Background WavePink WaveYellow Wave

CANNON FIRE SPRINKLERS CONTRACTS LTD (08882620)

CANNON FIRE SPRINKLERS CONTRACTS LTD (08882620) is an active UK company. incorporated on 7 February 2014. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. CANNON FIRE SPRINKLERS CONTRACTS LTD has been registered for 12 years. Current directors include ARCHER, Robert Michael, JACKSON, Benjamin Thomas John, JACKSON, Nigel Keith and 2 others.

Company Number
08882620
Status
active
Type
ltd
Incorporated
7 February 2014
Age
12 years
Address
Suite 2, 720 Mandarin Court, Warrington, WA1 1GG
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
ARCHER, Robert Michael, JACKSON, Benjamin Thomas John, JACKSON, Nigel Keith, MILLIGAN, Craig Ian, RIGGOTT, Cheryl Karen
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNON FIRE SPRINKLERS CONTRACTS LTD

CANNON FIRE SPRINKLERS CONTRACTS LTD is an active company incorporated on 7 February 2014 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. CANNON FIRE SPRINKLERS CONTRACTS LTD was registered 12 years ago.(SIC: 80200)

Status

active

Active since 12 years ago

Company No

08882620

LTD Company

Age

12 Years

Incorporated 7 February 2014

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

14 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

CANNON FIRE INSTALLATIONS LTD
From: 21 September 2019To: 11 March 2020
FIRE & SECURITY DISTRIBUTION LTD
From: 7 February 2014To: 21 September 2019
Contact
Address

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

Previous Addresses

37a Parkfield Road Coleshill Birmingham B46 3LD England
From: 9 March 2023To: 9 August 2023
Unit 1 Sherwood Energy Village Ollerton Newark NG22 9FD England
From: 17 January 2022To: 9 March 2023
Suite 2, 720 Mandarin Court Centre Park Warrington WA1 1GG England
From: 5 November 2018To: 17 January 2022
Vision House Armstrong Way Yate Bristol BS37 5NG England
From: 21 April 2016To: 5 November 2018
Mathew Elliot House 64 Broadway Salford Quays Manchester M50 2TS
From: 7 February 2014To: 21 April 2016
Timeline

31 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Feb 18
Director Left
Aug 18
Director Joined
Aug 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Aug 22
Loan Secured
Feb 23
Owner Exit
Aug 23
Director Left
Aug 23
New Owner
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Oct 23
New Owner
Oct 23
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
May 24
Director Left
Jul 24
0
Funding
21
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ARCHER, Robert Michael

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

JACKSON, Benjamin Thomas John

Active
Mandarin Court, WarringtonWA1 1GG
Born June 1987
Director
Appointed 21 Jul 2023

JACKSON, Nigel Keith

Active
Mandarin Court, WarringtonWA1 1GG
Born August 1955
Director
Appointed 06 Aug 2023

MILLIGAN, Craig Ian

Active
Mandarin Court, WarringtonWA1 1GG
Born February 1984
Director
Appointed 01 Nov 2023

RIGGOTT, Cheryl Karen

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

HAIGH, Ashley

Resigned
Mandarin Court, WarringtonWA1 1GG
Born January 1979
Director
Appointed 01 Jul 2019
Resigned 15 Dec 2020

HOLLAND, Peter Derrick

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

JACKSON, Anne

Resigned
Mandarin Court, WarringtonWA1 1GG
Born March 1965
Director
Appointed 31 Oct 2015
Resigned 31 Jan 2024

JACKSON, Nigel Keith

Resigned
Mandarin Court, WarringtonWA1 1GG
Born August 1955
Director
Appointed 01 Feb 2018
Resigned 01 Jul 2019

JACKSON, Nigel Keith

Resigned
64 Broadway, ManchesterM50 2TS
Born August 1955
Director
Appointed 07 Feb 2014
Resigned 31 Oct 2015

MACKAY, Craig Richard

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born May 1970
Director
Appointed 22 Aug 2018
Resigned 31 Jul 2023

ROBERTS, Nicola

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born June 1986
Director
Appointed 15 Dec 2020
Resigned 22 Jan 2022

SMITH, James John

Resigned
Armstrong Way, BristolBS37 5NG
Born September 1965
Director
Appointed 05 Sept 2016
Resigned 15 Aug 2018

Persons with significant control

6

2 Active
4 Ceased
Mandarin Court, WarringtonWA1 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2026

Mr Nigel Keith Jackson

Active
Mandarin Court, WarringtonWA1 1GG
Born August 1955

Nature of Control

Significant influence or control
Notified 01 Oct 2023

Mr Benjamin Thomas John Jackson

Ceased
Mandarin Court, WarringtonWA1 1GG
Born June 1987

Nature of Control

Significant influence or control
Notified 21 Jul 2023
Ceased 02 Oct 2023

Mr Craig Richard Mackay

Ceased
Mandarin Court, WarringtonWA1 1GG
Born March 1970

Nature of Control

Significant influence or control
Notified 15 Dec 2020
Ceased 31 Jul 2023

Mr Ashley Haigh

Ceased
Mandarin Court, WarringtonWA1 1GG
Born January 1979

Nature of Control

Significant influence or control
Notified 31 Aug 2018
Ceased 15 Dec 2020

Mr James John Smith

Ceased
Mandarin Court, WarringtonWA1 1GG
Born September 1965

Nature of Control

Significant influence or control
Notified 05 Sept 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

69

Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 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
Accounts With Accounts Type Unaudited Abridged
24 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
9 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Resolution
11 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Resolution
21 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
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 No Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Sail Address Company With New Address
22 April 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Incorporation Company
7 February 2014
NEWINCIncorporation