Background WavePink WaveYellow Wave

TRADE FIRE SUPPRESSION LIMITED (08266675)

TRADE FIRE SUPPRESSION LIMITED (08266675) is an active UK company. incorporated on 24 October 2012. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. TRADE FIRE SUPPRESSION LIMITED has been registered for 13 years. Current directors include ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John.

Company Number
08266675
Status
active
Type
ltd
Incorporated
24 October 2012
Age
13 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
T

TRADE FIRE SUPPRESSION LIMITED

TRADE FIRE SUPPRESSION LIMITED is an active company incorporated on 24 October 2012 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. TRADE FIRE SUPPRESSION LIMITED was registered 13 years ago.(SIC: 81100)

Status

active

Active since 13 years ago

Company No

08266675

LTD Company

Age

13 Years

Incorporated 24 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 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

Sovereign House, 2 Dominus Way Meridian Business Park Leicester LE19 1RP England
From: 17 January 2024To: 17 January 2024
5 Hagley Court South the Waterfront Brierley Hill West Midlands DY5 1XE England
From: 20 November 2015To: 17 January 2024
12 Johnson Street Wood Cross Coseley WV14 9RL
From: 24 October 2012To: 20 November 2015
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Oct 12
Director Left
Oct 12
Company Founded
Oct 12
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Loan Secured
Dec 24
Director Left
Oct 25
Loan Cleared
Nov 25
Owner Exit
Dec 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ABLEY, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born October 1976
Director
Appointed 16 Jan 2024

BRATTON, Daniel James

Active
2 Dominus Way, LeicesterLE19 1RP
Born September 1981
Director
Appointed 16 Jan 2024

CASHMORE, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born April 1970
Director
Appointed 16 Jan 2024

TURNER, Graham Michael

Resigned
2 Dominus Way, LeicesterLE19 1RP
Born January 1966
Director
Appointed 24 Oct 2012
Resigned 16 Jan 2024

TURNER, Louise

Resigned
Johnson Street, Woodcross, CoseleyWV14 9RL
Born March 1966
Director
Appointed 24 Oct 2012
Resigned 24 Oct 2012

WRIGHT, Christopher Duncan

Resigned
2 Dominus Way, LeicesterLE19 1RP
Born December 1979
Director
Appointed 24 Oct 2012
Resigned 16 Oct 2025

WRIGHT, Helen Marie

Resigned
Johnson Street, Woodcross, CoseleyWV14 9RL
Born December 1978
Director
Appointed 24 Oct 2012
Resigned 24 Oct 2012

Persons with significant control

3

1 Active
2 Ceased
2 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 16 Jan 2024

Mr Christopher Duncan Wright

Ceased
Brierley HillDY5 1XE
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2025

Mr Graham Michael Turner

Ceased
The Waterfront, Brierley HillDY5 1XE
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jan 2024
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 December 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
3 November 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
18 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
21 January 2024
SH10Notice of Particulars of Variation
Memorandum Articles
21 January 2024
MAMA
Resolution
21 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 January 2024
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
17 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Incorporation Company
24 October 2012
NEWINCIncorporation