Background WavePink WaveYellow Wave

HYFIRE WIRELESS FIRE SOLUTIONS LIMITED (06393298)

HYFIRE WIRELESS FIRE SOLUTIONS LIMITED (06393298) is an active UK company. incorporated on 8 October 2007. with registered office in Kenilworth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HYFIRE WIRELESS FIRE SOLUTIONS LIMITED has been registered for 18 years. Current directors include BUSH, Stephen Charles, LOMBARD, Charles Loic, MURRAY, Oliver Paul Simon.

Company Number
06393298
Status
active
Type
ltd
Incorporated
8 October 2007
Age
18 years
Address
B12a Holly Farm Business Park, Kenilworth, CV8 1NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUSH, Stephen Charles, LOMBARD, Charles Loic, MURRAY, Oliver Paul Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYFIRE WIRELESS FIRE SOLUTIONS LIMITED

HYFIRE WIRELESS FIRE SOLUTIONS LIMITED is an active company incorporated on 8 October 2007 with the registered office located in Kenilworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HYFIRE WIRELESS FIRE SOLUTIONS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06393298

LTD Company

Age

18 Years

Incorporated 8 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

STERLING SAFETY SYSTEMS LIMITED
From: 8 October 2007To: 4 March 2021
Contact
Address

B12a Holly Farm Business Park Honiley Kenilworth, CV8 1NP,

Previous Addresses

, Little Bridge Business Park, Oil Mill Lane, Clyst St. Mary, Exeter, EX5 1AU
From: 8 October 2007To: 30 May 2012
Timeline

36 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Feb 12
Director Joined
May 12
Director Joined
Jan 13
Director Left
Jan 13
Loan Cleared
Apr 15
Loan Secured
Apr 15
Capital Reduction
May 15
Share Buyback
May 15
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Loan Cleared
Jan 18
Owner Exit
Jun 18
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Jan 20
Director Left
Jun 20
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Apr 22
Director Left
Aug 22
Director Left
Sept 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Oct 24
Director Joined
Oct 24
2
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BATCHELOR, Helen Louise

Active
Holly Farm Business Park, KenilworthCV8 1NP
Secretary
Appointed 02 Apr 2018

BUSH, Stephen Charles

Active
Holly Farm Business Park, KenilworthCV8 1NP
Born May 1963
Director
Appointed 10 Mar 2023

LOMBARD, Charles Loic

Active
Holly Farm Business Park, KenilworthCV8 1NP
Born March 1970
Director
Appointed 12 Aug 2019

MURRAY, Oliver Paul Simon

Active
Holly Farm Business Park, KenilworthCV8 1NP
Born August 1995
Director
Appointed 01 Feb 2024

CLAYTON, Paul Andrew

Resigned
Holly Farm Business Park, KenilworthCV8 1NP
Secretary
Appointed 01 Nov 2007
Resigned 11 Nov 2014

MICHELMORES SECRETARIES LIMITED

Resigned
Woodwater House, ExeterEX2 5WR
Corporate secretary
Appointed 08 Oct 2007
Resigned 15 Dec 2009

BARTLETT, David Edward

Resigned
Little Bridge Business Park, ExeterEX5 1AU
Born October 1954
Director
Appointed 08 Oct 2007
Resigned 18 Jan 2012

BARTLETT, Julie Elizabeth

Resigned
Holly Farm Business Park, KenilworthCV8 1NP
Born April 1968
Director
Appointed 04 Jan 2013
Resigned 20 Dec 2017

BOWLES, Stephen Aston

Resigned
Holly Farm Business Park, KenilworthCV8 1NP
Born October 1970
Director
Appointed 01 Jul 2019
Resigned 07 Sept 2020

BROWN, Steven Malcolm

Resigned
Holly Farm Business Park, KenilworthCV8 1NP
Born January 1966
Director
Appointed 20 Dec 2017
Resigned 10 Mar 2021

CLAYTON, Paul Andrew

Resigned
Holly Farm Business Park, KenilworthCV8 1NP
Born December 1968
Director
Appointed 01 Nov 2007
Resigned 04 Jan 2013

CRANE, Tom Stephen

Resigned
Holly Farm Business Park, KenilworthCV8 1NP
Born January 1992
Director
Appointed 31 Jan 2023
Resigned 31 Jan 2024

CRANE, Tom Stephen

Resigned
Holly Farm Business Park, KenilworthCV8 1NP
Born July 1992
Director
Appointed 23 Mar 2021
Resigned 31 Jan 2023

HARDING, Michael

Resigned
Holly Farm Business Park, KenilworthCV8 1NP
Born May 1943
Director
Appointed 29 May 2012
Resigned 20 Dec 2017

JONES, Glen

Resigned
Holly Farm Business Park, KenilworthCV8 1NP
Born May 1965
Director
Appointed 01 Nov 2007
Resigned 31 Dec 2019

KOURSARIS, Giorgio

Resigned
Holly Farm Business Park, KenilworthCV8 1NP
Born October 1977
Director
Appointed 23 Mar 2021
Resigned 10 Mar 2023

RUDDER, Jennifer Lynn

Resigned
Holly Farm Business Park, KenilworthCV8 1NP
Born January 1973
Director
Appointed 18 Nov 2020
Resigned 31 Aug 2022

SIMMONS, Paul

Resigned
Holly Farm Business Park, KenilworthCV8 1NP
Born April 1967
Director
Appointed 20 Dec 2017
Resigned 03 Jun 2020

VAN DER PANT, Gavin Lawrence

Resigned
Holly Farm Business Park, KenilworthCV8 1NP
Born July 1964
Director
Appointed 20 Dec 2017
Resigned 18 Nov 2020

WATKINS, Claire Louise Blanche

Resigned
Holly Farm Business Park, KenilworthCV8 1NP
Born November 1974
Director
Appointed 01 Apr 2022
Resigned 19 Jul 2022

Persons with significant control

3

1 Active
2 Ceased

Halma Plc

Active
Rectory Way, AmershamHP7 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2018

Halma International Limited

Ceased
Rectory Way, AmershamHP7 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2017
Ceased 27 Mar 2018

Mr David Harvey

Ceased
Honiley, KenilworthCV8 1NP
Born May 1945

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

100

Change To A Person With Significant Control
9 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Certificate Change Of Name Company
4 March 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Resolution
4 July 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 April 2018
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2018
AR01AR01
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2017
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Capital Cancellation Shares
13 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 May 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
11 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Miscellaneous
9 May 2013
MISCMISC
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Small
16 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Legacy
12 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
10 August 2009
225Change of Accounting Reference Date
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Resolution
1 April 2009
RESOLUTIONSResolutions
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Legacy
1 April 2009
122122
Resolution
1 April 2009
RESOLUTIONSResolutions
Legacy
23 October 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Incorporation Company
8 October 2007
NEWINCIncorporation