Background WavePink WaveYellow Wave

UK FIRE & SECURITY LIMITED (07597785)

UK FIRE & SECURITY LIMITED (07597785) is an active UK company. incorporated on 8 April 2011. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. UK FIRE & SECURITY LIMITED has been registered for 14 years. Current directors include ARCHER, Robert Michael, HOLLIS, Simon, JACKSON, Benjamin Thomas John and 2 others.

Company Number
07597785
Status
active
Type
ltd
Incorporated
8 April 2011
Age
14 years
Address
Suite 2, 720 Mandarin Court, Warrington, WA1 1GG
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
ARCHER, Robert Michael, HOLLIS, Simon, JACKSON, Benjamin Thomas John, JACKSON, Nigel Keith, RIGGOTT, Cheryl Karen
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK FIRE & SECURITY LIMITED

UK FIRE & SECURITY LIMITED is an active company incorporated on 8 April 2011 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. UK FIRE & SECURITY LIMITED was registered 14 years ago.(SIC: 80100)

Status

active

Active since 14 years ago

Company No

07597785

LTD Company

Age

14 Years

Incorporated 8 April 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026

Previous Company Names

UK FIRE SAFETY SYSTEMS LTD
From: 7 July 2022To: 28 February 2024
NSA LIMITED
From: 8 April 2011To: 7 July 2022
Contact
Address

Suite 2, 720 Mandarin Court Centre Park Warrington, WA1 1GG,

Previous Addresses

Unit 26 Sherwood Energy Village Ollerton Newark NG22 9FD England
From: 25 October 2017To: 5 November 2018
Suite H, Island Site Eskdale Road Uxbridge Industrial Estate Uxbridge Middlesex UB8 2RT
From: 24 April 2015To: 25 October 2017
5Th Floor Hyde Park Hayes 3 11 Millington Road Hayes Middlesex UB3 4AZ
From: 15 July 2013To: 24 April 2015
Cougar House Sapcote Trading Centre Powke Lane Cradley Heath West Midlands B64 5QR
From: 12 July 2011To: 15 July 2013
38 Cranford Lane Harlington Hayes UB3 5HA United Kingdom
From: 8 April 2011To: 12 July 2011
Timeline

34 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Jul 11
Director Joined
Jul 11
Funding Round
Jul 11
Director Joined
Aug 11
Director Left
Feb 13
Director Left
Aug 15
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Dec 20
Director Left
Jan 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Owner Exit
Feb 23
Director Joined
Aug 23
Owner Exit
Oct 23
New Owner
Oct 23
Director Left
Feb 24
Funding Round
Apr 24
Share Issue
Apr 24
Director Joined
May 24
Director Left
Aug 24
Director Joined
Jul 25
3
Funding
25
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

ARCHER, Robert Michael

Active
Mandarin Court, WarringtonWA1 1GG
Born October 1969
Director
Appointed 31 Oct 2021

HOLLIS, Simon

Active
Mandarin Court, WarringtonWA1 1GG
Born November 1979
Director
Appointed 04 Jan 2023

JACKSON, Benjamin Thomas John

Active
Mandarin Court, WarringtonWA1 1GG
Born June 1987
Director
Appointed 15 Jul 2025

JACKSON, Nigel Keith

Active
Mandarin Court, WarringtonWA1 1GG
Born August 1955
Director
Appointed 31 Jul 2023

RIGGOTT, Cheryl Karen

Active
Mandarin Court, WarringtonWA1 1GG
Born December 1974
Director
Appointed 30 Apr 2024

AZIZ, Laila

Resigned
Powke Lane, Cradley HeathB64 5QR
Secretary
Appointed 12 Jul 2011
Resigned 26 Jul 2012

QUINLAN, Samantha

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Secretary
Appointed 17 Apr 2014
Resigned 01 Jun 2017

REYNOLDS, Julie Clair

Resigned
Sapcote Trading Centre, Cradley HeathB64 5QR
Secretary
Appointed 26 Jul 2012
Resigned 30 Sept 2012

REYNOLDS, Julie Clair

Resigned
Millington Road, HayesUB3 4AZ
Secretary
Appointed 26 Jul 2012
Resigned 17 Apr 2014

COOK, Shaun

Resigned
Cranford Lane, HayesUB3 5HA
Born December 1967
Director
Appointed 12 Jul 2011
Resigned 17 Aug 2015

FISHER, Robin Charles

Resigned
Sapcote Trading Centre Powke Lane, Cradley HeathB64 5QR
Born November 1951
Director
Appointed 12 Jul 2011
Resigned 27 Feb 2013

HAIGH, Ashley

Resigned
Mandarin Court, WarringtonWA1 1GG
Born January 1979
Director
Appointed 01 Jun 2017
Resigned 15 Dec 2020

HOLLAND, Peter Derrick

Resigned
Mandarin Court, WarringtonWA1 1GG
Born February 1986
Director
Appointed 04 Jul 2022
Resigned 31 Jul 2024

HOLLIS, Simon

Resigned
Mandarin Court, WarringtonWA1 1GG
Born November 1979
Director
Appointed 07 Jul 2022
Resigned 03 Jan 2023

HOMJI, Khushroo Jamshed

Resigned
Cranford Lane, HayesUB3 5HA
Born August 1964
Director
Appointed 08 Apr 2011
Resigned 01 Jun 2017

HOMJI, Mary Margaret

Resigned
Cranford Lane, HayesUB3 5HA
Born September 1963
Director
Appointed 08 Apr 2011
Resigned 11 Jul 2011

JACKSON, Anne

Resigned
Mandarin Court, WarringtonWA1 1GG
Born March 1965
Director
Appointed 06 Feb 2018
Resigned 31 Dec 2023

MACKAY, Craig Richard

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born May 1970
Director
Appointed 22 Aug 2018
Resigned 03 Jan 2023

ROBERTS, Nicola

Resigned
Mandarin Court, WarringtonWA1 1GG
Born June 1986
Director
Appointed 15 Dec 2020
Resigned 22 Jan 2022

SMITH, James John

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born September 1965
Director
Appointed 01 Jun 2017
Resigned 15 Aug 2018

Persons with significant control

5

1 Active
4 Ceased

Mr Nigel Keith Jackson

Active
Mandarin Court, WarringtonWA1 1GG
Born August 1955

Nature of Control

Significant influence or control
Notified 01 Oct 2023

Fire & Security National Partners Limited

Ceased
Mandarin Court, WarringtonWA1 1GG

Nature of Control

Significant influence or control
Notified 03 Jan 2022
Ceased 02 Oct 2023
Mandarin Court, WarringtonWA1 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2017
Ceased 03 Jan 2023

Mr Khushroo Jamshed Homji

Ceased
Sherwood Energy Village, NewarkNG22 9FD
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017

Mr Shaun Cook

Ceased
Sherwood Energy Village, NewarkNG22 9FD
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

85

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Capital Alter Shares Subdivision
1 May 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
1 May 2024
RESOLUTIONSResolutions
Memorandum Articles
1 May 2024
MAMA
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Certificate Change Of Name Company
28 February 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 February 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Certificate Change Of Name Company
7 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2014
AR01AR01
Appoint Person Secretary Company With Name
17 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Appoint Person Secretary Company With Name
26 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 March 2013
AAAnnual Accounts
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Secretary Company With Name
27 February 2013
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
11 January 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
30 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Appoint Person Secretary Company With Name
24 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Capital Allotment Shares
19 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Incorporation Company
8 April 2011
NEWINCIncorporation