SURESERVE COMPLIANCE FIRE LIMITED

SURESERVE COMPLIANCE FIRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSURESERVE COMPLIANCE FIRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02504054
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SURESERVE COMPLIANCE FIRE LIMITED?

    • Other building completion and finishing (43390) / Construction
    • Security systems service activities (80200) / Administrative and support service activities

    Where is SURESERVE COMPLIANCE FIRE LIMITED located?

    Registered Office Address
    Norfolk House
    13 Southampton Place
    WC1A 2AJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SURESERVE COMPLIANCE FIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SURESERVE FIRE AND ELECTRICAL LIMITEDOct 02, 2020Oct 02, 2020
    ALLIED PROTECTION LIMITEDMay 21, 1990May 21, 1990

    What are the latest accounts for SURESERVE COMPLIANCE FIRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SURESERVE COMPLIANCE FIRE LIMITED?

    Last Confirmation Statement Made Up ToSep 26, 2026
    Next Confirmation Statement DueOct 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2025
    OverdueNo

    What are the latest filings for SURESERVE COMPLIANCE FIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Spencer Sheridan as a director on Jan 20, 2026

    1 pagesTM01

    Confirmation statement made on Sep 26, 2025 with updates

    5 pagesCS01

    Registration of charge 025040540015, created on Sep 17, 2025

    24 pagesMR01

    Statement of capital following an allotment of shares on May 21, 2025

    • Capital: GBP 101
    3 pagesSH01

    Satisfaction of charge 025040540014 in full

    4 pagesMR04

    Statement of capital on May 23, 2025

    • Capital: GBP 101
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 21/05/2025
    RES13

    Full accounts made up to Sep 30, 2024

    25 pagesAA

    Change of details for Sureserve Compliance Services Limited as a person with significant control on Feb 07, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed sureserve fire and electrical LIMITED\certificate issued on 02/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 02, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 19, 2024

    RES15

    Change of details for Sureserve Compliance Services Limited as a person with significant control on Apr 08, 2024

    2 pagesPSC05

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul John Edwards as a director on May 29, 2024

    2 pagesAP01

    Appointment of Mr Spencer John Sheridan as a director on May 29, 2024

    2 pagesAP01

    Full accounts made up to Sep 30, 2023

    27 pagesAA

    Appointment of Mr Geoffrey Ronald Mayhill as a secretary on May 01, 2024

    2 pagesAP03

    Termination of appointment of John William Charles Charlton as a secretary on May 01, 2024

    1 pagesTM02

    Registered office address changed from Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT England to Norfolk House 13 Southampton Place London WC1A 2AJ on Apr 08, 2024

    1 pagesAD01

    Memorandum and Articles of Association

    11 pagesMA

    Appointment of Mr Graeme Heanan as a director on Dec 04, 2023

    2 pagesAP01

    Termination of appointment of Darren Keith Miller as a director on Dec 04, 2023

    1 pagesTM01

    Registration of charge 025040540014, created on Nov 14, 2023

    37 pagesMR01

    Appointment of Mr Graham Austen Levinsohn as a director on Oct 11, 2023

    2 pagesAP01

    Who are the officers of SURESERVE COMPLIANCE FIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAYHILL, Geoffrey Ronald
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    Secretary
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    322727450001
    EDWARDS, John Paul
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    Director
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    EnglandBritish61489610001
    HEANAN, Graeme
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    Director
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    EnglandBritish316696980001
    LEVINSOHN, Graham Austen
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    Director
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    EnglandBritish254321290002
    BROIDER, Philip David
    King George Close
    RM7 7LS Romford
    1
    United Kingdom
    Secretary
    King George Close
    RM7 7LS Romford
    1
    United Kingdom
    British174570250001
    CHARLTON, John William Charles
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    Secretary
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    230654420001
    DAWSON, Graham Irving
    71 Hawthylands Road
    BN27 1HA Hailsham
    East Sussex
    Secretary
    71 Hawthylands Road
    BN27 1HA Hailsham
    East Sussex
    British7197090001
    DAWSON, Timothy
    71 Hawthylands Road
    BN27 1HA Hailsham
    East Sussex
    Secretary
    71 Hawthylands Road
    BN27 1HA Hailsham
    East Sussex
    British52582370001
    HOWELL, Simon John
    King George Close
    RM7 7LS Romford
    1
    Essex
    England
    Secretary
    King George Close
    RM7 7LS Romford
    1
    Essex
    England
    188393840001
    JEFFERY, Richard Andrew
    132 Valley Drive
    BN1 5FF Brighton
    Secretary
    132 Valley Drive
    BN1 5FF Brighton
    British62574100001
    MALET, Jeremy Philip
    30/34 North Street
    Hailsham
    BN27 1DW East Sussex
    Secretary
    30/34 North Street
    Hailsham
    BN27 1DW East Sussex
    British53889520003
    BIRRANE, Sean Thomas
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    Director
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    EnglandBritish101296120004
    CHARLTON, John William Charles
    Victory Way
    Crossways Business Park
    DA2 6DT Dartford
    Crossways Point 15
    Kent
    England
    Director
    Victory Way
    Crossways Business Park
    DA2 6DT Dartford
    Crossways Point 15
    Kent
    England
    EnglandBritish119598150002
    COX, Alan Robert
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    Director
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    EnglandBritish119020860001
    DAWSON, Graham Irving
    30/34 North Street
    Hailsham
    BN27 1DW East Sussex
    Director
    30/34 North Street
    Hailsham
    BN27 1DW East Sussex
    EnglandBritish7197090001
    DAWSON, Graham Irving
    71 Hawthylands Road
    BN27 1HA Hailsham
    East Sussex
    Director
    71 Hawthylands Road
    BN27 1HA Hailsham
    East Sussex
    EnglandBritish7197090001
    DAWSON, Graham Irving
    71 Hawthylands Road
    BN27 1HA Hailsham
    East Sussex
    Director
    71 Hawthylands Road
    BN27 1HA Hailsham
    East Sussex
    EnglandBritish7197090001
    DAWSON, Jamie Lloyd
    King George Close
    RM7 7LS Romford
    1
    Essex
    England
    Director
    King George Close
    RM7 7LS Romford
    1
    Essex
    England
    United KingdomBritish52582260010
    DAWSON, Timothy Alexander
    King George Close
    RM7 7LS Romford
    1
    Essex
    England
    Director
    King George Close
    RM7 7LS Romford
    1
    Essex
    England
    United KingdomBritish52582370008
    DAWSON, Timothy Alexander
    8 Highview Avenue North
    Patcham
    BN1 8WR Brighton
    East Sussex
    Director
    8 Highview Avenue North
    Patcham
    BN1 8WR Brighton
    East Sussex
    EnglandBritish52582370006
    DAWSON, Timothy
    71 Hawthylands Road
    BN27 1HA Hailsham
    East Sussex
    Director
    71 Hawthylands Road
    BN27 1HA Hailsham
    East Sussex
    British52582370001
    FINNEY, Luke
    30/34 North Street
    Hailsham
    BN27 1DW East Sussex
    Director
    30/34 North Street
    Hailsham
    BN27 1DW East Sussex
    United KingdomBritish113785040002
    HARRIS, Richard
    30/34 North Street
    Hailsham
    BN27 1DW East Sussex
    Director
    30/34 North Street
    Hailsham
    BN27 1DW East Sussex
    EnglandBritish140672050001
    JEFFERY, Robert Jeremy
    18 Madeira Way
    BN23 5UG Eastbourne
    East Sussex
    Director
    18 Madeira Way
    BN23 5UG Eastbourne
    East Sussex
    EnglandBritish109181130001
    MALET, Jeremy Philip
    King George Close
    RM7 7LS Romford
    1
    Essex
    England
    Director
    King George Close
    RM7 7LS Romford
    1
    Essex
    England
    United KingdomBritish53889520003
    MCMAHON, Michael
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Director
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    United KingdomBritish173928090001
    MILLER, Darren Keith
    Victory Way
    Crossways Business Park
    DA2 6DT Dartford
    Crossways Point 15
    Kent
    England
    Director
    Victory Way
    Crossways Business Park
    DA2 6DT Dartford
    Crossways Point 15
    Kent
    England
    EnglandBritish270770480001
    MONK, Carol Eve
    Orchard Lodge 5 Hawks Road
    BN27 3BL Hailsham
    East Sussex
    Director
    Orchard Lodge 5 Hawks Road
    BN27 3BL Hailsham
    East Sussex
    British42974100001
    RAWLINGS, Steven Edward
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    Director
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    EnglandBritish28796070002
    SHERIDAN, John Spencer
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    Director
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    EnglandBritish238643210001
    SIMPSON, Jeremy John Cobbett
    C/O Bpe Solicitors Llp First Floor
    St James Square
    GL50 3PR Cheltenham
    St James House
    Gloucestershire
    United Kingdom
    Director
    C/O Bpe Solicitors Llp First Floor
    St James Square
    GL50 3PR Cheltenham
    St James House
    Gloucestershire
    United Kingdom
    United KingdomBritish187009310001
    SMITH, Peter David Mawby
    Victory Way
    Crossways Business Park
    DA2 6DT Dartford
    Crossways Point 15
    Kent
    England
    Director
    Victory Way
    Crossways Business Park
    DA2 6DT Dartford
    Crossways Point 15
    Kent
    England
    EnglandBritish159286600004
    VOHRA, Sam
    Victory Way
    Crossways Business Park
    DA2 6DT Dartford
    Crossways Point 15
    Kent
    England
    Director
    Victory Way
    Crossways Business Park
    DA2 6DT Dartford
    Crossways Point 15
    Kent
    England
    EnglandBritish312387440001
    VOHRA, Sameet
    Victory Way
    Crossways Business Park
    DA2 6DT Dartford
    Crossways Point 15
    Kent
    England
    Director
    Victory Way
    Crossways Business Park
    DA2 6DT Dartford
    Crossways Point 15
    Kent
    England
    EnglandBritish126382440002

    Who are the persons with significant control of SURESERVE COMPLIANCE FIRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sureserve Compliance Holdings Limited
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    Jun 30, 2016
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09790918
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0