Background WavePink WaveYellow Wave

KNOX FIRE & SECURITY LIMITED (07835353)

KNOX FIRE & SECURITY LIMITED (07835353) is an active UK company. incorporated on 4 November 2011. with registered office in Tamworth. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. KNOX FIRE & SECURITY LIMITED has been registered for 14 years. Current directors include KACHINGWE, Mayamiko Allen Harrison, WOOTTON, Simon Robert.

Company Number
07835353
Status
active
Type
ltd
Incorporated
4 November 2011
Age
14 years
Address
Bk5 Business Park, Tamworth, B77 4GR
Industry Sector
Construction
Business Activity
Electrical installation
Directors
KACHINGWE, Mayamiko Allen Harrison, WOOTTON, Simon Robert
SIC Codes
43210, 84250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOX FIRE & SECURITY LIMITED

KNOX FIRE & SECURITY LIMITED is an active company incorporated on 4 November 2011 with the registered office located in Tamworth. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. KNOX FIRE & SECURITY LIMITED was registered 14 years ago.(SIC: 43210, 84250)

Status

active

Active since 14 years ago

Company No

07835353

LTD Company

Age

14 Years

Incorporated 4 November 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 February 2025 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Bk5 Business Park Quartz Close Tamworth, B77 4GR,

Previous Addresses

Kings Head House 15 London End Beaconsfield HP9 2HN England
From: 18 October 2017To: 16 June 2025
Unit 405 the Screen Works 22 Highbury Grove London N5 2ER
From: 12 August 2014To: 18 October 2017
44 - 46 Scrutton Street Shoreditch London EC2A 4HH England
From: 4 June 2014To: 12 August 2014
3 Warners Mill Silks Way Braintree Essex CM7 3GB
From: 27 September 2012To: 4 June 2014
1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
From: 4 November 2011To: 27 September 2012
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Share Issue
Nov 14
Loan Secured
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Loan Secured
Dec 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KACHINGWE, Mayamiko Allen Harrison

Active
Quartz Close, TamworthB77 4GR
Born October 1969
Director
Appointed 11 Jun 2025

WOOTTON, Simon Robert

Active
Quartz Close, TamworthB77 4GR
Born June 1973
Director
Appointed 11 Jun 2025

BRISCOE, Guy

Resigned
15 London End, BeaconsfieldHP9 2HN
Born February 1983
Director
Appointed 04 Nov 2011
Resigned 11 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2025

Mr Guy Briscoe

Ceased
15 London End, BeaconsfieldHP9 2HN
Born February 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jun 2025

Victoria Briscoe

Ceased
15 London End, BeaconsfieldHP9 2HN
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jun 2025
Fundings
Financials
Latest Activities

Filing History

63

Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 October 2025
AA01Change of Accounting Reference Date
Memorandum Articles
19 June 2025
MAMA
Resolution
19 June 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 June 2025
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Resolution
17 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 July 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
17 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
27 November 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 July 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 September 2012
AD01Change of Registered Office Address
Incorporation Company
4 November 2011
NEWINCIncorporation