Background WavePink WaveYellow Wave

FIRST ALERT LIMITED (09181391)

FIRST ALERT LIMITED (09181391) is an active UK company. incorporated on 19 August 2014. with registered office in Windlesham. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. FIRST ALERT LIMITED has been registered for 11 years. Current directors include BHOGAITA, Rajesh Prabhashanker, FANE, Peter John.

Company Number
09181391
Status
active
Type
ltd
Incorporated
19 August 2014
Age
11 years
Address
Nursery Court, Windlesham, GU20 6LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BHOGAITA, Rajesh Prabhashanker, FANE, Peter John
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST ALERT LIMITED

FIRST ALERT LIMITED is an active company incorporated on 19 August 2014 with the registered office located in Windlesham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. FIRST ALERT LIMITED was registered 11 years ago.(SIC: 81100)

Status

active

Active since 11 years ago

Company No

09181391

LTD Company

Age

11 Years

Incorporated 19 August 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Nursery Court London Road Windlesham, GU20 6LQ,

Previous Addresses

7-9 Station Road Hesketh Bank Preston PR4 6SN England
From: 25 May 2022To: 9 August 2022
4 Nile Close Nelson Court Business Centre Riversway Preston PR2 2XU
From: 19 August 2014To: 25 May 2022
Timeline

18 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Dec 17
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
May 23
Director Left
May 23
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BHOGAITA, Rajesh Prabhashanker

Active
London Road, WindleshamGU20 6LQ
Born September 1962
Director
Appointed 06 Feb 2026

FANE, Peter John

Active
Cods Hill, ReadingRG7 5QG
Born August 1962
Director
Appointed 29 Jul 2022

FLYNN, Michael Graham

Resigned
Penwortham, PrestonPR1 9XA
Born April 1956
Director
Appointed 19 Aug 2014
Resigned 29 Jul 2022

KIRKWOOD, Gareth Robert

Resigned
London Road, WindleshamGU20 6LQ
Born April 1963
Director
Appointed 29 Jul 2022
Resigned 16 Jan 2026

MCQUIN, Alec Richard

Resigned
Springfield Road, PooleBH14 0LQ
Born November 1951
Director
Appointed 29 Jul 2022
Resigned 31 May 2023

RATCLIFFE, Daniel Peter

Resigned
London Road, WindleshamGU20 6LQ
Born June 1981
Director
Appointed 18 Oct 2022
Resigned 06 Feb 2026

SHEALS, Mark Nicholas

Resigned
Wigan Road, ManchesterM46 0GD
Born November 1966
Director
Appointed 19 Aug 2014
Resigned 29 Jul 2022

THOMSON, Simon Patrick

Resigned
London Road, WindleshamGU20 6LQ
Born July 1971
Director
Appointed 29 Jul 2022
Resigned 18 Oct 2022

TURNER, Christopher David

Resigned
London Road, WindleshamGU20 6LQ
Born July 1961
Director
Appointed 29 Jul 2022
Resigned 05 May 2023

Persons with significant control

3

1 Active
2 Ceased
London Road, WindleshamGU20 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2022

Mr Michael Graham Flynn

Ceased
London Road, WindleshamGU20 6LQ
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 26 Jul 2022

Mr Mark Nicholas Sheals

Ceased
London Road, WindleshamGU20 6LQ
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 26 Jul 2022
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2024
AAAnnual Accounts
Legacy
22 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Capital Allotment Shares
28 December 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 December 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
11 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Incorporation Company
19 August 2014
NEWINCIncorporation