Background WavePink WaveYellow Wave

FIRE COMPLIANCE SERVICES LIMITED (09514860)

FIRE COMPLIANCE SERVICES LIMITED (09514860) is an active UK company. incorporated on 27 March 2015. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. FIRE COMPLIANCE SERVICES LIMITED has been registered for 11 years. Current directors include MARTIN, Gareth, RANTALA, Ville, RYAN, Patrick.

Company Number
09514860
Status
active
Type
ltd
Incorporated
27 March 2015
Age
11 years
Address
Unit 7, The Courtyard Roman Way, Birmingham, B46 1HQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
MARTIN, Gareth, RANTALA, Ville, RYAN, Patrick
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRE COMPLIANCE SERVICES LIMITED

FIRE COMPLIANCE SERVICES LIMITED is an active company incorporated on 27 March 2015 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. FIRE COMPLIANCE SERVICES LIMITED was registered 11 years ago.(SIC: 81100)

Status

active

Active since 11 years ago

Company No

09514860

LTD Company

Age

11 Years

Incorporated 27 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026
Contact
Address

Unit 7, The Courtyard Roman Way Coleshill Birmingham, B46 1HQ,

Previous Addresses

Unit 8 Northwood Works 155 Tame Road Birmingham West Midlands B6 7DG
From: 21 August 2020To: 3 October 2022
16 New Street Stourport-on-Severn DY13 8UW England
From: 4 June 2018To: 21 August 2020
Bridge House Riverside North Bewdley Worcestershire DY12 1AB
From: 27 March 2015To: 4 June 2018
Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Feb 16
Owner Exit
Sept 20
Loan Secured
Apr 22
Owner Exit
Jun 24
Owner Exit
Jun 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Director Left
Apr 25
Capital Reduction
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Share Buyback
Jan 26
4
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MARTIN, Gareth

Active
Kingsland Road, LondonE8 4DG
Born April 1974
Director
Appointed 23 Dec 2025

RANTALA, Ville

Active
Takomotie, Helsinki00380
Born June 1971
Director
Appointed 23 Dec 2025

RYAN, Patrick

Active
Charlotte Street, BirminghamB3 1PX
Born January 1981
Director
Appointed 11 Feb 2016

PRITCHARD, Philip Andrew

Resigned
Charlotte Street, BirminghamB3 1PX
Born December 1957
Director
Appointed 27 Mar 2015
Resigned 03 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
The Courtyard Roman Way, BirminghamB46 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2025

Mr Patrick Ryan

Ceased
Charlotte Street, BirminghamB3 1PX
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Sept 2020
River Side North, BewdleyDY12 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Sept 2020

Mr Philip Andrew Pritchard

Ceased
Charlotte Street, BirminghamB3 1PX
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Sept 2020
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Capital Return Purchase Own Shares
30 January 2026
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Shortened
21 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Capital Cancellation Shares
8 January 2026
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Resolution
24 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 April 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
17 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Capital Cancellation Shares
18 September 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 September 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control Statement
12 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Memorandum Articles
11 November 2020
MAMA
Resolution
11 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 November 2020
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2016
AR01AR01
Appoint Person Director Company With Name Date
13 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2015
AR01AR01
Incorporation Company
27 March 2015
NEWINCIncorporation