Background WavePink WaveYellow Wave

ALBION FIRE AND SECURITY LIMITED (05282508)

ALBION FIRE AND SECURITY LIMITED (05282508) is an active UK company. incorporated on 10 November 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. ALBION FIRE AND SECURITY LIMITED has been registered for 21 years. Current directors include BELCHER, Simon Gerald.

Company Number
05282508
Status
active
Type
ltd
Incorporated
10 November 2004
Age
21 years
Address
29 Mayford Road, London, SW12 8SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
BELCHER, Simon Gerald
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBION FIRE AND SECURITY LIMITED

ALBION FIRE AND SECURITY LIMITED is an active company incorporated on 10 November 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. ALBION FIRE AND SECURITY LIMITED was registered 21 years ago.(SIC: 80200)

Status

active

Active since 21 years ago

Company No

05282508

LTD Company

Age

21 Years

Incorporated 10 November 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

UTOPUS (UK) LIMITED
From: 10 November 2004To: 17 March 2009
Contact
Address

29 Mayford Road London, SW12 8SE,

Previous Addresses

21 Ground Floor Bunhill Row London EC1Y 8LP
From: 10 November 2004To: 18 May 2012
Timeline

9 key events • 2004 - 2010

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HARDING, Barrington Howard

Active
Mayford Road, LondonSW12 8SE
Secretary
Appointed 15 Jan 2013

BELCHER, Simon Gerald

Active
Mayford Road, LondonSW12 8SE
Born November 1963
Director
Appointed 22 Nov 2010

PHIPSON, James

Resigned
1 Victor Wharf, LondonSE1 9DW
Secretary
Appointed 10 Nov 2004
Resigned 12 Mar 2009

CLINK SECRETARIAL LIMITED

Resigned
Ground Floor, LondonEC1Y 8LP
Corporate secretary
Appointed 12 Mar 2009
Resigned 18 May 2012

O'RIORDAN, Patrick Jan Jacob

Resigned
Castle Hill Lane, RingwoodBH24 4EW
Born May 1985
Director
Appointed 12 Mar 2009
Resigned 01 May 2010

PHIPSON, James

Resigned
1 Victor Wharf, LondonSE1 9DW
Born May 1975
Director
Appointed 12 Mar 2009
Resigned 01 May 2010

ROBLES, Javier

Resigned
1 Victor Wharf, LondonSE1 9DW
Born January 1970
Director
Appointed 10 Nov 2004
Resigned 12 Mar 2009

Persons with significant control

1

Mr Simon Belcher

Active
Portmill House, HitchinSG5 1DJ
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Sail Address Company With New Address
14 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 December 2012
AR01AR01
Legacy
3 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
18 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Appoint Person Director Company
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 December 2009
CH04Change of Corporate Secretary Details
Legacy
21 July 2009
287Change of Registered Office
Legacy
20 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Certificate Change Of Name Company
14 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
287Change of Registered Office
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Legacy
13 November 2008
287Change of Registered Office
Legacy
13 November 2008
353353
Legacy
13 November 2008
190190
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
287Change of Registered Office
Legacy
7 February 2005
287Change of Registered Office
Incorporation Company
10 November 2004
NEWINCIncorporation