Background WavePink WaveYellow Wave

FIRE SAFE SERVICES LTD (04977056)

FIRE SAFE SERVICES LTD (04977056) is an active UK company. incorporated on 26 November 2003. with registered office in London. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. FIRE SAFE SERVICES LTD has been registered for 22 years. Current directors include FENTON, Louise Margaret, FENTON, Nicholas Warren, MCKAY, Scott.

Company Number
04977056
Status
active
Type
ltd
Incorporated
26 November 2003
Age
22 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Construction
Business Activity
Electrical installation
Directors
FENTON, Louise Margaret, FENTON, Nicholas Warren, MCKAY, Scott
SIC Codes
43210, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRE SAFE SERVICES LTD

FIRE SAFE SERVICES LTD is an active company incorporated on 26 November 2003 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. FIRE SAFE SERVICES LTD was registered 22 years ago.(SIC: 43210, 43999)

Status

active

Active since 22 years ago

Company No

04977056

LTD Company

Age

22 Years

Incorporated 26 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Saturn House Saxon Business Park Stoke Prior Bromsgrove Worcestershire B60 4AD England
From: 27 June 2018To: 21 February 2024
Office 4, Saxon Mews Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove Worcestershire B60 4AD
From: 26 November 2003To: 27 June 2018
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Loan Secured
May 21
Loan Cleared
Aug 21
Loan Secured
Jun 22
Loan Cleared
Oct 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Jan 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Loan Secured
Nov 24
Director Joined
Jan 25
Director Left
Feb 25
Loan Secured
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FENTON, Louise Margaret

Active
Great Portland Street, LondonW1W 7LT
Born April 1979
Director
Appointed 09 Jun 2004

FENTON, Nicholas Warren

Active
Great Portland Street, LondonW1W 7LT
Born February 1975
Director
Appointed 26 Nov 2003

MCKAY, Scott

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

FENTON, Louise Margaret

Resigned
Office 4, Saxon Mews, Road, Stoke Prior, BromsgroveB60 4AD
Secretary
Appointed 26 Nov 2003
Resigned 19 Jan 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Nov 2003
Resigned 26 Nov 2003

ALTAF, Ateeq

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

WILLIAMS, Julian Richard Edwin

Resigned
Great Portland Street, LondonW1W 7LT
Born March 1963
Director
Appointed 19 Jan 2024
Resigned 17 Jan 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Nov 2003
Resigned 26 Nov 2003

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 19 Jan 2024

Mr Nicholas Warren Fenton

Ceased
Great Portland Street, LondonW1W 7LT
Born February 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Jan 2024

Mrs Louise Margaret Fenton

Ceased
Great Portland Street, LondonW1W 7LT
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jan 2024
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
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
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
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
Memorandum Articles
3 December 2024
MAMA
Resolution
3 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 October 2024
AD04Change of Accounting Records Location
Change To A Person With Significant Control
11 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Memorandum Articles
27 January 2022
MAMA
Resolution
27 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Resolution
7 April 2011
RESOLUTIONSResolutions
Resolution
24 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Legacy
22 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Move Registers To Sail Company
16 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Sail Address Company
16 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
4 December 2007
288cChange of Particulars
Legacy
4 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
4 April 2006
287Change of Registered Office
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
25 November 2005
363aAnnual Return
Legacy
25 November 2005
288cChange of Particulars
Legacy
24 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
88(2)R88(2)R
Legacy
30 September 2004
225Change of Accounting Reference Date
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Incorporation Company
26 November 2003
NEWINCIncorporation