Background WavePink WaveYellow Wave

CANNON FIRE LIFE SAFETY LTD (09304813)

CANNON FIRE LIFE SAFETY LTD (09304813) is an active UK company. incorporated on 11 November 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 LIFE SAFETY LTD has been registered for 11 years. Current directors include ARCHER, Robert Michael, JACKSON, Benjamin Thomas John, JACKSON, Nigel Keith and 1 others.

Company Number
09304813
Status
active
Type
ltd
Incorporated
11 November 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
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNON FIRE LIFE SAFETY LTD

CANNON FIRE LIFE SAFETY LTD is an active company incorporated on 11 November 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 LIFE SAFETY LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09304813

LTD Company

Age

11 Years

Incorporated 11 November 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

13 days overdue

Last Filed

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

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

CANNON FIRE LIFE SAFETY GROUP LIMITED
From: 23 August 2023To: 25 August 2023
ASSET PROTECTION GROUP (HOLDINGS) LIMITED
From: 19 July 2023To: 23 August 2023
CANNON FIRE LIFE SAFETY LTD
From: 10 March 2023To: 19 July 2023
CANNON FIRE HOLDINGS LIMITED
From: 26 October 2017To: 10 March 2023
HAVENHALL ENGINEERING LTD
From: 11 November 2014To: 26 October 2017
Contact
Address

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

Previous Addresses

Unit 28 Sherwood Network Centre Sherwood Energy Village Ollerton Newark NG22 9FD England
From: 7 June 2017To: 5 November 2018
Newton Grange Newton Lane Tattenhall Chester CH3 9NE England
From: 22 August 2016To: 7 June 2017
Unit10, the Alpha Centre Armstrong Way Yate Bristol BS37 5NG England
From: 15 January 2015To: 22 August 2016
Mathew Elliot House 64 Broadway Salford Quays Manchester M50 2TS United Kingdom
From: 15 January 2015To: 15 January 2015
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 11 November 2014To: 15 January 2015
Timeline

21 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Jan 15
Director Joined
Jul 15
Director Joined
Feb 16
Director Joined
Oct 16
Director Joined
Feb 18
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Oct 19
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Aug 22
Owner Exit
Aug 23
Director Left
Aug 23
New Owner
Aug 23
Director Joined
Aug 23
Director Left
Feb 24
Director Joined
May 24
Director Left
Jul 24
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 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 Feb 2018

RIGGOTT, Cheryl

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 Nov 2015
Resigned 15 Dec 2020

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 11 Nov 2014
Resigned 15 Jan 2015

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 11 Nov 2014
Resigned 31 Jan 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

Persons with significant control

4

2 Active
2 Ceased
Mandarin Court, WarringtonWA1 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2026

Mr Nigel Keith Jackson

Active
Mandarin Court, WarringtonWA1 1GG
Born August 1955

Nature of Control

Significant influence or control
Notified 21 Jul 2023
720 Mandarin Court, WarringtonWA1 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2019
Ceased 31 Jul 2023

Mr Nigel Keith Jackson

Ceased
Mandarin Court, WarringtonWA1 1GG
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

59

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 Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Certificate Change Of Name Company
25 August 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 August 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
8 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Certificate Change Of Name Company
19 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
10 March 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
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
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
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
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Resolution
26 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
26 October 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Incorporation Company
11 November 2014
NEWINCIncorporation