Background WavePink WaveYellow Wave

SENTRY FIRE SAFETY GROUP HOLDINGS LIMITED (13192271)

SENTRY FIRE SAFETY GROUP HOLDINGS LIMITED (13192271) 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 HOLDINGS LIMITED has been registered for 5 years. Current directors include AZIZ, Tyrone, GATFIELD, Jonathan Edward, GEDDES, Emma Louise and 1 others.

Company Number
13192271
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.
Directors
AZIZ, Tyrone, GATFIELD, Jonathan Edward, GEDDES, Emma Louise, MIKHAILOVA, Maria
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTRY FIRE SAFETY GROUP HOLDINGS LIMITED

SENTRY FIRE SAFETY GROUP HOLDINGS 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 HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13192271

LTD Company

Age

5 Years

Incorporated 10 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

ATOMIC BIDCO LIMITED
From: 23 February 2021To: 11 June 2025
AGHOCO 2023 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

32 key events • 2021 - 2026

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

Officers

23

5 Active
18 Resigned

GEDDES, Emma Louise

Active
Adwick-Le-Street, DoncasterDN6 7BA
Secretary
Appointed 27 Feb 2026

AZIZ, Tyrone

Active
Adwick-Le-Street, DoncasterDN6 7BA
Born February 1973
Director
Appointed 26 Feb 2021

GATFIELD, Jonathan Edward

Active
Adwick-Le-Street, DoncasterDN6 7BA
Born May 1959
Director
Appointed 26 Feb 2021

GEDDES, Emma Louise

Active
Adwick-Le-Street, DoncasterDN6 7BA
Born March 1979
Director
Appointed 27 Feb 2026

MIKHAILOVA, Maria

Active
Adwick-Le-Street, DoncasterDN6 7BA
Born April 1980
Director
Appointed 14 Feb 2025

CRAYTHORNE, Geoffrey

Resigned
Adwick-Le-Street, DoncasterDN6 7BA
Secretary
Appointed 12 Feb 2024
Resigned 01 Sept 2024

CRAYTHORNE, Geoffrey

Resigned
Adwick-Le-Street, DoncasterDN6 7BA
Secretary
Appointed 22 Feb 2021
Resigned 18 May 2023

HAY, Elizabeth Katherine Anne

Resigned
Adwick-Le-Street, DoncasterDN6 7BA
Secretary
Appointed 18 May 2023
Resigned 12 Feb 2024

MYATT, Richard Geoffrey

Resigned
Adwick-Le-Street, DoncasterDN6 7BA
Secretary
Appointed 01 Sept 2024
Resigned 27 Feb 2026

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 10 Feb 2021
Resigned 22 Feb 2021

BUCKLE, George William

Resigned
Adwick-Le-Street, DoncasterDN6 7BA
Born March 1992
Director
Appointed 14 Feb 2025
Resigned 27 Nov 2025

CHAMBERS, Sebastian George

Resigned
Adwick-Le-Street, DoncasterDN6 7BA
Born September 1967
Director
Appointed 23 Sept 2021
Resigned 18 Jul 2025

CRAYTHORNE, Geoffrey

Resigned
Adwick-Le-Street, DoncasterDN6 7BA
Born June 1950
Director
Appointed 26 Feb 2021
Resigned 18 Jul 2025

GRAHAM, Lucy Catherine

Resigned
Cross Keys Close, LondonW1U 2DW
Born August 1973
Director
Appointed 22 Feb 2021
Resigned 02 Jun 2022

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 10 Feb 2021
Resigned 22 Feb 2021

HAY, Elizabeth Katherine Anne

Resigned
Adwick-Le-Street, DoncasterDN6 7BA
Born May 1981
Director
Appointed 18 May 2023
Resigned 12 Feb 2024

MYATT, Richard Geoffrey

Resigned
Adwick-Le-Street, DoncasterDN6 7BA
Born December 1971
Director
Appointed 01 Sept 2024
Resigned 27 Feb 2026

PERRIN, Fiona

Resigned
Adwick-Le-Street, DoncasterDN6 7BA
Born September 1967
Director
Appointed 26 Feb 2021
Resigned 27 Feb 2026

STEEL, Andrew David

Resigned
Adwick-Le-Street, DoncasterDN6 7BA
Born February 1968
Director
Appointed 02 Jun 2022
Resigned 14 Feb 2025

VONGKUSOLKIT, Panita

Resigned
Cross Keys Close, LondonW1U 2DW
Born February 1989
Director
Appointed 22 Feb 2021
Resigned 23 Sept 2021

WHITEFORD, Stuart

Resigned
Adwick-Le-Street, DoncasterDN6 7BA
Born April 1990
Director
Appointed 15 Feb 2022
Resigned 14 Feb 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 10 Feb 2021
Resigned 22 Feb 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 10 Feb 2021
Resigned 22 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Cross Keys Close, LondonW1U 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2021
Ceased 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

60

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 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 Full
9 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
11 June 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Confirmation Statement With No 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
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
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
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 No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
28 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
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
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 Small
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
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
Resolution
14 March 2021
RESOLUTIONSResolutions
Memorandum Articles
14 March 2021
MAMA
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
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 February 2021
PSC02Notification of Relevant Legal Entity PSC
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
Change Account Reference Date Company Current Shortened
24 February 2021
AA01Change of Accounting Reference Date
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 Secretary Company With Name Termination Date
24 February 2021
TM02Termination of Secretary
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
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 February 2021
RESOLUTIONSResolutions
Incorporation Company
10 February 2021
NEWINCIncorporation