Background WavePink WaveYellow Wave

M10 FIRE SAFETY MANAGEMENT LIMITED (08898954)

M10 FIRE SAFETY MANAGEMENT LIMITED (08898954) is an active UK company. incorporated on 17 February 2014. with registered office in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. M10 FIRE SAFETY MANAGEMENT LIMITED has been registered for 12 years. Current directors include OWARISH, Miles.

Company Number
08898954
Status
active
Type
ltd
Incorporated
17 February 2014
Age
12 years
Address
36 St Peters Street, St. Albans, AL1 3NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
OWARISH, Miles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M10 FIRE SAFETY MANAGEMENT LIMITED

M10 FIRE SAFETY MANAGEMENT LIMITED is an active company incorporated on 17 February 2014 with the registered office located in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. M10 FIRE SAFETY MANAGEMENT LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08898954

LTD Company

Age

12 Years

Incorporated 17 February 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026
Contact
Address

36 St Peters Street 36 St. Peters Street St. Albans, AL1 3NA,

Previous Addresses

The Old Church 48 Verulam Road St Albans Herts AL3 4DH
From: 17 February 2014To: 21 January 2022
Timeline

3 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Nov 14
Director Left
Nov 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

OWARISH, Miles

Active
36 St. Peters Street, St. AlbansAL1 3NA
Born July 1974
Director
Appointed 17 Feb 2014

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 17 Feb 2014
Resigned 17 Feb 2014

Persons with significant control

1

Mr Miles Owarish

Active
4-6 Spicer Street, St. AlbansAL3 4PQ
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Incorporation Company
17 February 2014
NEWINCIncorporation