Background WavePink WaveYellow Wave

FIREX U.K. LIMITED (04140722)

FIREX U.K. LIMITED (04140722) is an active UK company. incorporated on 15 January 2001. with registered office in High Wycombe. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FIREX U.K. LIMITED has been registered for 25 years. Current directors include DAYKIN, Paul, POLLARD, Richard John, ROBINSON, Gary.

Company Number
04140722
Status
active
Type
ltd
Incorporated
15 January 2001
Age
25 years
Address
15 The Valley Centre, High Wycombe, HP13 6EQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAYKIN, Paul, POLLARD, Richard John, ROBINSON, Gary
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIREX U.K. LIMITED

FIREX U.K. LIMITED is an active company incorporated on 15 January 2001 with the registered office located in High Wycombe. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FIREX U.K. LIMITED was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

04140722

LTD Company

Age

25 Years

Incorporated 15 January 2001

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 6 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

15 The Valley Centre Gordon Road High Wycombe, HP13 6EQ,

Previous Addresses

59/69 Queens Road High Wycombe HP13 6AH England
From: 2 October 2019To: 12 January 2026
1 Warren Yard Warren Park, Stratford Road Milton Keynes Buckinghamshire MK12 5NW
From: 20 December 2017To: 2 October 2019
1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ United Kingdom
From: 14 March 2016To: 20 December 2017
46 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX England
From: 18 June 2015To: 14 March 2016
Units 4-5 Clifton Bury Farm Church Street Clifton Beds SG17 5EX
From: 15 January 2001To: 18 June 2015
Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Jul 10
Director Left
Nov 10
Loan Secured
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Mar 15
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Cleared
Dec 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Feb 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

WORTHEY, Sharron Louise

Active
The Valley Centre, High WycombeHP13 6EQ
Secretary
Appointed 06 Feb 2023

DAYKIN, Paul

Active
The Valley Centre, High WycombeHP13 6EQ
Born October 1973
Director
Appointed 30 Sept 2019

POLLARD, Richard John

Active
The Valley Centre, High WycombeHP13 6EQ
Born July 1963
Director
Appointed 30 Sept 2019

ROBINSON, Gary

Active
The Valley Centre, High WycombeHP13 6EQ
Born April 1969
Director
Appointed 03 Feb 2025

DE GROOT, John

Resigned
Tenter Road, NorthamptonNN3 6AX
Secretary
Appointed 03 Mar 2015
Resigned 03 Nov 2017

JEFFERS-PHILLIPS, Lydia Marsha

Resigned
Clifton Bury Farm, CliftonSG17 5EX
Secretary
Appointed 01 Jun 2010
Resigned 03 Mar 2015

LOVELL, John

Resigned
11 Wingate Road, HarlingtonLU5 6NJ
Secretary
Appointed 15 Jan 2001
Resigned 06 Dec 2002

PHILLIPS, Jean Elizabeth

Resigned
16 Bedford Road, BedfordMK45 3LS
Secretary
Appointed 06 Dec 2002
Resigned 30 Jun 2010

POLLARD, Richard John

Resigned
Queens Road, High WycombeHP13 6AH
Secretary
Appointed 30 Sept 2019
Resigned 06 Feb 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Jan 2001
Resigned 15 Jan 2001

DE GROOT, John

Resigned
Tenter Road, NorthamptonNN3 6AX
Born November 1948
Director
Appointed 03 Mar 2015
Resigned 03 Nov 2017

DE GROOT, Merril

Resigned
Tenter Road, NorthamptonNN3 6AX
Born March 1960
Director
Appointed 03 Mar 2015
Resigned 03 Nov 2017

LOVELL, John

Resigned
11 Wingate Road, HarlingtonLU5 6NJ
Born October 1946
Director
Appointed 15 Jan 2001
Resigned 06 Dec 2002

PHILLIPS, Jean Elizabeth

Resigned
16 Bedford Road, BedfordMK45 3LS
Born May 1944
Director
Appointed 06 Dec 2002
Resigned 30 Jun 2010

PHILLIPS, Keith Richard

Resigned
Clifton Bury Farm, CliftonSG17 5EX
Born June 1969
Director
Appointed 04 May 2007
Resigned 03 Mar 2015

PHILLIPS, Roger Alfred

Resigned
16 Bedford Road, BedfordMK45 3LS
Born February 1945
Director
Appointed 15 Jan 2001
Resigned 25 Nov 2010

SEWELL, Paul Steven

Resigned
Warren Yard, Milton KeynesMK12 5NW
Born December 1957
Director
Appointed 03 Nov 2017
Resigned 30 Sept 2019

WILLIAMS, Michael Edward

Resigned
Warren Yard, Milton KeynesMK12 5NW
Born October 1956
Director
Appointed 03 Nov 2017
Resigned 30 Sept 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Jan 2001
Resigned 15 Jan 2001

Persons with significant control

1

Queens Road, High WycombeHP13 6AH

Nature of Control

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

Filing History

105

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
19 February 2026
RP01AP01RP01AP01
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Legacy
29 July 2021
GUARANTEE2GUARANTEE2
Legacy
29 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Legacy
15 July 2021
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
19 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 November 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 October 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
14 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 March 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
25 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Secretary Company With Name
8 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Change Sail Address Company With Old Address
21 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Sail Address Company
18 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
30 March 2009
287Change of Registered Office
Legacy
3 March 2009
363aAnnual Return
Legacy
2 March 2009
353353
Accounts With Accounts Type Total Exemption Full
7 April 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
6 June 2003
287Change of Registered Office
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
225Change of Accounting Reference Date
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Incorporation Company
15 January 2001
NEWINCIncorporation