Background WavePink WaveYellow Wave

M10 FIRE CONSULTANCY LIMITED (05435690)

M10 FIRE CONSULTANCY LIMITED (05435690) is an active UK company. incorporated on 26 April 2005. with registered office in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. M10 FIRE CONSULTANCY LIMITED has been registered for 20 years. Current directors include OWARISH, Miles.

Company Number
05435690
Status
active
Type
ltd
Incorporated
26 April 2005
Age
20 years
Address
36 St. Peters Street, St. Albans, AL1 3NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
OWARISH, Miles
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M10 FIRE CONSULTANCY LIMITED

M10 FIRE CONSULTANCY LIMITED is an active company incorporated on 26 April 2005 with the registered office located in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. M10 FIRE CONSULTANCY LIMITED was registered 20 years ago.(SIC: 71122)

Status

active

Active since 20 years ago

Company No

05435690

LTD Company

Age

20 Years

Incorporated 26 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

36 St. Peters Street St. Albans, AL1 3NA,

Previous Addresses

The Old Church, 48 Verulam Road St Albans Herts AL3 4DH
From: 26 April 2005To: 10 November 2021
Timeline

3 key events • 2005 - 2010

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Aug 10
Director Left
Aug 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

OWARISH, Miles

Active
St. Peters Street, St. AlbansAL1 3NA
Born July 1974
Director
Appointed 31 Jan 2010

OWARISH, Miles

Resigned
6 Wingate Way, St AlbansAL1 5RE
Secretary
Appointed 26 Apr 2005
Resigned 31 Jan 2010

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 26 Apr 2005
Resigned 26 Apr 2005

SCOTT, Barbara

Resigned
6 Wingate Way, St AlbansAL1 5RE
Born January 1947
Director
Appointed 26 Apr 2005
Resigned 31 Jan 2010

Persons with significant control

1

Mr Miles Owarish

Active
St. Peters Street, St. AlbansAL1 3NA
Born July 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Gazette Notice Compulsary
24 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
23 August 2010
TM02Termination of Secretary
Termination Secretary Company With Name
21 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
21 August 2010
AP01Appointment of Director
Termination Director Company With Name
21 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Resolution
4 May 2005
RESOLUTIONSResolutions
Legacy
27 April 2005
288bResignation of Director or Secretary
Incorporation Company
26 April 2005
NEWINCIncorporation