Background WavePink WaveYellow Wave

FIREMARK LTD (06299361)

FIREMARK LTD (06299361) is an active UK company. incorporated on 2 July 2007. with registered office in Bridgwater. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities and 1 other business activities. FIREMARK LTD has been registered for 18 years. Current directors include LAMB, David Peter, WARD, Stephen.

Company Number
06299361
Status
active
Type
ltd
Incorporated
2 July 2007
Age
18 years
Address
Bff Business Park, Bridgwater, TA6 4NZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
LAMB, David Peter, WARD, Stephen
SIC Codes
81100, 84250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIREMARK LTD

FIREMARK LTD is an active company incorporated on 2 July 2007 with the registered office located in Bridgwater. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities and 1 other business activity. FIREMARK LTD was registered 18 years ago.(SIC: 81100, 84250)

Status

active

Active since 18 years ago

Company No

06299361

LTD Company

Age

18 Years

Incorporated 2 July 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

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

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

F.P.S. (FIRE PROTECTION) LIMITED
From: 19 September 2007To: 30 March 2012
HALLCO 1506 LIMITED
From: 2 July 2007To: 19 September 2007
Contact
Address

Bff Business Park Bath Road Bridgwater, TA6 4NZ,

Previous Addresses

, Firemark House Pioneer Park, Whitby Road, Bristol, BS4 3QB
From: 2 July 2007To: 3 February 2012
Timeline

58 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Dec 10
Funding Round
Dec 10
Funding Round
Dec 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Share Issue
Jul 15
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Director Joined
Nov 17
Share Issue
Nov 18
Share Issue
Nov 18
Share Issue
Nov 18
Share Issue
Nov 18
Share Issue
Nov 18
Share Issue
Nov 18
Share Issue
Nov 18
Share Issue
Nov 18
Share Issue
Nov 18
Share Issue
Nov 18
Share Issue
Feb 19
Owner Exit
Jan 20
New Owner
Jun 23
Owner Exit
Jun 23
New Owner
Apr 25
Owner Exit
Apr 25
47
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LAMB, David Peter

Active
Bath Road, BridgwaterTA6 4NZ
Born July 1959
Director
Appointed 17 Sept 2007

WARD, Stephen

Active
Bath Road, BridgwaterTA6 4NZ
Born December 1977
Director
Appointed 06 Nov 2017

BURHOP, Christopher Alan

Resigned
Bath Road, BridgwaterTA6 4NZ
Secretary
Appointed 06 Oct 2011
Resigned 05 Apr 2018

COOMBES, David John

Resigned
21 Hollins Lane, StockportSK6 5BD
Secretary
Appointed 17 Sept 2007
Resigned 06 Oct 2011

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 02 Jul 2007
Resigned 17 Sept 2007

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 02 Jul 2007
Resigned 17 Sept 2007

Persons with significant control

5

2 Active
3 Ceased

Ms Justine Penrose Naviede

Active
381 Nakhlat Jumeirah, Dubai
Born September 1966

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 17 Mar 2025

Mr Pervaiz Naviede

Ceased
Apartment 706 Al Khushkar Building 20, Shoreline A, Dubai
Born November 1960

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 12 Jun 2023
Ceased 17 Mar 2025
Le Truchot, GuernseyGY1 1GR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Oct 2019
Ceased 12 Jun 2023

Mr Pervaiz Naviede

Ceased
Clippers Quay, SalfordM50 3XP
Born November 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2019

Mr David Peter Lamb

Active
Bath Road, BridgwaterTA6 4NZ
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 June 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 January 2020
PSC04Change of PSC Details
Memorandum Articles
10 November 2019
MAMA
Resolution
10 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
7 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 November 2018
SH02Allotment of Shares (prescribed particulars)
Legacy
6 November 2018
RP04CS01RP04CS01
Legacy
6 November 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Resolution
24 April 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
9 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
31 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
25 August 2017
RESOLUTIONSResolutions
Legacy
12 July 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
15 July 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
15 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Mortgage Satisfy Charge Full
16 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Resolution
19 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Miscellaneous
28 May 2013
MISCMISC
Miscellaneous
17 May 2013
MISCMISC
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Certificate Change Of Name Company
30 March 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Memorandum Articles
18 January 2011
MEM/ARTSMEM/ARTS
Resolution
18 January 2011
RESOLUTIONSResolutions
Memorandum Articles
4 January 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
2 December 2010
SH01Allotment of Shares
Capital Allotment Shares
2 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
22 October 2010
AAAnnual Accounts
Legacy
19 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Auditors Resignation Company
25 May 2010
AUDAUD
Accounts With Accounts Type Small
24 February 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Small
15 April 2009
AAAnnual Accounts
Legacy
15 April 2009
225Change of Accounting Reference Date
Legacy
18 September 2008
363aAnnual Return
Legacy
2 April 2008
287Change of Registered Office
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 July 2007
NEWINCIncorporation