Background WavePink WaveYellow Wave

TRI FIRE LIMITED (12545052)

TRI FIRE LIMITED (12545052) is an active UK company. incorporated on 2 April 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRI FIRE LIMITED has been registered for 5 years. Current directors include KIZIAK, Adam.

Company Number
12545052
Status
active
Type
ltd
Incorporated
2 April 2020
Age
5 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KIZIAK, Adam
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRI FIRE LIMITED

TRI FIRE LIMITED is an active company incorporated on 2 April 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRI FIRE LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12545052

LTD Company

Age

5 Years

Incorporated 2 April 2020

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 24 October 2025 (5 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

7 Bell Yard London, WC2A 2JR,

Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KIZIAK, Adam

Active
Bell Yard, LondonWC2A 2JR
Born January 1984
Director
Appointed 02 Apr 2020

GRAY, Thomas

Resigned
Bell Yard, LondonWC2A 2JR
Secretary
Appointed 08 Jul 2024
Resigned 21 Nov 2024

KIZIAK, Adam

Resigned
Bell Yard, LondonWC2A 2JR
Secretary
Appointed 02 Apr 2020
Resigned 08 Jul 2024

BRIDGER, Ben

Resigned
Bell Yard, LondonWC2A 2JR
Born April 1981
Director
Appointed 01 Oct 2024
Resigned 21 Nov 2024

KIZIAK, Elizabeth

Resigned
Bell Yard, LondonWC2A 2JR
Born May 1983
Director
Appointed 02 Apr 2020
Resigned 08 Jul 2024

MARSHALL, Philip Antony

Resigned
Bell Yard, LondonWC2A 2JR
Born April 1970
Director
Appointed 08 Jul 2024
Resigned 21 Nov 2024

ROSTAS, Robert Laszlo

Resigned
Bell Yard, LondonWC2A 2JR
Born February 1981
Director
Appointed 08 Jul 2024
Resigned 21 Nov 2024

SHANNON, Brian

Resigned
Bell Yard, LondonWC2A 2JR
Born February 1984
Director
Appointed 08 Jul 2024
Resigned 21 Nov 2024

Persons with significant control

5

1 Active
4 Ceased
Bell Yard, LondonWC2A 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2024
Wellingborough Road, NorthamptonNN1 4EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2024
Ceased 03 Jul 2024
NorthamptonNN1 4EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Aug 2020
Ceased 02 Jul 2024

Mrs Elizabeth Kiziak

Ceased
Bell Yard, LondonWC2A 2JR
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Apr 2020
Ceased 17 Aug 2020

Mr Adam Kiziak

Ceased
Bell Yard, LondonWC2A 2JR
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Apr 2020
Ceased 17 Aug 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 July 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
15 July 2024
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
12 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Incorporation Company
2 April 2020
NEWINCIncorporation