Background WavePink WaveYellow Wave

ADJ FIRE AND SECURITY LIMITED (09149712)

ADJ FIRE AND SECURITY LIMITED (09149712) is an active UK company. incorporated on 28 July 2014. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. ADJ FIRE AND SECURITY LIMITED has been registered for 11 years. Current directors include ARCHER, Robert Michael, HARGREAVES, Liam Matthew, JACKSON, Benjamin Thomas John and 2 others.

Company Number
09149712
Status
active
Type
ltd
Incorporated
28 July 2014
Age
11 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, HARGREAVES, Liam Matthew, JACKSON, Benjamin Thomas John, MOORE, Andrew James, RIGGOTT, Cheryl Karen
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADJ FIRE AND SECURITY LIMITED

ADJ FIRE AND SECURITY LIMITED is an active company incorporated on 28 July 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. ADJ FIRE AND SECURITY LIMITED was registered 11 years ago.(SIC: 80200)

Status

active

Active since 11 years ago

Company No

09149712

LTD Company

Age

11 Years

Incorporated 28 July 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

ADVANCED UK SECURITY SERVICES LIMITED
From: 28 July 2014To: 5 September 2014
Contact
Address

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

Previous Addresses

Seagulls Stryd Fawr Abersoch Pwllheli Gwynedd LL53 7DU United Kingdom
From: 17 November 2025To: 13 January 2026
Ground Floor, Unit C Lostock Office Park, Lynstock Way Lostock Bolton BL6 4SG England
From: 1 October 2024To: 17 November 2025
Ground Floor, Unit C Lostock Office Park Lynstock Way, Lostock Bolton BL6 4SA England
From: 25 September 2024To: 1 October 2024
23 Springvale Edgworth Bolton BL7 0FS England
From: 8 September 2020To: 25 September 2024
Unit 2 Moorland Gate Business Park Cowling Brow Chorley PR6 9FE United Kingdom
From: 16 November 2015To: 8 September 2020
The Bungalow Chorley Old Road Brindle Chorley Lancashire PR6 7QZ
From: 5 September 2014To: 16 November 2015
The Bungalow (Annex) Chorley Old Road Brindle Chorley Lancashire PR6 7QZ England
From: 28 July 2014To: 5 September 2014
Timeline

16 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Sept 14
Funding Round
Oct 14
Share Issue
Nov 14
Funding Round
Nov 14
Director Left
Mar 15
New Owner
Sept 20
Director Left
Jan 24
Director Joined
Mar 24
Owner Exit
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
3
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

MOORE, Andrew James

Active
720 Mandarin Court, WarringtonWA1 1GG
Secretary
Appointed 08 Sept 2020

ARCHER, Robert Michael

Active
720 Mandarin Court, WarringtonWA1 1GG
Born October 1969
Director
Appointed 06 Nov 2025

HARGREAVES, Liam Matthew

Active
Brentford Avenue, BoltonBL1 6EW
Born April 1992
Director
Appointed 05 Mar 2026

JACKSON, Benjamin Thomas John

Active
720 Mandarin Court, WarringtonWA1 1GG
Born June 1987
Director
Appointed 06 Nov 2025

MOORE, Andrew James

Active
720 Mandarin Court, WarringtonWA1 1GG
Born September 1978
Director
Appointed 28 Jul 2014

RIGGOTT, Cheryl Karen

Active
720 Mandarin Court, WarringtonWA1 1GG
Born December 1974
Director
Appointed 06 Nov 2025

BAINES, Andrea Mary

Resigned
Edgworth, BoltonBL7 0FS
Secretary
Appointed 05 Apr 2018
Resigned 08 Sept 2020

CRAVEN, John Martin

Resigned
Moorland Gate Business Park, ChorleyPR6 9FE
Secretary
Appointed 03 Sept 2014
Resigned 05 Apr 2018

CRAVEN, John Martin

Resigned
Edgworth, BoltonBL7 0FS
Born August 1957
Director
Appointed 20 Sept 2014
Resigned 31 Dec 2023

HARGREAVES, Liam Matthew

Resigned
720 Mandarin Court, WarringtonWA1 1GG
Born April 1992
Director
Appointed 05 Mar 2024
Resigned 17 Mar 2026

WRIGHT, Simon

Resigned
Chorley Old Road, ChorleyPR6 7QZ
Born December 1978
Director
Appointed 28 Jul 2014
Resigned 23 Mar 2015

Persons with significant control

3

1 Active
2 Ceased
Abersoch, PwllheliLL53 7DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2025

Mr Andrew James Moore

Ceased
Lostock Office Park, Lynstock Way, BoltonBL6 4SG
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2019
Ceased 06 Nov 2025

Mr John Martin Craven

Ceased
Lostock Office Park, Lynstock Way, BoltonBL6 4SG
Born August 1957

Nature of Control

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

Filing History

64

Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 June 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
20 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2020
AP03Appointment of Secretary
Change Person Secretary Company
9 September 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
8 September 2020
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
8 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Capital Alter Shares Consolidation
4 November 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 November 2014
SH01Allotment of Shares
Capital Allotment Shares
13 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 September 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
9 September 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Incorporation Company
28 July 2014
NEWINCIncorporation