Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Trade Fire Suppression Limited
Trade Fire Suppression Limited is an active company incorporated on 24 October 2012 with the registered office located in Leicester, Leicestershire. Trade Fire Suppression Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08266675
Private limited company
Age
13 years
Incorporated
24 October 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 December 2024
(9 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(2 months remaining)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Nov
⟶
31 Dec 2024
(1 year 2 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Trade Fire Suppression Limited
Contact
Update Details
Address
Sovereign House 2 Dominus Way
Meridian Business Park
Leicester
LE19 1RP
England
Address changed on
17 Jan 2024
(1 year 9 months ago)
Previous address was
Sovereign House, 2 Dominus Way Meridian Business Park Leicester LE19 1RP England
Companies in LE19 1RP
Telephone
01384883014
Email
Unreported
Website
Tradefiresuppression.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Daniel James Bratton
Director • British • Lives in UK • Born in Sep 1981
Simon John Abley
Director • British • Lives in UK • Born in Oct 1976
Christopher Duncan Wright
Director • British • Lives in UK • Born in Dec 1979
Simon John Cashmore
Director • British • Lives in England • Born in Apr 1970
Mr Christopher Duncan Wright
PSC • British • Lives in UK • Born in Dec 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bryland Fire Protection Limited
Simon John Abley, Daniel James Bratton, and 1 more are mutual people.
Active
Complete Detection Systems Limited
Simon John Abley and Daniel James Bratton are mutual people.
Active
Environtec Limited
Simon John Abley and Daniel James Bratton are mutual people.
Active
Advanced Protective Systems Ltd
Simon John Abley and Daniel James Bratton are mutual people.
Active
Metro Inspection Services Limited
Simon John Abley and Daniel James Bratton are mutual people.
Active
Tann Synchronome Limited
Daniel James Bratton and Simon John Abley are mutual people.
Active
Drax (UK) Limited
Simon John Abley and Daniel James Bratton are mutual people.
Active
Strategic Risk Management Limited
Simon John Abley and Daniel James Bratton are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Oct
⟶
31 Dec 2024
Traded for
14 months
Cash in Bank
£20.03K
Decreased by £54.67K (-73%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 2 (+100%)
Total Assets
£161.8K
Decreased by £43.69K (-21%)
Total Liabilities
-£12.36K
Decreased by £63.03K (-84%)
Net Assets
£149.44K
Increased by £19.33K (+15%)
Debt Ratio (%)
8%
Decreased by 29.05% (-79%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
26 Days Ago on 29 Sep 2025
Accounting Period Extended
8 Months Ago on 18 Feb 2025
Confirmation Submitted
9 Months Ago on 10 Jan 2025
Mr Simon John Abley Details Changed
10 Months Ago on 20 Dec 2024
New Charge Registered
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year Ago on 24 Oct 2024
Graham Michael Turner (PSC) Resigned
1 Year 9 Months Ago on 16 Jan 2024
Daniel James Bratton Appointed
1 Year 9 Months Ago on 16 Jan 2024
Graham Michael Turner Resigned
1 Year 9 Months Ago on 16 Jan 2024
Mr Simon John Abley Appointed
1 Year 9 Months Ago on 16 Jan 2024
Get Alerts
Get Credit Report
Discover Trade Fire Suppression Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Director's details changed for Mr Simon John Abley on 20 December 2024
Submitted on 20 May 2025
Previous accounting period extended from 31 October 2024 to 31 December 2024
Submitted on 18 Feb 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 10 Jan 2025
Registration of charge 082666750001, created on 19 December 2024
Submitted on 23 Dec 2024
Confirmation statement made on 24 October 2024 with updates
Submitted on 24 Oct 2024
Memorandum and Articles of Association
Submitted on 21 Jan 2024
Particulars of variation of rights attached to shares
Submitted on 21 Jan 2024
Change of share class name or designation
Submitted on 21 Jan 2024
Resolutions
Submitted on 21 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs