Background WavePink WaveYellow Wave

FIRE AND SECURITY HOLDINGS LIMITED (12363321)

FIRE AND SECURITY HOLDINGS LIMITED (12363321) is an active UK company. incorporated on 13 December 2019. with registered office in Gillingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FIRE AND SECURITY HOLDINGS LIMITED has been registered for 6 years. Current directors include BUTLER, Steve, DUHAN, Michael Keith, LEEMING, Robert Antony Dundas and 2 others.

Company Number
12363321
Status
active
Type
ltd
Incorporated
13 December 2019
Age
6 years
Address
6 Ambley Green, Gillingham, ME8 0NJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUTLER, Steve, DUHAN, Michael Keith, LEEMING, Robert Antony Dundas, OWSTON, Gavin Anthony Wyndham, THOMAS, Stephen Barry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRE AND SECURITY HOLDINGS LIMITED

FIRE AND SECURITY HOLDINGS LIMITED is an active company incorporated on 13 December 2019 with the registered office located in Gillingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FIRE AND SECURITY HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12363321

LTD Company

Age

6 Years

Incorporated 13 December 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

BASE ALMOND HOLDINGS LIMITED
From: 13 December 2019To: 16 July 2020
Contact
Address

6 Ambley Green Gillingham Business Park Gillingham, ME8 0NJ,

Previous Addresses

3rd Floor 100 Wigmore Street London W1U 3RN England
From: 25 January 2021To: 28 February 2023
C/O Foundation Investments 50 Curzon Street London W1J 7UW England
From: 13 December 2019To: 25 January 2021
Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Jul 20
Funding Round
Jul 21
Funding Round
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Funding Round
Mar 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Oct 24
Director Joined
Oct 24
Share Buyback
Jan 25
Share Buyback
Jan 25
Capital Reduction
Mar 25
Capital Reduction
Mar 25
9
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BUTLER, Steve

Active
Gillingham Business Park, Me8 0njME8 0NJ
Born September 1976
Director
Appointed 26 Jun 2023

DUHAN, Michael Keith

Active
Gillingham Business Park, GillinghamME8 0NJ
Born March 1968
Director
Appointed 20 Dec 2021

LEEMING, Robert Antony Dundas

Active
Gillingham Business Park, GillinghamME8 0NJ
Born October 1978
Director
Appointed 01 Oct 2024

OWSTON, Gavin Anthony Wyndham

Active
Gillingham Business Park, GillinghamME8 0NJ
Born April 1970
Director
Appointed 13 Dec 2019

THOMAS, Stephen Barry

Active
Gillingham Business Park, GillinghamME8 0NJ
Born February 1971
Director
Appointed 20 Dec 2021

MILLER, Steven David

Resigned
Gillingham Business Park, GillinghamME8 0NJ
Born October 1975
Director
Appointed 20 Dec 2021
Resigned 26 Jun 2023

WALKER, Will Faure

Resigned
Gillingham Business Park, Me8 0njME8 0NJ
Born March 1970
Director
Appointed 07 Mar 2023
Resigned 01 Oct 2024

WHITTAKER, George Anthony David

Resigned
Gillingham Business Park, GillinghamME8 0NJ
Born September 1969
Director
Appointed 13 Dec 2019
Resigned 07 Mar 2023

Persons with significant control

1

100 Wigmore Street, LondonW1U 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
10 January 2026
CS01Confirmation Statement
Resolution
8 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Group
6 May 2025
AAMDAAMD
Capital Cancellation Shares
3 March 2025
SH06Cancellation of Shares
Capital Cancellation Shares
3 March 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
30 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 January 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Resolution
2 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Resolution
5 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 December 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
17 November 2021
AAAnnual Accounts
Resolution
24 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Resolution
31 July 2021
RESOLUTIONSResolutions
Memorandum Articles
31 July 2021
MAMA
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 December 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 July 2020
SH01Allotment of Shares
Resolution
16 July 2020
RESOLUTIONSResolutions
Resolution
28 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 January 2020
SH10Notice of Particulars of Variation
Incorporation Company
13 December 2019
NEWINCIncorporation