Background WavePink WaveYellow Wave

PREMIER FIRE SECURITY LIMITED (07663252)

PREMIER FIRE SECURITY LIMITED (07663252) is an active UK company. incorporated on 9 June 2011. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. PREMIER FIRE SECURITY LIMITED has been registered for 14 years. Current directors include ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John.

Company Number
07663252
Status
active
Type
ltd
Incorporated
9 June 2011
Age
14 years
Address
Sovereign House 2 Dominus Way, Leicester, LE19 1RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER FIRE SECURITY LIMITED

PREMIER FIRE SECURITY LIMITED is an active company incorporated on 9 June 2011 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. PREMIER FIRE SECURITY LIMITED was registered 14 years ago.(SIC: 80200)

Status

active

Active since 14 years ago

Company No

07663252

LTD Company

Age

14 Years

Incorporated 9 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 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 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

PRESTIGE ALARMS LIMITED
From: 9 June 2011To: 18 November 2011
Contact
Address

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

Previous Addresses

Windover House St. Ann Street Salisbury SP1 2DR England
From: 27 June 2022To: 1 April 2025
Unit Vi Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO32 3QY England
From: 27 May 2020To: 27 June 2022
Unit 5 16 Davis Way Fareham Hampshire PO14 1JF England
From: 15 March 2017To: 27 May 2020
40a Stoke Road Gosport Hampshire PO12 1JB England
From: 16 March 2016To: 15 March 2017
C/O Kingsmill Accounting Limited 25 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT
From: 27 November 2012To: 16 March 2016
The French Quarter 114 High Street Southampton Hampshire SO14 2AA United Kingdom
From: 9 June 2011To: 27 November 2012
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
May 13
New Owner
Apr 18
New Owner
Apr 18
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Apr 25
Loan Cleared
Jul 25
Loan Cleared
Nov 25
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ABLEY, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born October 1976
Director
Appointed 28 Mar 2025

BRATTON, Daniel James

Active
2 Dominus Way, LeicesterLE19 1RP
Born September 1981
Director
Appointed 28 Mar 2025

CASHMORE, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born April 1970
Director
Appointed 28 Mar 2025

COVILL, Michael Joseph

Resigned
St. Ann Street, SalisburySP1 2DR
Secretary
Appointed 30 Jun 2022
Resigned 28 Mar 2025

ROBINS, Mark Alan

Resigned
Vista, SalisburySP5 2EW
Secretary
Appointed 09 Jun 2011
Resigned 30 Jun 2022

COVILL, Michael Joseph

Resigned
2 Dominus Way, LeicesterLE19 1RP
Born October 1972
Director
Appointed 09 Jun 2011
Resigned 28 Mar 2025

HARWOOD, Mark Christopher

Resigned
St. Ann Street, SalisburySP1 2DR
Born May 1959
Director
Appointed 09 Jun 2011
Resigned 28 Mar 2025

ROBINS, Paul Geoffrey

Resigned
St. Ann Street, SalisburySP1 2DR
Born October 1974
Director
Appointed 09 Jun 2011
Resigned 28 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
Dominus Way, 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 28 Mar 2025

Mr Mark Christopher Harwood

Ceased
St. Ann Street, SalisburySP1 2DR
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2025

Mr Paul Geoffrey Robins

Ceased
St. Ann Street, SalisburySP1 2DR
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2025

Mr Michael Joseph Covill

Ceased
St. Ann Street, SalisburySP1 2DR
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Resolution
7 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 April 2025
SH10Notice of Particulars of Variation
Memorandum Articles
7 April 2025
MAMA
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Memorandum Articles
14 May 2024
MAMA
Resolution
14 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
25 June 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
13 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
3 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Capital Allotment Shares
16 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 February 2013
AA01Change of Accounting Reference Date
Legacy
19 December 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Secretary Company With Change Date
21 June 2012
CH03Change of Secretary Details
Certificate Change Of Name Company
18 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2011
CONNOTConfirmation Statement Notification
Incorporation Company
9 June 2011
NEWINCIncorporation