Background WavePink WaveYellow Wave

COMPLIANCE GROUP FIRE AND SECURITY LIMITED (02456542)

COMPLIANCE GROUP FIRE AND SECURITY LIMITED (02456542) is an active UK company. incorporated on 2 January 1990. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COMPLIANCE GROUP FIRE AND SECURITY LIMITED has been registered for 36 years. Current directors include MCKAY, Scott.

Company Number
02456542
Status
active
Type
ltd
Incorporated
2 January 1990
Age
36 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MCKAY, Scott
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLIANCE GROUP FIRE AND SECURITY LIMITED

COMPLIANCE GROUP FIRE AND SECURITY LIMITED is an active company incorporated on 2 January 1990 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.. COMPLIANCE GROUP FIRE AND SECURITY LIMITED was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02456542

LTD Company

Age

36 Years

Incorporated 2 January 1990

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

TENNALS FIRE & SECURITY LIMITED
From: 25 August 2021To: 12 October 2023
TENNALS GROUP LIMITED
From: 18 March 2016To: 25 August 2021
M.H.S. ALARM SERVICES LIMITED
From: 2 January 1990To: 18 March 2016
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Unit C5 Coombswood Business Park East Coombs Road Halesowen B62 8BH England
From: 23 September 2021To: 29 July 2022
Unit C5 Coombswood Business Park East Coombswood Road Halesowen B62 8BH England
From: 23 September 2021To: 23 September 2021
Eleanor House 141 Tat Bank Road Oldbury West Midlands B69 4NH United Kingdom
From: 3 September 2021To: 23 September 2021
Eleanor House 141 Tat Bank Road Oldbury West Midlands B69 4NU
From: 9 October 2012To: 3 September 2021
, 4 Forge Trading Estate, Mucklow Hill, Halesowen, West Midlands, B62 8TP, England
From: 1 April 2011To: 9 October 2012
, Court Street, Cradley Heath, West Midlands, B64 6DT
From: 2 January 1990To: 1 April 2011
Timeline

30 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jul 11
Director Joined
Jul 14
Owner Exit
Apr 18
Director Left
Apr 18
Loan Secured
Feb 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Aug 21
Funding Round
Mar 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
Jul 22
Share Buyback
Jul 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Sept 24
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

MCKAY, Scott

Active
Great Portland Street, LondonW1W 7LT
Born January 1982
Director
Appointed 29 Oct 2025

DUDDIN, Robert James

Resigned
16 Great Western Way, Stourport On SevernDY13 8AG
Secretary
Appointed 01 May 1993
Resigned 30 Jun 2020

PALMER, Roger Denton Lloyd

Resigned
Abberley Cottage The Hill, WorcesterWR6 6BY
Secretary
Appointed N/A
Resigned 01 May 1993

ALTAF, Ateeq

Resigned
Great Portland Street, LondonW1W 7LT
Born January 1991
Director
Appointed 10 Jan 2025
Resigned 29 Oct 2025

BIRD, William Charles

Resigned
65 Kingsdown Road, WalsallWS7 8PZ
Born January 1950
Director
Appointed N/A
Resigned 06 Sept 1993

CLARE, John Francis

Resigned
2a Lenwade Road, OldburyB68 9JX
Born October 1945
Director
Appointed N/A
Resigned 31 Dec 1999

CULLEN, Richard Antony

Resigned
Great Portland Street, LondonW1W 7LT
Born January 1973
Director
Appointed 17 Jul 2014
Resigned 17 Feb 2023

DUDDIN, Robert James

Resigned
16 Great Western Way, Stourport On SevernDY13 8AG
Born May 1949
Director
Appointed 01 Jul 1994
Resigned 30 Jun 2020

FAULKNER, John James

Resigned
20 Melcombe Avenue, WeymouthDT4 7TH
Born January 1946
Director
Appointed N/A
Resigned 01 Nov 2010

FORD, David Walter

Resigned
Riverside, TeignmouthTQ14 0DJ
Born March 1949
Director
Appointed 01 Feb 1998
Resigned 28 Mar 2018

HINDLEY, Brian John

Resigned
7 Summervale Close, StourbridgeDY9 0LZ
Born August 1940
Director
Appointed N/A
Resigned 21 Oct 1999

KNIGHT, Sarah Lucretia

Resigned
141 Tat Bank Road, OldburyB69 4NU
Born June 1976
Director
Appointed 01 Nov 2010
Resigned 06 Aug 2021

MAYFIELD, John Michael

Resigned
Great Portland Street, LondonW1W 7LT
Born July 1964
Director
Appointed 25 Jan 2024
Resigned 04 Sept 2024

MCNALLY, Christopher Charles

Resigned
39 Shawhurst Lane, BirminghamB47 5HL
Born January 1951
Director
Appointed N/A
Resigned 24 Feb 1996

NEATE, David Robert Charles

Resigned
Centenary Square, BirminghamB1 2ND
Born February 1973
Director
Appointed 01 Nov 2010
Resigned 08 Jul 2011

NOWOSAD, Piotr

Resigned
Great Portland Street, LondonW1W 7LT
Born May 1970
Director
Appointed 01 Apr 2022
Resigned 05 Jan 2024

PALMER, Roger Denton Lloyd

Resigned
Abberley Cottage The Hill, WorcesterWR6 6BY
Born August 1939
Director
Appointed N/A
Resigned 08 Dec 1994

PANTER, Ian Richard

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1971
Director
Appointed 30 Jun 2020
Resigned 17 Feb 2023

POYNER, David Frank

Resigned
19 Abbey Road, TamworthB77 2QE
Born February 1954
Director
Appointed 01 Jul 1994
Resigned 31 Jul 1999

THOMPSON, Robert Jan

Resigned
Great Portland Street, LondonW1W 7LT
Born November 1977
Director
Appointed 01 Apr 2022
Resigned 24 Jul 2023

TILSTON, Philip Andrew

Resigned
Great Portland Street, LondonW1W 7LT
Born September 1959
Director
Appointed 14 Mar 2023
Resigned 22 Dec 2023

WHITE, David Leonard

Resigned
7 Belle Vue Road, Brierley HillDY5 1AD
Born December 1950
Director
Appointed N/A
Resigned 08 Dec 1994

WILLIAMS, Julian Richard Edwin

Resigned
Great Portland Street, LondonW1W 7LT
Born March 1963
Director
Appointed 14 Mar 2023
Resigned 17 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022

Mr Richard Cullen

Ceased
Coombswood Business Park East, HalesowenB62 8BH
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022

Mr David Walter Ford

Ceased
141 Tat Bank Road, OldburyB69 4NU
Born March 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAAnnual Accounts
Legacy
17 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Legacy
17 November 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
12 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 October 2023
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Resolution
23 February 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
26 July 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
27 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Memorandum Articles
30 March 2022
MAMA
Resolution
30 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
29 January 2022
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Resolution
25 August 2021
RESOLUTIONSResolutions
Change Of Name Notice
25 August 2021
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
24 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
20 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
23 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
8 April 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Certificate Change Of Name Company
18 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 March 2016
CONNOTConfirmation Statement Notification
Annual Return Company
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Legacy
7 July 2011
MG02MG02
Legacy
7 July 2011
MG02MG02
Legacy
4 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Legacy
4 April 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Memorandum Articles
9 November 2010
MEM/ARTSMEM/ARTS
Capital Variation Of Rights Attached To Shares
9 November 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 November 2010
SH08Notice of Name/Rights of Class of Shares
Legacy
9 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2001
AAAnnual Accounts
Legacy
13 November 2001
288cChange of Particulars
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 November 1999
AAAnnual Accounts
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288cChange of Particulars
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
21 January 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
21 July 1998
395Particulars of Mortgage or Charge
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
7 November 1997
288cChange of Particulars
Accounts With Accounts Type Small
2 June 1997
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Legacy
10 July 1996
403aParticulars of Charge Subject to s859A
Legacy
10 July 1996
403aParticulars of Charge Subject to s859A
Legacy
29 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 June 1996
AAAnnual Accounts
Legacy
7 June 1996
395Particulars of Mortgage or Charge
Legacy
28 March 1996
288288
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Resolution
13 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Resolution
24 March 1994
RESOLUTIONSResolutions
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
23 September 1993
288288
Accounts With Accounts Type Small
26 May 1993
AAAnnual Accounts
Legacy
13 May 1993
288288
Legacy
15 March 1993
88(2)R88(2)R
Legacy
14 January 1993
363sAnnual Return (shuttle)
Memorandum Articles
14 December 1992
MEM/ARTSMEM/ARTS
Resolution
9 December 1992
RESOLUTIONSResolutions
Legacy
9 December 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
30 April 1992
AAAnnual Accounts
Legacy
15 February 1992
363b363b
Legacy
12 February 1992
88(2)R88(2)R
Accounts With Accounts Type Small
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363aAnnual Return
Legacy
3 June 1991
225(1)225(1)
Legacy
9 May 1991
363(C)363(C)
Legacy
12 April 1991
288288
Legacy
26 March 1991
88(2)R88(2)R
Legacy
22 March 1991
88(2)R88(2)R
Legacy
17 January 1991
403aParticulars of Charge Subject to s859A
Legacy
4 December 1990
395Particulars of Mortgage or Charge
Legacy
14 November 1990
395Particulars of Mortgage or Charge
Legacy
24 April 1990
395Particulars of Mortgage or Charge
Legacy
6 February 1990
88(2)R88(2)R
Legacy
6 February 1990
224224
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Incorporation Company
2 January 1990
NEWINCIncorporation