Background WavePink WaveYellow Wave

INTERNATIONAL FIRE CONSULTANTS LIMITED (02194010)

INTERNATIONAL FIRE CONSULTANTS LIMITED (02194010) is an active UK company. incorporated on 16 November 1987. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. INTERNATIONAL FIRE CONSULTANTS LIMITED has been registered for 38 years. Current directors include CONNOR, John, GRANT, Sarah.

Company Number
02194010
Status
active
Type
ltd
Incorporated
16 November 1987
Age
38 years
Address
Kiwa House Malvern View Business Park, Stella Way, Cheltenham, GL52 7DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
CONNOR, John, GRANT, Sarah
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL FIRE CONSULTANTS LIMITED

INTERNATIONAL FIRE CONSULTANTS LIMITED is an active company incorporated on 16 November 1987 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. INTERNATIONAL FIRE CONSULTANTS LIMITED was registered 38 years ago.(SIC: 71122)

Status

active

Active since 38 years ago

Company No

02194010

LTD Company

Age

38 Years

Incorporated 16 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

PE JACKMAN INTERNATIONAL FIRE CONSULTANTS LIMITED
From: 4 February 1988To: 30 September 1996
RAPID 4401 LIMITED
From: 16 November 1987To: 4 February 1988
Contact
Address

Kiwa House Malvern View Business Park, Stella Way Bishops Cleeve Cheltenham, GL52 7DQ,

Previous Addresses

20 Park Street Princes Risborough Buckinghamshire HP27 9AH
From: 16 November 1987To: 5 March 2021
Timeline

15 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Jul 14
Director Left
Dec 16
Loan Cleared
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Feb 24
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CONNOR, John

Active
Malvern View Business Park, Stella Way, CheltenhamGL52 7DQ
Secretary
Appointed 31 Jul 2023

CONNOR, John

Active
Malvern View Business Park, Stella Way, CheltenhamGL52 7DQ
Born January 1962
Director
Appointed 31 Jul 2023

GRANT, Sarah

Active
Marsham Court Road, SolihullB91 2ET
Born August 1977
Director
Appointed 23 Dec 2025

HORWOOD, Mark Stephen

Resigned
Malvern View Business Park, Stella Way, CheltenhamGL52 7DQ
Secretary
Appointed 02 Mar 2021
Resigned 31 Jul 2023

JACKMAN, Angelica Irene

Resigned
Red Gables 2 Green Hill, High WycombeHP13 5QJ
Secretary
Appointed N/A
Resigned 06 Sept 2016

WILES, Graham Vincent

Resigned
Malvern View Business Park, Stella Way, CheltenhamGL52 7DQ
Secretary
Appointed 06 Sept 2016
Resigned 02 Mar 2021

BROWN, Paul Anthony

Resigned
Malvern View Business Park, Stella Way, CheltenhamGL52 7DQ
Born August 1963
Director
Appointed 02 Mar 2021
Resigned 31 Mar 2025

CAREY, Patrick William

Resigned
Radnor Avenue, WellingDA16 2BY
Born October 1944
Director
Appointed 02 Jun 1997
Resigned 31 Mar 1998

HORWOOD, Mark Stephen

Resigned
Malvern View Business Park, Stella Way, CheltenhamGL52 7DQ
Born November 1964
Director
Appointed 02 Mar 2021
Resigned 31 Jul 2023

JACKMAN, Angelica Irene

Resigned
Red Gables 2 Green Hill, High WycombeHP13 5QJ
Born May 1944
Director
Appointed N/A
Resigned 06 Sept 2016

JACKMAN, Peter Edward

Resigned
Red Gables 2 Green Hill, High WycombeHP13 5QJ
Born February 1942
Director
Appointed N/A
Resigned 28 May 2014

LEROY, Luc Marie Arthur

Resigned
Malvern View Business Park, Stella Way, CheltenhamGL52 7DQ
Born May 1964
Director
Appointed 02 Mar 2021
Resigned 31 Jan 2024

PADAMSEY, Javid

Resigned
Malvern View Business Park, Stella Way, CheltenhamGL52 7DQ
Born March 1980
Director
Appointed 30 May 2025
Resigned 15 Dec 2025

TOWLER, Kevin Donald Shirley, Dr

Resigned
57 Ridgeway Road, CheshamHP5 2EN
Born April 1957
Director
Appointed 01 Apr 1993
Resigned 16 May 1997

WILES, Graham Vincent

Resigned
Malvern View Business Park, Stella Way, CheltenhamGL52 7DQ
Born November 1960
Director
Appointed 01 Apr 2000
Resigned 02 Mar 2021

Persons with significant control

1

Malvern View Business Park, Stella Way, CheltenhamGL52 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Sept 2016
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Memorandum Articles
16 March 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Memorandum Articles
27 January 2017
MAMA
Accounts With Accounts Type Total Exemption Small
26 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2016
AP03Appointment of Secretary
Resolution
17 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2003
AAAnnual Accounts
Legacy
1 November 2002
395Particulars of Mortgage or Charge
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
18 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
26 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Certificate Change Of Name Company
27 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Auditors Resignation Company
15 November 1995
AUDAUD
Auditors Resignation Company
18 August 1995
AUDAUD
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
18 April 1993
288288
Legacy
18 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
10 June 1992
287Change of Registered Office
Legacy
10 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
7 July 1991
363x363x
Accounts With Accounts Type Full
21 January 1991
AAAnnual Accounts
Legacy
12 November 1990
288288
Legacy
12 November 1990
287Change of Registered Office
Legacy
2 April 1990
363363
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
5 February 1990
88(2)Return of Allotment of Shares
Legacy
5 February 1990
363363
Legacy
22 February 1989
287Change of Registered Office
Legacy
22 February 1989
288288
Resolution
22 February 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 February 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 November 1987
NEWINCIncorporation