Background WavePink WaveYellow Wave

SENTRY FIRE SAFETY GROUP LIMITED (13192203)

SENTRY FIRE SAFETY GROUP LIMITED (13192203) is an active UK company. incorporated on 10 February 2021. with registered office in Doncaster. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SENTRY FIRE SAFETY GROUP LIMITED has been registered for 5 years.

Company Number
13192203
Status
active
Type
ltd
Incorporated
10 February 2021
Age
5 years
Address
Brooklands Road, Doncaster, DN6 7BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTRY FIRE SAFETY GROUP LIMITED

SENTRY FIRE SAFETY GROUP LIMITED is an active company incorporated on 10 February 2021 with the registered office located in Doncaster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SENTRY FIRE SAFETY GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13192203

LTD Company

Age

5 Years

Incorporated 10 February 2021

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

ATOMIC TOPCO LIMITED
From: 23 February 2021To: 11 June 2025
AGHOCO 2022 LIMITED
From: 10 February 2021To: 23 February 2021
Contact
Address

Brooklands Road Adwick-Le-Street Doncaster, DN6 7BA,

Previous Addresses

22 Cross Keys Close Marylebone London W1U 2DW United Kingdom
From: 24 February 2021To: 28 May 2023
One St Peter's Square Manchester M2 3DE United Kingdom
From: 10 February 2021To: 24 February 2021
Timeline

39 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Loan Secured
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Left
Dec 21
Director Joined
Dec 21
Funding Round
Feb 22
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Funding Round
Feb 23
Director Joined
May 23
Funding Round
Jun 23
Director Left
Feb 24
Director Joined
Sept 24
Funding Round
Sept 24
Capital Update
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
6
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
9 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
11 June 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
20 December 2024
SH19Statement of Capital
Legacy
20 December 2024
SH20SH20
Legacy
20 December 2024
CAP-SSCAP-SS
Resolution
20 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 September 2024
AAAnnual Accounts
Resolution
4 September 2024
RESOLUTIONSResolutions
Memorandum Articles
4 September 2024
MAMA
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
19 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2023
AAAnnual Accounts
Resolution
11 August 2023
RESOLUTIONSResolutions
Resolution
28 June 2023
RESOLUTIONSResolutions
Memorandum Articles
28 June 2023
MAMA
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 May 2023
AP01Appointment of Director
Resolution
24 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
14 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Accounts With Accounts Type Group
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Resolution
11 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Memorandum Articles
14 March 2021
MAMA
Resolution
14 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Capital Name Of Class Of Shares
23 February 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
23 February 2021
RESOLUTIONSResolutions
Incorporation Company
10 February 2021
NEWINCIncorporation