ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Guardian Alarms Limited

Guardian Alarms Limited is an active company incorporated on 19 January 1981 with the registered office located in London, Greater London. Guardian Alarms Limited was registered 44 years ago.
Status
Active
Active since incorporation
Company No
01539554
Private limited company
Age
44 years
Incorporated 19 January 1981
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 December 2024 (10 months ago)
Next confirmation dated 19 December 2025
Due by 2 January 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Oct30 May 2024 (8 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
C/O Hunters Law Llp
Lincoln's Inn, 9 New Square
London
WC2A 3QN
United Kingdom
Address changed on 19 Feb 2025 (8 months ago)
Previous address was C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF United Kingdom
Telephone
02086868777
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Accountant • British • Lives in England • Born in Jul 1986
Director • British • Lives in UK • Born in Aug 1983
Director • British • Lives in England • Born in Jul 1973
Secretary • British
Spy Alarms Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stand-Fast Burglar Alarm Co. (East Kent) Limited
Thomas Henry Greville Howard, Simon Gareth Thomas, and 1 more are mutual people.
Active
K.T. Fire Protection Limited
Thomas Henry Greville Howard, Simon Gareth Thomas, and 1 more are mutual people.
Active
Heston Apex Limited
Thomas Henry Greville Howard, Simon Gareth Thomas, and 1 more are mutual people.
Active
Crown Security Systems Limited
Thomas Henry Greville Howard, Simon Gareth Thomas, and 1 more are mutual people.
Active
Eurotech Security Systems Ltd
Richard Mark West, Thomas Henry Greville Howard, and 1 more are mutual people.
Active
Harris And Sandford Security Limited
Thomas Henry Greville Howard, Simon Gareth Thomas, and 1 more are mutual people.
Active
Crimefighter Alarms Limited
Thomas Henry Greville Howard, Simon Gareth Thomas, and 1 more are mutual people.
Active
Telecom Alarms Limited
Thomas Henry Greville Howard, Simon Gareth Thomas, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 May 2024
For period 30 Sep30 May 2024
Traded for 8 months
Cash in Bank
£172.32K
Decreased by £250.76K (-59%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£202.69K
Decreased by £594.8K (-75%)
Total Liabilities
-£313.9K
Decreased by £14.88K (-5%)
Net Assets
-£111.2K
Decreased by £579.92K (-124%)
Debt Ratio (%)
155%
Increased by 113.64% (+276%)
Latest Activity
Mr Thomas Henry Greville Howard Details Changed
13 Days Ago on 30 Oct 2025
Spy Alarms Limited (PSC) Details Changed
1 Month Ago on 13 Oct 2025
Registered Address Changed
8 Months Ago on 19 Feb 2025
Confirmation Submitted
10 Months Ago on 19 Dec 2024
Accounting Period Extended
11 Months Ago on 2 Dec 2024
Full Accounts Submitted
1 Year Ago on 31 Oct 2024
Accounting Period Shortened
1 Year 5 Months Ago on 5 Jun 2024
Michael Lawrence Dowling Resigned
1 Year 5 Months Ago on 31 May 2024
Spy Alarms Limited (PSC) Appointed
1 Year 5 Months Ago on 31 May 2024
Mr Richard Mark West Appointed
1 Year 5 Months Ago on 31 May 2024
Get Credit Report
Discover Guardian Alarms Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Thomas Henry Greville Howard on 30 October 2025
Submitted on 30 Oct 2025
Change of details for Spy Alarms Limited as a person with significant control on 13 October 2025
Submitted on 13 Oct 2025
Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF United Kingdom to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 19 February 2025
Submitted on 19 Feb 2025
Confirmation statement made on 19 December 2024 with updates
Submitted on 19 Dec 2024
Current accounting period extended from 30 May 2025 to 30 June 2025
Submitted on 2 Dec 2024
Total exemption full accounts made up to 30 May 2024
Submitted on 31 Oct 2024
Previous accounting period shortened from 30 September 2024 to 30 May 2024
Submitted on 5 Jun 2024
Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 3 June 2024
Submitted on 3 Jun 2024
Termination of appointment of John Anthony Finegan as a director on 31 May 2024
Submitted on 3 Jun 2024
Termination of appointment of Michael Lawrence Dowling as a director on 31 May 2024
Submitted on 3 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year