Background WavePink WaveYellow Wave

CANNON PASSIVE FIRE LIMITED (14039548)

CANNON PASSIVE FIRE LIMITED (14039548) is an active UK company. incorporated on 11 April 2022. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. CANNON PASSIVE FIRE LIMITED has been registered for 3 years. Current directors include ARCHER, Robert Michael, JACKSON, Benjamin Thomas John, JACKSON, Nigel Keith and 1 others.

Company Number
14039548
Status
active
Type
ltd
Incorporated
11 April 2022
Age
3 years
Address
Suite 2 720 Mandarin Court, Warrington, WA1 1GG
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
ARCHER, Robert Michael, JACKSON, Benjamin Thomas John, JACKSON, Nigel Keith, RIGGOTT, Cheryl Karen
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNON PASSIVE FIRE LIMITED

CANNON PASSIVE FIRE LIMITED is an active company incorporated on 11 April 2022 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. CANNON PASSIVE FIRE LIMITED was registered 3 years ago.(SIC: 80200)

Status

active

Active since 3 years ago

Company No

14039548

LTD Company

Age

3 Years

Incorporated 11 April 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 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

15 days overdue

Last Filed

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

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

EVERYDAY SUPPORT LIMITED
From: 4 May 2022To: 15 September 2023
EV SUPPORT LIMITED
From: 3 May 2022To: 4 May 2022
EVERYDAY SUPPORT LIMITED
From: 11 April 2022To: 3 May 2022
Contact
Address

Suite 2 720 Mandarin Court Centre Park Warrington, WA1 1GG,

Previous Addresses

16 Park Cliffe Road Bradford BD2 4NS United Kingdom
From: 11 April 2022To: 21 October 2022
Timeline

11 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Owner Exit
Oct 23
New Owner
Oct 23
Director Joined
Feb 24
Director Joined
May 24
Director Left
Aug 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ARCHER, Robert Michael

Active
720 Mandarin Court, WarringtonWA1 1GG
Born October 1969
Director
Appointed 31 Jan 2024

JACKSON, Benjamin Thomas John

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

JACKSON, Nigel Keith

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

RIGGOTT, Cheryl Karen

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

HOLLAND, Peter Derrick

Resigned
720 Mandarin Court, WarringtonWA1 1GG
Born February 1986
Director
Appointed 18 Sept 2023
Resigned 31 Jul 2024

MACKAY, Craig Richard

Resigned
720 Mandarin Court, WarringtonWA1 1GG
Born May 1970
Director
Appointed 11 Apr 2022
Resigned 31 Jul 2023

Persons with significant control

4

2 Active
2 Ceased
Mandarin Court, WarringtonWA1 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2026

Mr Nigel Keith Jackson

Active
720 Mandarin Court, WarringtonWA1 1GG
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2023
720 Mandarin Court, 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 11 Apr 2022
Ceased 30 Sept 2023

Craig Mackay

Ceased
720 Mandarin Court, WarringtonWA1 1GG
Born May 1970

Nature of Control

Significant influence or control
Notified 11 Apr 2022
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

25

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
23 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 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
9 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Certificate Change Of Name Company
15 September 2023
CERTNMCertificate of Incorporation on Change of Name
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 No Updates
27 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 May 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 May 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 2022
NEWINCIncorporation