Background WavePink WaveYellow Wave

FIRED UP CORPORATION LIMITED (03205943)

FIRED UP CORPORATION LIMITED (03205943) is an active UK company. incorporated on 31 May 1996. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (27510) and 1 other business activities. FIRED UP CORPORATION LIMITED has been registered for 29 years. Current directors include KAYE, Richard Mark.

Company Number
03205943
Status
active
Type
ltd
Incorporated
31 May 1996
Age
29 years
Address
Fired Up Buildings St Thomas Road, Huddersfield, HD1 3LF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27510)
Directors
KAYE, Richard Mark
SIC Codes
27510, 31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRED UP CORPORATION LIMITED

FIRED UP CORPORATION LIMITED is an active company incorporated on 31 May 1996 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27510) and 1 other business activity. FIRED UP CORPORATION LIMITED was registered 29 years ago.(SIC: 27510, 31090)

Status

active

Active since 29 years ago

Company No

03205943

LTD Company

Age

29 Years

Incorporated 31 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

ADAM FIRE SURROUNDS LIMITED
From: 31 October 2001To: 17 April 2010
ARMCO SECURITY LIMITED
From: 31 May 1996To: 31 October 2001
Contact
Address

Fired Up Buildings St Thomas Road Longroyd Bridge Huddersfield, HD1 3LF,

Timeline

8 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
May 96
Director Left
Jan 10
Director Joined
Jan 11
Director Left
Dec 13
Director Left
Feb 19
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ACKROYD, Gareth Edward

Active
St Thomas Road, HuddersfieldHD1 3LF
Secretary
Appointed 17 Jan 2013

KAYE, Richard Mark

Active
St Thomas Road, HuddersfieldHD1 3LF
Born May 1967
Director
Appointed 31 May 1996

ELLINGER, Jon

Resigned
47 Ashfield Road, HalifaxHX4 8HY
Secretary
Appointed 24 Sept 2002
Resigned 25 Nov 2004

KAYE, Christine

Resigned
3 Far View Bank, HuddersfieldHD5 8EP
Secretary
Appointed 21 Feb 1999
Resigned 24 Sept 2002

KAYE, Peter

Resigned
3 Far View Bank, HuddersfieldHD5 8EP
Secretary
Appointed 31 May 1996
Resigned 21 Feb 1999

RAWLINSON, Helen Louise

Resigned
24 Woodlea Avenue, HuddersfieldHD3 4EF
Secretary
Appointed 25 Nov 2004
Resigned 10 Sept 2009

WAKELAM, Martin Terence

Resigned
28 The Russets, WakefieldWF2 6JF
Secretary
Appointed 10 Sept 2009
Resigned 17 Nov 2009

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 31 May 1996
Resigned 31 May 1996

BRADLEY, Jonathan

Resigned
St Thomas Road, HuddersfieldHD1 3LF
Born July 1982
Director
Appointed 01 Jan 2009
Resigned 07 Feb 2019

BROWN, Simon James

Resigned
2 Priory Place, HuddersfieldHD2 1TW
Born July 1972
Director
Appointed 01 Nov 2005
Resigned 01 May 2007

CHAN, Chris

Resigned
St Thomas Road, HuddersfieldHD1 3LF
Born July 1981
Director
Appointed 04 Jan 2011
Resigned 11 Dec 2013

DACK, Gillian Susan

Resigned
31 Derwent Road, HolmfirthHD9 4HD
Born March 1953
Director
Appointed 01 Nov 2006
Resigned 30 Jun 2009

WAKELAM, Martin Terence

Resigned
28 The Russets, WakefieldWF2 6JF
Born January 1961
Director
Appointed 01 Jun 2009
Resigned 17 Nov 2009

Persons with significant control

1

Mr Richard Mark Kaye

Active
St Thomas Road, HuddersfieldHD1 3LF
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Group
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Medium
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Medium
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Legacy
21 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
17 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 April 2010
CONNOTConfirmation Statement Notification
Legacy
15 April 2010
MG02MG02
Resolution
9 April 2010
RESOLUTIONSResolutions
Change Of Name Notice
9 April 2010
CONNOTConfirmation Statement Notification
Legacy
8 April 2010
MG01MG01
Legacy
8 April 2010
MG01MG01
Legacy
8 April 2010
MG01MG01
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Secretary Company With Name
1 February 2010
TM02Termination of Secretary
Termination Secretary Company With Name
1 February 2010
TM02Termination of Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
21 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
21 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
287Change of Registered Office
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
24 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
5 July 2005
288cChange of Particulars
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
403aParticulars of Charge Subject to s859A
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Resolution
1 August 2003
RESOLUTIONSResolutions
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2003
AAAnnual Accounts
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2002
AAAnnual Accounts
Legacy
25 March 2002
88(2)R88(2)R
Resolution
25 March 2002
RESOLUTIONSResolutions
Resolution
25 March 2002
RESOLUTIONSResolutions
Legacy
25 March 2002
123Notice of Increase in Nominal Capital
Legacy
3 November 2001
88(2)R88(2)R
Certificate Change Of Name Company
31 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2001
287Change of Registered Office
Legacy
4 September 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 July 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
287Change of Registered Office
Resolution
29 October 1999
RESOLUTIONSResolutions
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
20 November 1996
225Change of Accounting Reference Date
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Incorporation Company
31 May 1996
NEWINCIncorporation