Background WavePink WaveYellow Wave

K.T. FIRE PROTECTION LIMITED (01213728)

K.T. FIRE PROTECTION LIMITED (01213728) is an active UK company. incorporated on 23 May 1975. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. K.T. FIRE PROTECTION LIMITED has been registered for 50 years. Current directors include GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth and 1 others.

Company Number
01213728
Status
active
Type
ltd
Incorporated
23 May 1975
Age
50 years
Address
C/O Hunters Law Llp, London, WC2A 3QN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth, WEST, Richard Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K.T. FIRE PROTECTION LIMITED

K.T. FIRE PROTECTION LIMITED is an active company incorporated on 23 May 1975 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. K.T. FIRE PROTECTION LIMITED was registered 50 years ago.(SIC: 96090)

Status

active

Active since 50 years ago

Company No

01213728

LTD Company

Age

50 Years

Incorporated 23 May 1975

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 31 March 2023 - 30 June 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

C/O Hunters Law Llp Lincoln's Inn, 9 New Square London, WC2A 3QN,

Previous Addresses

C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF United Kingdom
From: 3 April 2023To: 19 February 2025
158 High Street Herne Bay Kent CT6 5NP
From: 23 May 1975To: 3 April 2023
Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Jan 14
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Apr 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GREEN, Darren

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born February 1978
Director
Appointed 31 Mar 2023

HOWARD, Thomas Henry Greville

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born August 1983
Director
Appointed 31 Mar 2023

THOMAS, Simon Gareth

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1986
Director
Appointed 31 Mar 2023

WEST, Richard Mark

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1973
Director
Appointed 25 Jul 2023

VERYARD, Alyson

Resigned
Hansletts Lane, FavershamME13 0RS
Secretary
Appointed N/A
Resigned 31 Mar 2023

NEVILLE DE BEER, Hugo

Resigned
95 Aldwych, LondonWC2B 4JF
Born July 1988
Director
Appointed 31 Mar 2023
Resigned 31 Mar 2024

VERYARD, Alyson

Resigned
Hansletts Lane, FavershamME13 0RS
Born August 1966
Director
Appointed N/A
Resigned 31 Mar 2023

VERYARD, Frederick John

Resigned
Morgan Kirby Gardens, Nursery Lane, FavershamME13 0LG
Born June 1943
Director
Appointed N/A
Resigned 30 Jun 2012

Persons with significant control

2

1 Active
1 Ceased
Lincoln's Inn, LondonWC2A 3QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2023

Ms Alyson Veryard

Ceased
95 Aldwych, LondonWC2B 4JF
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2025
AAAnnual Accounts
Legacy
14 March 2025
PARENT_ACCPARENT_ACC
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 June 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
11 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2004
AAAnnual Accounts
Legacy
30 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 March 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1993
AAAnnual Accounts
Legacy
30 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
10 February 1991
363aAnnual Return
Accounts With Accounts Type Small
25 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Legacy
16 June 1989
288288
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
28 March 1989
225(1)225(1)
Legacy
3 March 1989
363363
Accounts With Made Up Date
16 May 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Accounts With Accounts Type Small
22 June 1987
AAAnnual Accounts
Legacy
22 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87