Background WavePink WaveYellow Wave

ISLAND FIRE PROTECTION LIMITED (02594715)

ISLAND FIRE PROTECTION LIMITED (02594715) is an active UK company. incorporated on 25 March 1991. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). ISLAND FIRE PROTECTION LIMITED has been registered for 34 years. Current directors include DICKINSON, Peter John Goddard, FLINN, Robert James, PEACOCK, Matthew Robert and 2 others.

Company Number
02594715
Status
active
Type
ltd
Incorporated
25 March 1991
Age
34 years
Address
Level 12, The Shard, London, SE1 9SG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
DICKINSON, Peter John Goddard, FLINN, Robert James, PEACOCK, Matthew Robert, WOODS, Katherine Louise, YOUNG, Peter Hugo
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLAND FIRE PROTECTION LIMITED

ISLAND FIRE PROTECTION LIMITED is an active company incorporated on 25 March 1991 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). ISLAND FIRE PROTECTION LIMITED was registered 34 years ago.(SIC: 33190)

Status

active

Active since 34 years ago

Company No

02594715

LTD Company

Age

34 Years

Incorporated 25 March 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Level 12, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

20 Grosvenor Place London SW1X 7HN England
From: 21 September 2023To: 20 August 2025
Marlowe Plc, 20 Grosvenor Place London SW1X 7HN England
From: 25 April 2018To: 21 September 2023
Unit 27 the Gateway Airport Cargo Centre Birmingham West Midlands B26 3QD
From: 6 August 2013To: 25 April 2018
Unit 27 the Gateway Airport Cargo Centre West Midlands Freeport B26 3QB
From: 25 March 1991To: 6 August 2013
Timeline

21 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Cleared
Apr 18
Director Joined
Jul 18
Director Left
Apr 19
Director Joined
Jul 20
Director Joined
Oct 21
Director Left
Nov 21
Owner Exit
Jul 23
Director Joined
May 24
Director Left
May 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Shard, LondonSE1 9SG
Corporate secretary
Appointed 05 Aug 2025

DICKINSON, Peter John Goddard

Active
32 London Bridge Street, LondonSE1 9SG
Born March 1962
Director
Appointed 04 Aug 2025

FLINN, Robert James

Active
32 London Bridge Street, LondonSE1 9SG
Born May 1971
Director
Appointed 01 Jul 2020

PEACOCK, Matthew Robert

Active
The Shard, LondonSE1 9SG
Born November 1970
Director
Appointed 04 Aug 2025

WOODS, Katherine Louise

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1983
Director
Appointed 04 Aug 2025

YOUNG, Peter Hugo

Active
The Shard, LondonSE1 9SG
Born September 1980
Director
Appointed 04 Aug 2025

ALLEN, Matthew James

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 16 Jul 2018
Resigned 01 Aug 2023

BONE, Christopher

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 01 Aug 2023
Resigned 05 Aug 2025

KINGSLEY, Helen Linda

Resigned
29 Edstone Close, SolihullB93 8DP
Secretary
Appointed 25 Mar 1991
Resigned 23 Apr 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Mar 1991
Resigned 25 Mar 1991

ADAMS, Mark Andrew

Resigned
Grosvenor Place, LondonSW1X 7HN
Born August 1964
Director
Appointed 16 Jul 2018
Resigned 05 Nov 2021

COUNCELL, Adam Thomas

Resigned
Grosvenor Place, LondonSW1X 7HN
Born June 1978
Director
Appointed 05 Oct 2021
Resigned 15 Aug 2025

DACRE, Alexander Peter

Resigned
Grosvenor Place, LondonSW1X 7HN
Born August 1987
Director
Appointed 23 Apr 2018
Resigned 22 May 2024

HITCHCOCK, Jamie Alexander

Resigned
Grosvenor Place, LondonSW1X 7HN
Born September 1990
Director
Appointed 22 May 2024
Resigned 19 Aug 2025

KINGSLEY, Helen Linda

Resigned
The Gateway, Airport Cargo CentreB26 3QD
Born January 1970
Director
Appointed 25 Mar 1991
Resigned 23 Apr 2018

KINGSLEY, Keith Arnold

Resigned
The Gateway, Airport Cargo CentreB26 3QD
Born May 1962
Director
Appointed 25 Mar 1991
Resigned 23 Apr 2018

O'NEILL, Derek Patrick

Resigned
Grosvenor Place, LondonSW1X 7HN
Born April 1963
Director
Appointed 23 Apr 2018
Resigned 31 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2023
Grosvenor Place, LondonSW1X 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2018
Ceased 28 Jun 2023

Mr Keith Arnold Kingsley

Ceased
Grosvenor Place, LondonSW1X 7HN
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Mar 2017
Ceased 23 Apr 2018
Fundings
Financials
Latest Activities

Filing History

147

Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 August 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAAnnual Accounts
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
21 September 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of The Secretaries Register Information From The Public Register
21 August 2023
EW03EW03
Withdrawal Of The Directors Residential Address Register Information From The Public Register
21 August 2023
EW02EW02
Withdrawal Of The Directors Register Information From The Public Register
21 August 2023
EW01EW01
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2022
AAAnnual Accounts
Legacy
9 December 2022
PARENT_ACCPARENT_ACC
Legacy
9 December 2022
AGREEMENT2AGREEMENT2
Legacy
9 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2021
AAAnnual Accounts
Legacy
11 February 2021
PARENT_ACCPARENT_ACC
Legacy
11 February 2021
GUARANTEE2GUARANTEE2
Legacy
11 February 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2019
AAAnnual Accounts
Legacy
14 December 2019
PARENT_ACCPARENT_ACC
Legacy
14 December 2019
GUARANTEE2GUARANTEE2
Legacy
14 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Elect To Keep The Directors Residential Address Register Information On The Public Register
22 March 2019
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
22 March 2019
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
22 March 2019
EH01EH01
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
19 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Resolution
9 May 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
25 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
2 July 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
22 July 1999
395Particulars of Mortgage or Charge
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1999
AAAnnual Accounts
Legacy
5 October 1998
287Change of Registered Office
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 1996
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 September 1996
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
23 September 1996
363sAnnual Return (shuttle)
Gazette Notice Compulsary
17 September 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 June 1995
363aAnnual Return
Accounts With Accounts Type Full
28 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 May 1994
287Change of Registered Office
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1993
AAAnnual Accounts
Legacy
9 November 1992
88(2)R88(2)R
Legacy
4 September 1992
363sAnnual Return (shuttle)
Legacy
24 September 1991
224224
Legacy
8 April 1991
288288
Incorporation Company
25 March 1991
NEWINCIncorporation