Southern Monitoring Services Limited LONDON


Southern Monitoring Services started in year 1983 as Private Limited Company with registration number 01711464. The Southern Monitoring Services company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in London at 24 Old Queen Street. Postal code: SW1H 9HP.

The company has 5 directors, namely Adam N., Shaun K. and Mark C. and others. Of them, Andrew L. has been with the company the longest, being appointed on 23 January 2017 and Adam N. has been with the company for the least time - from 21 July 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Steven C. who worked with the the company until 22 July 2022.

Southern Monitoring Services Limited Address / Contact

Office Address 24 Old Queen Street
Town London
Post code SW1H 9HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01711464
Date of Incorporation Thu, 31st Mar 1983
Industry Security systems service activities
End of financial Year 31st December
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Adam N.

Position: Director

Appointed: 21 July 2023

Shaun K.

Position: Director

Appointed: 01 February 2023

Mark C.

Position: Director

Appointed: 01 February 2023

Goodwille Limited

Position: Corporate Secretary

Appointed: 22 July 2022

Helen W.

Position: Director

Appointed: 01 March 2022

Andrew L.

Position: Director

Appointed: 23 January 2017

Barrie C.

Position: Director

Resigned: 23 January 2017

Janet C.

Position: Director

Resigned: 23 January 2017

Steven K.

Position: Director

Resigned: 23 January 2017

Gboyega O.

Position: Director

Appointed: 08 December 2020

Resigned: 15 July 2021

Rishabh A.

Position: Director

Appointed: 01 April 2020

Resigned: 30 July 2021

Jason U.

Position: Director

Appointed: 01 June 2019

Resigned: 19 November 2019

Steven C.

Position: Secretary

Appointed: 23 January 2017

Resigned: 22 July 2022

John H.

Position: Director

Appointed: 23 January 2017

Resigned: 31 July 2017

Stephanie M.

Position: Director

Appointed: 23 January 2017

Resigned: 01 March 2022

Antony C.

Position: Director

Appointed: 23 June 2009

Resigned: 23 January 2017

Gail G.

Position: Director

Appointed: 23 June 2009

Resigned: 23 January 2017

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Securitas Technology Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Securitas Technology Limited

24 Old Queen Street, Techno Trading Estate, London, Berkshire, SW1H 9HP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 181585
Notified on 23 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 346 274
Current Assets6 325 6266 775 425
Debtors6 325 6266 429 151
Net Assets Liabilities3 758 2694 250 782
Other Debtors41 54538 075
Property Plant Equipment560 122492 532
Other
Accrued Liabilities Deferred Income1 657 3651 704 483
Accumulated Depreciation Impairment Property Plant Equipment2 592 5502 757 260
Additions Other Than Through Business Combinations Property Plant Equipment 97 537
Administrative Expenses1 865 9022 036 910
Amounts Owed By Group Undertakings4 384 4204 437 990
Amounts Owed To Group Undertakings283 895127 815
Average Number Employees During Period117117
Corporation Tax Payable 109 794
Cost Sales8 296 2318 704 770
Creditors3 041 7692 914 323
Current Tax For Period 109 794
Deferred Tax Asset Debtors56 77935 780
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit 21 000
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 21 000
Further Item Tax Increase Decrease Component Adjusting Items-13 627 
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 390 2131 206 213
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss2 956-3 415
Increase Decrease In Current Tax From Adjustment For Prior Periods-1 610 
Increase From Depreciation Charge For Year Property Plant Equipment 165 127
Net Current Assets Liabilities3 283 8573 861 102
Other Creditors112 
Other Deferred Tax Expense Credit-16 306 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 417
Other Disposals Property Plant Equipment 417
Other Interest Receivable Similar Income Finance Income 39 085
Other Operating Income Format1296 674365 055
Other Taxation Social Security Payable250 077226 954
Pension Other Post-employment Benefit Costs Other Pension Costs56 44698 385
Prepayments Accrued Income149 015191 363
Profit Loss834 488492 513
Profit Loss On Ordinary Activities Before Tax818 182623 307
Property Plant Equipment Gross Cost3 152 6723 249 792
Provisions For Liabilities Balance Sheet Subtotal85 710102 852
Staff Costs Employee Benefits Expense3 164 1913 765 581
Tax Expense Credit Applicable Tax Rate155 455118 428
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-157 037 
Tax Increase Decrease From Effect Capital Allowances Depreciation -11 313
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5132 679
Tax Tax Credit On Profit Or Loss On Ordinary Activities-16 306130 794
Total Assets Less Current Liabilities3 843 9794 353 634
Total Deferred Tax Expense Credit-16 30621 000
Trade Creditors Trade Payables850 320745 277
Trade Debtors Trade Receivables1 693 8671 725 943
Wages Salaries2 887 2463 356 585

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 22nd, December 2023
Free Download (28 pages)

Company search