Background WavePink WaveYellow Wave

WARRINGTONFIRE TESTING AND CERTIFICATION LIMITED (11371436)

WARRINGTONFIRE TESTING AND CERTIFICATION LIMITED (11371436) is an active UK company. incorporated on 18 May 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 2 other business activities. WARRINGTONFIRE TESTING AND CERTIFICATION LIMITED has been registered for 7 years. Current directors include DODDS, Jason Grant, LESSIMORE, Jonathan Keith.

Company Number
11371436
Status
active
Type
ltd
Incorporated
18 May 2018
Age
7 years
Address
3rd Floor Davidson Building, London, WC2E 7HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
DODDS, Jason Grant, LESSIMORE, Jonathan Keith
SIC Codes
71122, 71200, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARRINGTONFIRE TESTING AND CERTIFICATION LIMITED

WARRINGTONFIRE TESTING AND CERTIFICATION LIMITED is an active company incorporated on 18 May 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 2 other business activities. WARRINGTONFIRE TESTING AND CERTIFICATION LIMITED was registered 7 years ago.(SIC: 71122, 71200, 72190)

Status

active

Active since 7 years ago

Company No

11371436

LTD Company

Age

7 Years

Incorporated 18 May 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

3rd Floor Davidson Building 5 Southampton Street London, WC2E 7HA,

Previous Addresses

10 Lower Grosvenor Place London SW1W 0EN United Kingdom
From: 18 May 2018To: 1 October 2021
Timeline

36 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Dec 18
Funding Round
Jan 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Dec 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Aug 21
Director Joined
Nov 21
Director Left
Dec 21
Loan Secured
Dec 21
Loan Secured
May 22
Director Left
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Aug 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
May 24
Director Left
Oct 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DODDS, Jason Grant

Active
Davidson Building, LondonWC2E 7HA
Born May 1971
Director
Appointed 18 Aug 2022

LESSIMORE, Jonathan Keith

Active
Davidson Building, LondonWC2E 7HA
Born July 1981
Director
Appointed 08 Nov 2021

MACLENNAN, Neil Conway

Resigned
Rosewell House, 2a (1f), NewbridgeEH28 8QJ
Secretary
Appointed 18 May 2018
Resigned 23 Feb 2023

HOPKINSON, Matthew John

Resigned
Davidson Building, LondonWC2E 7HA
Born August 1980
Director
Appointed 18 Dec 2020
Resigned 02 Oct 2025

MACLENNAN, Neil Conway

Resigned
Rosewell House, 2a (1f), NewbridgeEH28 8QJ
Born July 1975
Director
Appointed 18 May 2018
Resigned 12 Feb 2019

MCCALLUM, Niall John

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born July 1974
Director
Appointed 16 Dec 2019
Resigned 09 Oct 2020

NOALL, Charles Arthur

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born May 1959
Director
Appointed 18 May 2018
Resigned 16 Dec 2019

VEITCH, Robert Graeme

Resigned
Holmesfield Road, WarringtonWA1 2DS
Born July 1966
Director
Appointed 12 Feb 2019
Resigned 24 Nov 2021

WETZ, Joseph Daniel

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1976
Director
Appointed 18 May 2018
Resigned 28 Oct 2020

WHITE, Matthew Alexander

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born September 1967
Director
Appointed 18 May 2018
Resigned 12 Feb 2019

WINTER, William Thomas Edward

Resigned
Stocking Lane, High WycombeHP14 4ND
Born December 1976
Director
Appointed 21 May 2019
Resigned 13 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Davidson Building, LondonWC2E 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Queen Anne Drive, NewbridgeEH28 8LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2018
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
4 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Incorporation Company
18 May 2018
NEWINCIncorporation