Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Authorized Access Systems Limited
Authorized Access Systems Limited is an active company incorporated on 1 March 2012 with the registered office located in Fareham, Hampshire. Authorized Access Systems Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07971467
Private limited company
Age
13 years
Incorporated
1 March 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 March 2025
(6 months ago)
Next confirmation dated
5 March 2026
Due by
19 March 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Authorized Access Systems Limited
Contact
Address
Unit 7 & 8, Fulcrum 4 Solent Way
Whiteley
Fareham
PO15 7FT
England
Address changed on
22 Dec 2022
(2 years 8 months ago)
Previous address was
50B Bolton Street (Rear) Bury Lancashire BL9 0LL
Companies in PO15 7FT
Telephone
01617629936
Email
Available in Endole App
Website
Authorized-access.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Joe William Johnston
Director • Director • It Professional • British • Lives in England • Born in Jul 1993
Teodora Angelova Andreeva
Director • Finance Director • Bulgarian,british • Lives in England • Born in Sep 1981
Roberto Michele Fiorentino
Director • Chief Executive • British • Lives in England • Born in Sep 1963
The Safecell Security Group Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Safecell Security Ltd
Teodora Angelova Andreeva, Joe William Johnston, and 2 more are mutual people.
Active
The Safecell Security Group Limited
Roberto Michele Fiorentino, Teodora Angelova Andreeva, and 2 more are mutual people.
Active
CSS Total Security Limited
Teodora Angelova Andreeva, Joe William Johnston, and 1 more are mutual people.
Active
Meridian Security Systems Limited
Roberto Michele Fiorentino, Teodora Angelova Andreeva, and 1 more are mutual people.
Active
Benn Lock And Safe Limited
Roberto Michele Fiorentino, Teodora Angelova Andreeva, and 1 more are mutual people.
Active
Safeguard (N/W) Ltd
Teodora Angelova Andreeva and Roberto Michele Fiorentino are mutual people.
Active
Southern Stronghold Limited
Teodora Angelova Andreeva and Roberto Michele Fiorentino are mutual people.
Active
Croma Security Solutions Group Plc
Teodora Angelova Andreeva and Roberto Michele Fiorentino are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£17.88K
Increased by £14.92K (+503%)
Turnover
£267.78K
Increased by £11.39K (+4%)
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£352.77K
Increased by £261.42K (+286%)
Total Liabilities
-£236.57K
Increased by £216.39K (+1072%)
Net Assets
£116.2K
Increased by £45.03K (+63%)
Debt Ratio (%)
67%
Increased by 44.97% (+204%)
See 10 Year Full Financials
Latest Activity
Joe William Johnston Details Changed
4 Months Ago on 17 Apr 2025
Subsidiary Accounts Submitted
5 Months Ago on 13 Mar 2025
Confirmation Submitted
6 Months Ago on 5 Mar 2025
Confirmation Submitted
1 Year 5 Months Ago on 12 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 19 Jan 2024
Confirmation Submitted
2 Years 5 Months Ago on 21 Mar 2023
Accounting Period Extended
2 Years 7 Months Ago on 17 Jan 2023
Registered Address Changed
2 Years 8 Months Ago on 22 Dec 2022
Joe William Johnston Appointed
2 Years 8 Months Ago on 19 Dec 2022
Michael Dunne (PSC) Resigned
2 Years 8 Months Ago on 19 Dec 2022
Get Alerts
Get Credit Report
Discover Authorized Access Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Joe William Johnston on 17 April 2025
Submitted on 17 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 13 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 13 Mar 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 13 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 13 Mar 2025
Confirmation statement made on 5 March 2025 with no updates
Submitted on 5 Mar 2025
Confirmation statement made on 12 March 2024 with no updates
Submitted on 12 Mar 2024
Amended audit exemption subsidiary accounts made up to 30 June 2023
Submitted on 2 Mar 2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Submitted on 15 Feb 2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
Submitted on 15 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs