Background WavePink WaveYellow Wave

UK FIRE CONSULTANTS LIMITED (13412700)

UK FIRE CONSULTANTS LIMITED (13412700) is an active UK company. incorporated on 21 May 2021. with registered office in Warrington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. UK FIRE CONSULTANTS LIMITED has been registered for 4 years. Current directors include ARCHER, Robert Michael, JACKSON, Benjamin Thomas John, JACKSON, Nigel Keith and 1 others.

Company Number
13412700
Status
active
Type
ltd
Incorporated
21 May 2021
Age
4 years
Address
Suite2, 720 Mandarin Court Centre Park, 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, RIGGOTT, Cheryl Karen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK FIRE CONSULTANTS LIMITED

UK FIRE CONSULTANTS LIMITED is an active company incorporated on 21 May 2021 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.. UK FIRE CONSULTANTS LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13412700

LTD Company

Age

4 Years

Incorporated 21 May 2021

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: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026

Previous Company Names

ARM SECURE CORPORATE SERVICES LIMITED
From: 21 May 2021To: 25 September 2023
Contact
Address

Suite2, 720 Mandarin Court Centre Park Warrington, WA1 1GG,

Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Owner Exit
Feb 24
New Owner
Feb 24
Director Joined
May 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Aug 24
Director Left
Apr 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ARCHER, Robert Michael

Active
Centre Park, WarringtonWA1 1GG
Born October 1969
Director
Appointed 31 Oct 2021

JACKSON, Benjamin Thomas John

Active
Centre Park, WarringtonWA1 1GG
Born June 1987
Director
Appointed 21 Jul 2023

JACKSON, Nigel Keith

Active
Centre Park, WarringtonWA1 1GG
Born August 1955
Director
Appointed 31 Jul 2023

RIGGOTT, Cheryl Karen

Active
Centre Park, WarringtonWA1 1GG
Born December 1974
Director
Appointed 30 Apr 2024

HOLLAND, Peter Derrick

Resigned
Centre Park, WarringtonWA1 1GG
Born February 1986
Director
Appointed 18 Sept 2023
Resigned 31 Jul 2024

LEWIS, Thomas

Resigned
Centre Park, WarringtonWA1 1GG
Born April 1996
Director
Appointed 14 Jun 2024
Resigned 14 Jun 2024

LEWIS, Thomas

Resigned
Centre Park, WarringtonWA1 1GG
Born March 1996
Director
Appointed 14 Jun 2024
Resigned 03 Apr 2025

MACKAY, Craig Richard

Resigned
Centre Park, WarringtonWA1 1GG
Born May 1970
Director
Appointed 21 May 2021
Resigned 31 Jul 2023

ROBERTS, Nicola

Resigned
Centre Park, WarringtonWA1 1GG
Born June 1986
Director
Appointed 21 May 2021
Resigned 22 Jan 2022

Persons with significant control

4

2 Active
2 Ceased
Mandarin Court, WarringtonWA1 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2025

Mr Nigel Keith Jackson

Active
Centre Park, WarringtonWA1 1GG
Born August 1955

Nature of Control

Significant influence or control
Notified 31 Dec 2023
Centre Park, WarringtonWA1 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2021
Ceased 31 Dec 2023

Craig Richard Mackay

Ceased
Centre Park, WarringtonWA1 1GG
Born May 1970

Nature of Control

Significant influence or control
Notified 21 May 2021
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

28

Notification Of A Person With Significant Control
27 February 2026
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
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
Certificate Change Of Name Company
25 September 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 August 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
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
Incorporation Company
21 May 2021
NEWINCIncorporation