Background WavePink WaveYellow Wave

TECHNICAL FIRE SAFETY GROUP LIMITED (11551829)

TECHNICAL FIRE SAFETY GROUP LIMITED (11551829) is an active UK company. incorporated on 4 September 2018. with registered office in Haydock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TECHNICAL FIRE SAFETY GROUP LIMITED has been registered for 7 years. Current directors include BUXTON, Matthew Robert, REINERS, Jens Oliver, Dr, TILSLEY, Neil Andrew.

Company Number
11551829
Status
active
Type
ltd
Incorporated
4 September 2018
Age
7 years
Address
International House, Haydock, WA11 9GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUXTON, Matthew Robert, REINERS, Jens Oliver, Dr, TILSLEY, Neil Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNICAL FIRE SAFETY GROUP LIMITED

TECHNICAL FIRE SAFETY GROUP LIMITED is an active company incorporated on 4 September 2018 with the registered office located in Haydock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TECHNICAL FIRE SAFETY GROUP LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11551829

LTD Company

Age

7 Years

Incorporated 4 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 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 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

PLUTO TOPCO LIMITED
From: 4 September 2018To: 25 September 2020
Contact
Address

International House Millfield Lane Haydock, WA11 9GA,

Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
New Owner
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Oct 18
Funding Round
Oct 18
Loan Secured
Jul 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Sept 20
Funding Round
Mar 21
Owner Exit
Sept 21
Owner Exit
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Owner Exit
Nov 22
Loan Secured
Sept 24
Director Left
Jan 25
4
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BUXTON, Matthew Robert

Active
Millfield Lane, HaydockWA11 9GA
Born January 1972
Director
Appointed 27 Sept 2018

REINERS, Jens Oliver, Dr

Active
Millfield Lane, HaydockWA11 9GA
Born July 1972
Director
Appointed 14 Oct 2022

TILSLEY, Neil Andrew

Active
Millfield Lane, HaydockWA11 9GA
Born October 1967
Director
Appointed 27 Sept 2018

BRAYSHAW, Nicholas Paul

Resigned
Millfield Lane, HaydockWA11 9GA
Born June 1955
Director
Appointed 27 Sept 2018
Resigned 14 Oct 2022

BUTLER, Richard Thomas

Resigned
Millfield Lane, HaydockWA11 9GA
Born April 1977
Director
Appointed 21 Sept 2018
Resigned 11 Jul 2019

FERRIS, Steven Mark

Resigned
Millfield Lane, HaydockWA11 9GA
Born October 1978
Director
Appointed 11 Jul 2019
Resigned 14 Oct 2022

STEEL, David Alexander John

Resigned
Millfield Lane, HaydockWA11 9GA
Born October 1977
Director
Appointed 04 Sept 2018
Resigned 14 Oct 2022

STEINER, Frank Andreas

Resigned
Millfield Lane, HaydockWA11 9GA
Born May 1970
Director
Appointed 14 Oct 2022
Resigned 17 Dec 2024

Persons with significant control

4

0 Active
4 Ceased
Percy Street, LondonW1T 1DL

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2021
Ceased 14 Oct 2022
Boulevard F.W. Raiffeisen, L-2411 Luxembourg

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2021
Ceased 06 Sept 2021

Mr Alexander Schmid

Ceased
1-4 Argyll Street, LondonW1F 7TA
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 26 Sept 2018
Ceased 05 Sept 2021

Mr Alexander Schmid

Ceased
1-4 Argyll Street, LondonW1F 7TA
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 04 Sept 2018
Ceased 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Accounts With Accounts Type Group
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 November 2022
PSC08Cessation of Other Registrable Person PSC
Second Filing Of Director Termination With Name
8 November 2022
RP04TM01RP04TM01
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Termination With Name
4 November 2022
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
4 November 2022
RP04TM01RP04TM01
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
21 October 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2021
AAAnnual Accounts
Resolution
16 March 2021
RESOLUTIONSResolutions
Memorandum Articles
13 March 2021
MAMA
Resolution
13 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Resolution
21 January 2021
RESOLUTIONSResolutions
Resolution
25 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
7 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Resolution
23 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Resolution
17 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
26 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Incorporation Company
4 September 2018
NEWINCIncorporation