Background WavePink WaveYellow Wave

CANNON FIRE TRADE SERVICES LIMITED (09274225)

CANNON FIRE TRADE SERVICES LIMITED (09274225) is an active UK company. incorporated on 21 October 2014. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CANNON FIRE TRADE SERVICES LIMITED has been registered for 11 years. Current directors include ARCHER, Robert Michael, JACKSON, Benjamin Thomas John, JACKSON, Nigel Keith and 1 others.

Company Number
09274225
Status
active
Type
ltd
Incorporated
21 October 2014
Age
11 years
Address
Suite 2,720 Mandarin Court, Warrington, WA1 1GG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARCHER, Robert Michael, JACKSON, Benjamin Thomas John, JACKSON, Nigel Keith, RIGGOTT, Cheryl Karen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNON FIRE TRADE SERVICES LIMITED

CANNON FIRE TRADE SERVICES LIMITED is an active company incorporated on 21 October 2014 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CANNON FIRE TRADE SERVICES LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09274225

LTD Company

Age

11 Years

Incorporated 21 October 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ZONEBUSTER LTD
From: 21 October 2014To: 23 December 2014
Contact
Address

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

Previous Addresses

Unit 28, Sherwood Energy Centre Sherwood Energy Village Ollerton Newark Nottinghamshire NG22 9FD
From: 26 January 2015To: 5 November 2018
Unit 10, the Alpha Centre Armstrong Way Yate Bristol BS37 5NG England
From: 5 January 2015To: 26 January 2015
Unit 10 Armstrong Way Yate Bristol BS37 5NG England
From: 22 December 2014To: 5 January 2015
Mathew Elliot House 64 Broadway Salford Quays Manchester M50 2TS United Kingdom
From: 18 December 2014To: 22 December 2014
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 21 October 2014To: 18 December 2014
Timeline

32 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Apr 15
Director Joined
Oct 16
Director Left
Dec 16
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Jan 18
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Oct 18
Director Joined
Dec 20
Owner Exit
Jan 21
Director Left
Jan 21
New Owner
Jan 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jul 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 Joined
May 24
Director Left
Jul 24
0
Funding
21
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 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 31 Jul 2023

RIGGOTT, Cheryl Karen

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

NICHOLS, Andrew Philip

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Secretary
Appointed 22 Dec 2014
Resigned 01 Oct 2017

COSTELLO, Mark

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born January 1976
Director
Appointed 24 Dec 2014
Resigned 30 Nov 2017

HAIGH, Ashley

Resigned
Mandarin Court, WarringtonWA1 1GG
Born January 1979
Director
Appointed 23 Dec 2014
Resigned 15 Dec 2020

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 21 Oct 2014
Resigned 18 Dec 2014

HOLLAND, Peter Derrick

Resigned
Mandarin Court, WarringtonWA1 1GG
Born February 1986
Director
Appointed 21 Jul 2023
Resigned 31 Jul 2024

MACKAY, Craig Richard

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

ROBERTS, Nicola

Resigned
Mandarin Court, WarringtonWA1 1GG
Born June 1986
Director
Appointed 15 Dec 2020
Resigned 22 Jan 2022

SMITH, James John

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born September 1965
Director
Appointed 05 Sept 2016
Resigned 15 Aug 2018

SMITH, James John

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born September 1965
Director
Appointed 24 Dec 2014
Resigned 31 Mar 2015

SMITH, Timothy Michael

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born April 1952
Director
Appointed 24 Dec 2014
Resigned 30 Apr 2016

Persons with significant control

7

2 Active
5 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 01 Oct 2023

Mr Craig Richard Mackay

Ceased
Mandarin Court, WarringtonWA1 1GG
Born May 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 01 Oct 2016
Ceased 15 Dec 2020

Mr James John Smith

Ceased
Sherwood Energy Village, NewarkNG22 9FD
Born September 1965

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 15 Aug 2018

Ms Anne Withnell

Ceased
Sherwood Energy Village, NewarkNG22 9FD
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 01 Oct 2016
Ceased 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
23 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
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 No Updates
14 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 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
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2022
TM01Termination of Director
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 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
23 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 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
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 February 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
23 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Incorporation Company
21 October 2014
NEWINCIncorporation