Background WavePink WaveYellow Wave

PLP FIRE & SECURITY LIMITED (07538229)

PLP FIRE & SECURITY LIMITED (07538229) is an active UK company. incorporated on 22 February 2011. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. PLP FIRE & SECURITY LIMITED has been registered for 15 years. Current directors include ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John.

Company Number
07538229
Status
active
Type
ltd
Incorporated
22 February 2011
Age
15 years
Address
Sovereign House 2 Dominus Way, Leicester, LE19 1RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLP FIRE & SECURITY LIMITED

PLP FIRE & SECURITY LIMITED is an active company incorporated on 22 February 2011 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. PLP FIRE & SECURITY LIMITED was registered 15 years ago.(SIC: 81100)

Status

active

Active since 15 years ago

Company No

07538229

LTD Company

Age

15 Years

Incorporated 22 February 2011

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 2 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Sovereign House 2 Dominus Way Meridian Business Park Leicester, LE19 1RP,

Previous Addresses

Unit 8, Oaks Business Village Revenge Road Chatham Kent ME5 8LF United Kingdom
From: 15 December 2021To: 27 October 2025
Unit 22, Victoria Industrial Park Victoria Road Dartford Kent DA1 5AJ England
From: 2 June 2016To: 15 December 2021
212a Main Road Sutton at Hone Dartford Kent DA4 9HP
From: 19 March 2013To: 2 June 2016
Crown House Home Gardens Dartford Kent DA1 1DZ United Kingdom
From: 1 July 2011To: 19 March 2013
100 High Street Whitstable Kent CT5 1AT England
From: 22 February 2011To: 1 July 2011
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Aug 11
Director Joined
Apr 13
Funding Round
May 13
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Loan Secured
Sept 20
Loan Cleared
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
4
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ABLEY, Simon John

Active
Meridian Business Park, LeicesterLE19 1RP
Born October 1976
Director
Appointed 23 Oct 2025

BRATTON, Daniel James

Active
Meridian Business Park, LeicesterLE19 1RP
Born September 1981
Director
Appointed 23 Oct 2025

CASHMORE, Simon John

Active
Meridian Business Park, LeicesterLE19 1RP
Born April 1970
Director
Appointed 23 Oct 2025

BEECHING, Shirley Carol

Resigned
Water Mill Way, DartfordDA4 9BB
Secretary
Appointed 22 Feb 2011
Resigned 23 Oct 2025

BEECHING, Alan

Resigned
Meridian Business Park, LeicesterLE19 1RP
Born March 1956
Director
Appointed 22 Feb 2011
Resigned 23 Oct 2025

BEECHING, Robert

Resigned
Ringlet Road, ChathamME4 3ET
Born October 1983
Director
Appointed 01 Apr 2013
Resigned 23 Oct 2025

BENNETT, Paul Matthew

Resigned
Longmarsh View, DartfordDA4 9DY
Born May 1976
Director
Appointed 22 Aug 2011
Resigned 23 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Meridian Business Park, LeicesterLE19 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2025

Mr Robert Beeching

Ceased
Ringlet Road, ChathamME4 3ET
Born October 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Oct 2025

Mr Paul Matthew Bennett

Ceased
Guncotton Drive, FavershamME13 7FU
Born May 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Oct 2025
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Capital Name Of Class Of Shares
3 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 November 2025
SH10Notice of Particulars of Variation
Memorandum Articles
3 November 2025
MAMA
Resolution
3 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
27 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Resolution
8 September 2025
RESOLUTIONSResolutions
Resolution
8 September 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 September 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 September 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 September 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 September 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Capital Name Of Class Of Shares
5 August 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Person Secretary Company With Change Date
6 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Capital Allotment Shares
2 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2012
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
9 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Incorporation Company
22 February 2011
NEWINCIncorporation