Background WavePink WaveYellow Wave

C T FIRE PROTECTION LIMITED (05226326)

C T FIRE PROTECTION LIMITED (05226326) is an active UK company. incorporated on 9 September 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. C T FIRE PROTECTION LIMITED has been registered for 21 years. Current directors include HARRIS, Cherie Lisa Stephanie, MCKAY, Scott.

Company Number
05226326
Status
active
Type
ltd
Incorporated
9 September 2004
Age
21 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRIS, Cherie Lisa Stephanie, MCKAY, Scott
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C T FIRE PROTECTION LIMITED

C T FIRE PROTECTION LIMITED is an active company incorporated on 9 September 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. C T FIRE PROTECTION LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05226326

LTD Company

Age

21 Years

Incorporated 9 September 2004

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 17 November 2025 (4 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ United Kingdom
From: 27 February 2018To: 12 June 2024
1-3 Sterling Court Loddington Northants NN14 1RZ
From: 9 September 2004To: 27 February 2018
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Loan Secured
Mar 19
Loan Secured
Apr 19
Loan Cleared
Mar 24
Loan Cleared
Mar 24
New Owner
Apr 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Nov 24
Director Left
Feb 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HARRIS, Cherie Lisa Stephanie

Active
Great Portland Street, LondonW1W 7LT
Born February 1983
Director
Appointed 03 Aug 2025

MCKAY, Scott

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

WATERS, Toni Samantha

Resigned
Church Street, Burton LatimerNN15 5LU
Secretary
Appointed 10 Sept 2004
Resigned 18 Oct 2024

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 09 Sept 2004
Resigned 10 Sept 2004

DAVIES, Mark Dingad

Resigned
Weekley Wood Close, KetteringNN14 1UQ
Born October 1960
Director
Appointed 30 Apr 2024
Resigned 29 Oct 2025

WATERS, Curtis Leo

Resigned
Church Street, Burton LatimerNN15 5LU
Born October 1973
Director
Appointed 09 Sept 2004
Resigned 29 Oct 2025

WILLIAMS, Julian Richard Edwin

Resigned
Weekley Wood Close, KetteringNN14 1UQ
Born March 1963
Director
Appointed 30 Apr 2024
Resigned 17 Jan 2025

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 30 Apr 2024

Mrs Toni Samantha Waters

Ceased
Burton LatimerNN15 5LU
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2024
Ceased 30 Apr 2024

Mr Curtis Leo Waters

Ceased
Burton LatimerNN15 5LU
Born October 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2025
AAAnnual Accounts
Legacy
17 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 November 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
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Memorandum Articles
10 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
Change Account Reference Date Company Current Extended
31 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
288cChange of Particulars
Legacy
16 September 2009
288cChange of Particulars
Legacy
9 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Incorporation Company
9 September 2004
NEWINCIncorporation