Background WavePink WaveYellow Wave

S2 FIRE SOLUTIONS LIMITED (07422335)

S2 FIRE SOLUTIONS LIMITED (07422335) is an active UK company. incorporated on 28 October 2010. with registered office in Elland. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. S2 FIRE SOLUTIONS LIMITED has been registered for 15 years. Current directors include POLLARD, Richard John, ROBINSON, Gary.

Company Number
07422335
Status
active
Type
ltd
Incorporated
28 October 2010
Age
15 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
POLLARD, Richard John, ROBINSON, Gary
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S2 FIRE SOLUTIONS LIMITED

S2 FIRE SOLUTIONS LIMITED is an active company incorporated on 28 October 2010 with the registered office located in Elland. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. S2 FIRE SOLUTIONS LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07422335

LTD Company

Age

15 Years

Incorporated 28 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Previous Addresses

Unit 14 Littleton Drive Cannock WS12 4TS England
From: 14 November 2019To: 1 May 2024
57-61 Market Place Cannock Staffordshire WS11 1BP
From: 9 November 2010To: 14 November 2019
Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom
From: 28 October 2010To: 9 November 2010
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Nov 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
May 17
Director Joined
Aug 18
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Left
Dec 19
Director Joined
Jul 21
Director Left
Mar 22
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Apr 24
Director Left
Jan 25
Owner Exit
Nov 25
1
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WORTHEY, Sharron Louise

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 07 Mar 2022

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 04 Nov 2019

ROBINSON, Gary

Active
2 Jubilee Way, EllandHX5 9DY
Born April 1969
Director
Appointed 04 Nov 2019

JACKSON, Helen

Resigned
High Mount Street, CannockWS12 4BN
Secretary
Appointed 07 Jul 2015
Resigned 07 Mar 2022

BREWER, Kevin Michael

Resigned
Knights Court, BirminghamB37 7BF
Born April 1952
Director
Appointed 28 Oct 2010
Resigned 28 Oct 2010

COOLING, Andrew John

Resigned
Littleton Drive, CannockWS12 4TS
Born January 1980
Director
Appointed 19 Jul 2021
Resigned 23 Feb 2023

GRAY, Richard James

Resigned
Coleridge Road, PortsmouthPO6 4PB
Born July 1976
Director
Appointed 14 Aug 2018
Resigned 02 Dec 2019

JACKSON, Helen

Resigned
Littleton Drive, CannockWS12 4TS
Born May 1977
Director
Appointed 01 May 2017
Resigned 07 Mar 2022

MCMENZIE, Andrew

Resigned
2 Jubilee Way, EllandHX5 9DY
Born August 1967
Director
Appointed 12 Jun 2023
Resigned 07 Jan 2025

MILLWARD, Simon Graham

Resigned
High Mount Street, CannockWS12 4BN
Born July 1976
Director
Appointed 14 Nov 2013
Resigned 28 Jul 2015

MILLWARD, Simon Graham

Resigned
High Mount Street, CannockWS12 4BN
Born July 1976
Director
Appointed 30 Nov 2010
Resigned 25 Apr 2024

MILLWARD, Simon Graham

Resigned
High Mount Street, CannockWS12 4BN
Born July 1976
Director
Appointed 28 Oct 2010
Resigned 11 Nov 2013

Persons with significant control

3

1 Active
2 Ceased
Queens Road, High WycombeHP13 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024
2 Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2019
Ceased 13 Nov 2025

Mr Simon Graham Millward

Ceased
Market Place, CannockWS11 1BP
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2016
Ceased 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

81

Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
13 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2024
AAAnnual Accounts
Legacy
16 July 2024
PARENT_ACCPARENT_ACC
Legacy
16 July 2024
GUARANTEE2GUARANTEE2
Legacy
16 July 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2023
AAAnnual Accounts
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2022
AAAnnual Accounts
Legacy
30 June 2022
PARENT_ACCPARENT_ACC
Legacy
30 June 2022
GUARANTEE2GUARANTEE2
Legacy
30 June 2022
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
7 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2021
AAAnnual Accounts
Legacy
19 July 2021
GUARANTEE2GUARANTEE2
Legacy
19 July 2021
PARENT_ACCPARENT_ACC
Legacy
19 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Capital Allotment Shares
9 November 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Incorporation Company
28 October 2010
NEWINCIncorporation