Background WavePink WaveYellow Wave

FIRE DATA NOTIFICATION APP LIMITED (11745797)

FIRE DATA NOTIFICATION APP LIMITED (11745797) is an active UK company. incorporated on 2 January 2019. with registered office in Godalming. The company operates in the Information and Communication sector, engaged in business and domestic software development. FIRE DATA NOTIFICATION APP LIMITED has been registered for 7 years. Current directors include BROWN, Alan, DUCKWORTH, Philip Roy, HARE, Nicholas Roger.

Company Number
11745797
Status
active
Type
ltd
Incorporated
2 January 2019
Age
7 years
Address
Ashcombe Court, Godalming, GU7 1LQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROWN, Alan, DUCKWORTH, Philip Roy, HARE, Nicholas Roger
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRE DATA NOTIFICATION APP LIMITED

FIRE DATA NOTIFICATION APP LIMITED is an active company incorporated on 2 January 2019 with the registered office located in Godalming. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FIRE DATA NOTIFICATION APP LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11745797

LTD Company

Age

7 Years

Incorporated 2 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

INTERNATIONAL FIRE DOOR APPLICATIONS LTD
From: 2 January 2019To: 2 December 2020
Contact
Address

Ashcombe Court Woolsack Way Godalming, GU7 1LQ,

Previous Addresses

Mount Manor House 16 the Mount Guildford GU2 4HN United Kingdom
From: 10 December 2020To: 1 October 2021
1B Ib Star Road Industrial Estate Partridge Green Horsham West Sussex RH13 8RA United Kingdom
From: 2 January 2019To: 10 December 2020
Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Jan 22
Director Joined
Oct 22
Director Joined
Oct 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BROWN, Alan

Active
Woolsack Way, GodalmingGU7 1LQ
Born December 1958
Director
Appointed 01 Oct 2022

DUCKWORTH, Philip Roy

Active
Woolsack Way, GodalmingGU7 1LQ
Born October 1950
Director
Appointed 02 Jan 2019

HARE, Nicholas Roger

Active
Woolsack Way, GodalmingGU7 1LQ
Born August 1964
Director
Appointed 01 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Woolsack Way, GodalmingGU7 1LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2020

Mr Philip Roy Duckworth

Ceased
Woolsack Way, GodalmingGU7 1LQ
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jan 2019
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Resolution
2 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Incorporation Company
2 January 2019
NEWINCIncorporation