Get an alert when SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2027-03-02 (in 10mo)

Last made up 2026-02-16

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

Period ending 2022-09-30

Name history

Renamed 1 time since incorporation

  1. SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED 1998-07-07 → present
  2. ELKINLANE LIMITED 1992-04-27 → 1998-07-07

Accounts

2-year trend · latest reflected 2022-09-30

Latest accounts filed cover 2024-09-30, 2023-09-30; financial figures currently reflect up to 2022-09-30.

Metric Trend 2021-09-302022-09-30
Turnover
Operating profit
Profit before tax
Net profit -£2,358£1,837
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 0
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

2 active · 41 resigned

Name Role Appointed Born Nationality
HOUSTON, Allen Director 2020-08-14 Aug 1971 British
RAPALO, Mauricio Fernardo Melgar Director 2024-09-11 Dec 1990 Honduran
Show 41 resigned officers
Name Role Appointed Resigned
ALPHONSUS, Anton Bernard Secretary 2011-02-26 2017-03-10
ALPHONSUS, Anton Bernard Secretary 2001-10-12 2002-07-23
BARLOW, David Secretary 2002-07-23 2008-01-04
CLARKE, Paul Secretary 2000-10-02 2001-04-24
GALE, Philip Andrew Secretary 1999-02-28 2001-10-15
IVILL, Mark Richard Secretary 2008-01-04 2011-02-25
MILNE, Gordon William Secretary 1993-02-23 1996-04-30
MURRAY, Christopher Joseph Secretary 1996-05-16 1997-02-09
STRUDWICK, Paul David Secretary 1992-07-22 1993-02-23
WHEELER, Alison Margaret Secretary 1999-01-25 1999-02-28
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 1992-04-27 1993-04-27
AINSWORTH, Peter Director 2018-12-31 2020-01-09
AUSTIN, Brian Edwin Dennis Director 1992-07-22 1993-02-23
AYRE, Mark Director 2017-08-31 2023-08-18
BARLOW, David Director 2002-07-23 2008-01-04
BOWIE, Andrew Director 2010-01-18 2017-08-31
BRADLEY, Edward Leonard Director 1992-04-27 1993-04-27
BROWN, David Director 2004-03-17 2008-04-21
BUCK, Charles Dawson Director 1993-02-23 1996-01-12
CAMPION, Clive James Director 1992-07-22 1993-02-11
CLARKE, Paul Director 2002-07-23 2004-03-17
CLARKE, Paul Director 2000-10-02 2001-10-15
DASHEY, Philip Director 2009-01-05 2018-12-31
DILLON, Christopher John Director 2008-06-04 2008-12-31
GALE, Philip Andrew Director 1999-01-25 2001-10-15
GALLAGHER, Anne Director 2020-01-09 2020-08-14
HOLLETT, Philip Director 1993-02-23 1996-03-13
KAYE, David Leo Director 2010-01-18 2011-01-11
MCNUTT, Alexander Samuel Director 2001-10-12 2002-07-23
MEIER, Stuart Alexander Director 1996-05-16 1997-03-01
MURRAY, Christopher Joseph Director 1996-01-12 1997-02-09
NEALE, David Director 2008-01-04 2010-01-25
PIERCE, Garrett Edward Director 1998-07-01 2000-08-04
PRICE, Terry Director 1998-07-01 1999-01-01
RATHBONE, John James Director 1998-07-01 1998-12-31
RICHARDS, Martin Edgar Nominee Director 1992-04-27 1993-04-27
ROBERTS, David Edward Director 2001-10-12 2002-07-23
SARTOR, Paul Director 1999-01-25 2000-01-07
SHUTTLEWORTH, David Mark Director 1998-07-01 1999-01-31
SMITH, John Patrick Director 2000-01-07 2001-10-15
WOODING, Nicholas Director 2023-08-14 2024-09-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Johnson Controls International Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 190 total filings

Date Type Category Description
2026-03-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-07 AA accounts Accounts with accounts type full
2025-02-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-13 AP01 officers Appoint person director company with name date PDF
2024-09-13 TM01 officers Termination director company with name termination date PDF
2024-07-05 AA accounts Accounts with accounts type full
2024-03-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-13 AA accounts Accounts with accounts type full PDF
2023-08-24 TM01 officers Termination director company with name termination date PDF
2023-08-24 AP01 officers Appoint person director company with name date PDF
2023-04-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-24 AD02 address Change sail address company with old address new address PDF
2022-07-08 AA accounts Accounts with accounts type full
2022-06-30 AD02 address Change sail address company with old address new address PDF
2022-05-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-07-12 AA accounts Accounts with accounts type full
2021-05-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-09-11 AA accounts Accounts with accounts type full
2020-08-14 AP01 officers Appoint person director company with name date PDF
2020-08-14 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2021 → FY2022 · period ending 2022-09-30 vs 2021-09-30

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page