Background WavePink WaveYellow Wave

ROSE FIRE & SECURITY LIMITED (04554071)

ROSE FIRE & SECURITY LIMITED (04554071) is an active UK company. incorporated on 4 October 2002. with registered office in High Wycombe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROSE FIRE & SECURITY LIMITED has been registered for 23 years. Current directors include POLLARD, Richard John, ROBINSON, Gary.

Company Number
04554071
Status
active
Type
ltd
Incorporated
4 October 2002
Age
23 years
Address
15 The Valley Centre, High Wycombe, HP13 6EQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
POLLARD, Richard John, ROBINSON, Gary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE FIRE & SECURITY LIMITED

ROSE FIRE & SECURITY LIMITED is an active company incorporated on 4 October 2002 with the registered office located in High Wycombe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROSE FIRE & SECURITY LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04554071

LTD Company

Age

23 Years

Incorporated 4 October 2002

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 14 November 2025 (5 months ago)
Period: 1 August 2024 - 31 December 2024(6 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

ROSE FIRE ENGINEERING LIMITED
From: 4 October 2002To: 15 June 2011
Contact
Address

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

Previous Addresses

Unit 1 59/69 Queens Road High Wycombe HP13 6AH England
From: 6 January 2025To: 12 January 2026
Unit 5 Wulfric Square Bretton Peterborough Cambs PE3 8RF
From: 19 August 2014To: 6 January 2025
9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR
From: 4 October 2002To: 19 August 2014
Timeline

9 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Apr 10
Director Joined
Jun 11
Loan Cleared
Mar 22
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WORTHEY, Sharron Louise

Active
The Valley Centre, High WycombeHP13 6EQ
Secretary
Appointed 01 Aug 2024

POLLARD, Richard John

Active
The Valley Centre, High WycombeHP13 6EQ
Born July 1963
Director
Appointed 31 Jul 2024

ROBINSON, Gary

Active
The Valley Centre, High WycombeHP13 6EQ
Born April 1969
Director
Appointed 31 Jul 2024

METCALFE, Stanley Allan

Resigned
Wulfric Square, PeterboroughPE3 8RF
Secretary
Appointed 04 Oct 2002
Resigned 01 Aug 2024

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 04 Oct 2002
Resigned 04 Oct 2002

METCALFE, Angela Dorothy

Resigned
10 Delph Court, PeterboroughPE2 8QU
Born May 1966
Director
Appointed 04 Oct 2002
Resigned 22 Mar 2010

METCALFE, Stanley Allan

Resigned
Wulfric Square, PeterboroughPE3 8RF
Born March 1966
Director
Appointed 04 Oct 2002
Resigned 31 Jul 2024

METCALFE-HEAP, Sheila

Resigned
Wulfric Square, PeterboroughPE3 8RF
Born December 1962
Director
Appointed 10 Jun 2011
Resigned 31 Jul 2024

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 04 Oct 2002
Resigned 04 Oct 2002

Persons with significant control

2

1 Active
1 Ceased
Queens Road, High WycombeHP13 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2024

Mr Stanley Allan Metcalfe

Ceased
Wulfric Square, PeterboroughPE3 8RF
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

82

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 October 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Legacy
5 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Certificate Change Of Name Company
15 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 June 2011
CONNOTConfirmation Statement Notification
Change Of Name Notice
3 June 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
4 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
20 November 2002
88(2)R88(2)R
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
287Change of Registered Office
Incorporation Company
4 October 2002
NEWINCIncorporation