Background WavePink WaveYellow Wave

CANNON FIRE SAFETY LIMITED (13051834)

CANNON FIRE SAFETY LIMITED (13051834) is an active UK company. incorporated on 30 November 2020. with registered office in Warrington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CANNON FIRE SAFETY LIMITED has been registered for 5 years. Current directors include ARCHER, Robert Michael, JACKSON, Benjamin Thomas John, JACKSON, Nigel Keith and 2 others.

Company Number
13051834
Status
active
Type
ltd
Incorporated
30 November 2020
Age
5 years
Address
Suite2, 720 Mandarin Court, Warrington, WA1 1GG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ARCHER, Robert Michael, JACKSON, Benjamin Thomas John, JACKSON, Nigel Keith, MILLIGAN, Craig Ian, RIGGOTT, Cheryl Karen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNON FIRE SAFETY LIMITED

CANNON FIRE SAFETY LIMITED is an active company incorporated on 30 November 2020 with the registered office located in Warrington. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CANNON FIRE SAFETY LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13051834

LTD Company

Age

5 Years

Incorporated 30 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

Suite2, 720 Mandarin Court Warrington, WA1 1GG,

Previous Addresses

Unit C 37a Parkfield Road Coleshill Birmingham B46 3LD England
From: 24 November 2022To: 9 August 2023
Suite2, 720 Mandarin Court Centre Park Warrington WA1 1GG United Kingdom
From: 30 November 2020To: 24 November 2022
Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Dec 20
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Feb 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Feb 24
New Owner
Feb 24
Director Joined
Mar 24
Director Joined
May 24
Funding Round
May 24
Loan Secured
Jul 24
Director Left
Aug 24
Loan Cleared
Jul 25
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ARCHER, Robert Michael

Active
Mandarin Court, WarringtonWA1 1GG
Born October 1969
Director
Appointed 31 Oct 2021

JACKSON, Benjamin Thomas John

Active
Mandarin Court, WarringtonWA1 1GG
Born June 1987
Director
Appointed 21 Jul 2023

JACKSON, Nigel Keith

Active
Mandarin Court, WarringtonWA1 1GG
Born August 1955
Director
Appointed 31 Jul 2023

MILLIGAN, Craig Ian

Active
Mandarin Court, WarringtonWA1 1GG
Born February 1984
Director
Appointed 01 Nov 2023

RIGGOTT, Cheryl Karen

Active
Mandarin Court, WarringtonWA1 1GG
Born December 1974
Director
Appointed 30 Apr 2024

HOLLAND, Peter Derrick

Resigned
Mandarin Court, WarringtonWA1 1GG
Born February 1986
Director
Appointed 06 Sept 2023
Resigned 31 Jul 2024

HOLLAND, Peter

Resigned
Mandarin Court, WarringtonWA1 1GG
Born February 1982
Director
Appointed 06 Sept 2023
Resigned 06 Sept 2023

MACKAY, Craig Richard

Resigned
Centre Park, WarringtonWA1 1GG
Born May 1970
Director
Appointed 30 Nov 2020
Resigned 31 Jul 2023

ROBERTS, Nicola

Resigned
Centre Park, WarringtonWA1 1GG
Born June 1986
Director
Appointed 15 Dec 2020
Resigned 22 Jan 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Nigel Keith Jackson

Active
Mandarin Court, WarringtonWA1 1GG
Born August 1955

Nature of Control

Significant influence or control
Notified 31 Dec 2023
70 Mandarin Court, WarringtomWA1 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2023
720 Mandarin Court, WarringtonWA1 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2023
Ceased 31 Dec 2023
Centre Park, Warrington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
19 July 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Resolution
22 May 2024
RESOLUTIONSResolutions
Memorandum Articles
22 May 2024
MAMA
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Incorporation Company
30 November 2020
NEWINCIncorporation