Background WavePink WaveYellow Wave

ATLAS FIRE & SECURITY (NI) LIMITED (NI061831)

ATLAS FIRE & SECURITY (NI) LIMITED (NI061831) is an active UK company. incorporated on 16 November 2006. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ATLAS FIRE & SECURITY (NI) LIMITED has been registered for 19 years. Current directors include ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John and 1 others.

Company Number
NI061831
Status
active
Type
ltd
Incorporated
16 November 2006
Age
19 years
Address
Glenbank,, Belfast, BT14 8AD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John, WHITE, John Graeme
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS FIRE & SECURITY (NI) LIMITED

ATLAS FIRE & SECURITY (NI) LIMITED is an active company incorporated on 16 November 2006 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ATLAS FIRE & SECURITY (NI) LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

NI061831

LTD Company

Age

19 Years

Incorporated 16 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

FAWN ASSOCIATES LIMITED
From: 16 November 2006To: 16 January 2007
Contact
Address

Glenbank, 720 Crumlin Road Belfast, BT14 8AD,

Previous Addresses

Portview House 80 Dargan Road Belfast BT3 9JU
From: 16 November 2006To: 27 September 2010
Timeline

32 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Dec 09
Funding Round
Aug 12
Director Left
Mar 13
Director Joined
Feb 14
Director Left
Jul 19
Owner Exit
Jul 19
Capital Reduction
Aug 19
Share Buyback
Aug 19
Capital Reduction
Mar 20
Share Buyback
Mar 20
Director Joined
Jun 20
Capital Reduction
Feb 21
Share Buyback
Mar 21
Share Issue
Jun 21
New Owner
Dec 21
New Owner
Dec 21
Capital Reduction
Jan 23
Share Buyback
Jan 23
Director Left
Apr 23
Loan Secured
Jun 25
Loan Cleared
Aug 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Share Issue
Nov 25
Share Issue
Nov 25
12
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ABLEY, Simon John

Active
Meridian Business Park, LeicesterLE19 1RP
Born October 1976
Director
Appointed 23 Oct 2025

BRATTON, Daniel James

Active
Meridian Business Park, LeicesterLE19 1RP
Born September 1981
Director
Appointed 23 Oct 2025

CASHMORE, Simon John

Active
Meridian Business Park, LeicesterLE19 1RP
Born April 1970
Director
Appointed 23 Oct 2025

WHITE, John Graeme

Active
720 Crumlin Road, BelfastBT14 8AD
Born January 1972
Director
Appointed 01 Feb 2014

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 16 Nov 2006
Resigned 06 Dec 2006

MCCONNELL, Stephen

Resigned
720 Crumlin Road, BelfastBT14 8AD
Secretary
Appointed 06 Dec 2006
Resigned 23 Oct 2025

CARTY, Alison

Resigned
720 Crumlin Road, BelfastBT14 8AD
Born August 1983
Director
Appointed 01 Apr 2018
Resigned 06 Apr 2023

CREAGMILE, Robert Gareth

Resigned
8 Earlfort HeightsBT36 5WZ
Born July 1972
Director
Appointed 06 Dec 2006
Resigned 17 Jul 2019

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 16 Nov 2006
Resigned 06 Dec 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 16 Nov 2006
Resigned 06 Dec 2006

MCCONNELL, Stephen John

Resigned
720 Crumlin Road, BelfastBT14 8AD
Born December 1969
Director
Appointed 06 Dec 2006
Resigned 23 Oct 2025

MCGOWAN-SMYTH, Robert

Resigned
Glen View, BangorBT19 6NU
Born August 1964
Director
Appointed 01 Sept 2009
Resigned 12 Mar 2013

NESBITT, John

Resigned
720 Crumlin Road, BelfastBT14 8AD
Born December 1962
Director
Appointed 06 Dec 2006
Resigned 23 Oct 2025

Persons with significant control

5

1 Active
4 Ceased
Meridian Business Park, LeicesterLE19 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2025

Mr Stephen John Mcconnell

Ceased
720 Crumlin Road, BelfastBT14 8AD
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2019
Ceased 23 Oct 2025

Mr John Graeme White

Ceased
720 Crumlin Road, BelfastBT14 8AD
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2019
Ceased 23 Oct 2025

Mr John Nesbitt

Ceased
720 Crumlin Road, BelfastBT14 8AD
Born December 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2025

Mr Robert Gareth Creagmile

Ceased
720 Crumlin Road, BelfastBT14 8AD
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2019
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
12 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
12 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 November 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 November 2025
MAMA
Resolution
12 November 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 November 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
27 October 2024
SH10Notice of Particulars of Variation
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Resolution
29 August 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 June 2024
SH10Notice of Particulars of Variation
Memorandum Articles
17 May 2024
MAMA
Resolution
15 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 May 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
26 January 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 January 2023
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
22 June 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
18 June 2021
MAMA
Resolution
18 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 June 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
2 March 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 February 2021
SH06Cancellation of Shares
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Capital Cancellation Shares
12 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 March 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Capital Cancellation Shares
16 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2019
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
13 August 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
19 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 April 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Resolution
29 June 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Capital Name Of Class Of Shares
19 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 August 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Capital Allotment Shares
6 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
3 July 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 December 2009
AP01Appointment of Director
Legacy
3 September 2009
AC(NI)AC(NI)
Legacy
7 June 2009
371S(NI)371S(NI)
Legacy
27 April 2009
295(NI)295(NI)
Legacy
26 March 2009
132(NI)132(NI)
Legacy
26 March 2009
UDM+A(NI)UDM+A(NI)
Resolution
26 March 2009
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
20 August 2008
402(NI)402(NI)
Legacy
18 June 2008
AC(NI)AC(NI)
Legacy
8 May 2008
233(NI)233(NI)
Legacy
23 January 2008
371S(NI)371S(NI)
Legacy
19 January 2007
295(NI)295(NI)
Legacy
19 January 2007
98-2(NI)98-2(NI)
Legacy
16 January 2007
CNRES(NI)CNRES(NI)
Legacy
16 January 2007
CERTC(NI)CERTC(NI)
Legacy
13 December 2006
295(NI)295(NI)
Legacy
13 December 2006
133(NI)133(NI)
Legacy
13 December 2006
UDM+A(NI)UDM+A(NI)
Legacy
13 December 2006
296(NI)296(NI)
Legacy
13 December 2006
296(NI)296(NI)
Legacy
13 December 2006
296(NI)296(NI)
Legacy
13 December 2006
296(NI)296(NI)
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Incorporation Company
16 November 2006
NEWINCIncorporation