ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spy Alarms Limited

Spy Alarms Limited is an active company incorporated on 5 June 1985 with the registered office located in London, Greater London. Spy Alarms Limited was registered 40 years ago.
Status
Active
Active since incorporation
Company No
01919744
Private limited company
Age
40 years
Incorporated 5 June 1985
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 6 April 2025 (7 months ago)
Next confirmation dated 6 April 2026
Due by 20 April 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is 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
Telephone
01689887626
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1973
Director • British • Lives in England • Born in Jul 1986
Director • British • Lives in England • Born in Aug 1983
Director • British • Lives in England • Born in Feb 1978
Beart Howard Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Diamond Security Centres Limited
Thomas Henry Greville Howard, Simon Gareth Thomas, and 1 more are mutual people.
Active
D S C Alarms Limited
Thomas Henry Greville Howard, Simon Gareth Thomas, and 1 more are mutual people.
Active
Guardian Security & Fire Limited
Thomas Henry Greville Howard, Simon Gareth Thomas, and 1 more are mutual people.
Active
Guardian Security Limited
Thomas Henry Greville Howard, Simon Gareth Thomas, and 1 more are mutual people.
Active
Beart Howard Investments Limited
Thomas Henry Greville Howard, Simon Gareth Thomas, and 1 more are mutual people.
Active
Stand-Fast Burglar Alarm Co. (East Kent) Limited
Simon Gareth Thomas and Richard Mark West are mutual people.
Active
K.T. Fire Protection Limited
Simon Gareth Thomas and Richard Mark West are mutual people.
Active
Guardian Alarms Limited
Simon Gareth Thomas and Richard Mark West are mutual people.
Active
Brands
Special Purpose Electronics (SPE)
SPE is a security systems installation specialist with over 30 years of experience in providing a range of security solutions for commercial and domestic properties.
Spy Alarms
Spy Alarms provides security solutions, specializing in the installation of burglar alarms, CCTV systems, and fire protection for residential and commercial properties.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£472K
Decreased by £29K (-6%)
Turnover
£17.34M
Increased by £4.85M (+39%)
Employees
185
Increased by 67 (+57%)
Total Assets
£15.07M
Increased by £4.29M (+40%)
Total Liabilities
-£14.67M
Increased by £5.54M (+61%)
Net Assets
£398K
Decreased by £1.25M (-76%)
Debt Ratio (%)
97%
Increased by 12.66% (+15%)
Latest Activity
Mr Thomas Henry Greville Howard Details Changed
13 Days Ago on 30 Oct 2025
Beart Howard Investments Limited (PSC) Details Changed
1 Month Ago on 13 Oct 2025
Confirmation Submitted
7 Months Ago on 9 Apr 2025
Full Accounts Submitted
7 Months Ago on 26 Mar 2025
Registered Address Changed
8 Months Ago on 19 Feb 2025
New Charge Registered
1 Year 3 Months Ago on 7 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 10 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 8 Apr 2024
Hugo Neville De Beer Resigned
1 Year 7 Months Ago on 31 Mar 2024
Mr Richard Mark West Appointed
2 Years 3 Months Ago on 25 Jul 2023
Get Credit Report
Discover Spy 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 31 Oct 2025
Change of details for Beart Howard Investments Limited as a person with significant control on 13 October 2025
Submitted on 13 Oct 2025
Confirmation statement made on 6 April 2025 with no updates
Submitted on 9 Apr 2025
Full accounts made up to 30 June 2024
Submitted on 26 Mar 2025
Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 19 February 2025
Submitted on 19 Feb 2025
Registration of charge 019197440007, created on 7 August 2024
Submitted on 9 Aug 2024
Confirmation statement made on 6 April 2024 with no updates
Submitted on 10 Apr 2024
Termination of appointment of Hugo Neville De Beer as a director on 31 March 2024
Submitted on 10 Apr 2024
Full accounts made up to 30 June 2023
Submitted on 8 Apr 2024
Appointment of Mr Richard Mark West as a director on 25 July 2023
Submitted on 28 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year