company made up to 31 July 2004 (1 page)
9 August 2005Return made up to 26/06/05; full list of members (7 pages)
9 August 2005Return made up to 26/06/05; full list of members (7 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
4 August 2004Ad 16/07/04--------- £ si 25@1=25 £ ic 75/100 (2 pages)
4 August 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
4 August 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
4 August 2004Ad 16/07/04--------- £ si 25@1=25 £ ic 75/100 (2 pages)
27 July 2004Company name changed security doctors LTD\certificate issued on 27/07/04 (2 pages)
27 July 2004Company name changed security doctors LTD\certificate issued on 27/07/04 (2 pages)
6 July 2004Return made up to 26/06/04; full list of members (6 pages)
6 July 2004Return made up to 26/06/04; full list of members (6 pages)
19 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
19 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
9 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 2002Company name changed compulock security solutions LTD\certificate issued on 17/09/02 (2 pages)
17 September 2002Company name changed compulock security solutions LTD\certificate issued on 17/09/02 (2 pages)
6 September 2002Registered office changed on 06/09/02 from: sher house, 46 houghton place bradford west yorkshire BD1 3RG (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002Ad 02/09/02--------- £ si 74@1=74 £ ic 1/75 (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Ad 02/09/02--------- £ si 74@1=74 £ ic 1/75 (2 pages)
6 September 2002Registered office changed on 06/09/02 from: sher house, 46 houghton place bradford west yorkshire BD1 3RG (1 page)
6 September 2002New secretary appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Secretary resigned (1 page)
26 June 2002Incorporation (9 pages)
26 June 2002Incorporation (9 pages)