FIKE PROTECTION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

FIKE PROTECTION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03622173

Incorporation date

26/08/1998

Size

Small

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1998)
dot icon28/01/2026
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2026-01-28
dot icon01/09/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon14/07/2025
Accounts for a small company made up to 2024-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon11/07/2024
Accounts for a small company made up to 2023-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon28/07/2023
Accounts for a small company made up to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon26/09/2022
Termination of appointment of Justin Allen Iske as a director on 2022-09-14
dot icon04/07/2022
Accounts for a small company made up to 2021-12-31
dot icon11/11/2021
Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2021-11-11
dot icon25/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon28/04/2021
Accounts for a small company made up to 2020-12-31
dot icon29/01/2021
Notification of a person with significant control statement
dot icon29/01/2021
Cessation of Fike Corporation as a person with significant control on 2021-01-15
dot icon15/10/2020
Accounts for a small company made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon18/08/2020
Change of details for Fike Corporation as a person with significant control on 2016-04-06
dot icon17/08/2020
Appointment of Mr Richard David Winston Jr as a secretary on 2019-02-05
dot icon26/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon23/07/2019
Accounts for a small company made up to 2018-12-31
dot icon11/03/2019
Registered office address changed from 31 Springvale Industrial Estate Cwmbran Gwent NP44 5BD to 25 Canada Square Level 37 London E14 5LQ on 2019-03-11
dot icon28/02/2019
Termination of appointment of Earl David Wiseman as a director on 2019-02-05
dot icon28/02/2019
Termination of appointment of Chuck Peter Kopoulos as a director on 2019-02-05
dot icon28/02/2019
Appointment of Mr Richard David Winston Jr. as a director on 2019-02-05
dot icon28/02/2019
Appointment of Mr Bradford Alexander Batz as a director on 2019-02-05
dot icon28/02/2019
Appointment of Mr Justin Allen Iske as a director on 2019-02-05
dot icon20/09/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon29/08/2018
Accounts for a small company made up to 2017-12-31
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon20/09/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon26/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon18/07/2016
Accounts for a small company made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon21/10/2015
Register(s) moved to registered inspection location 31 Springvale Industrial Estate Cwmbran Gwent NP44 5BD
dot icon19/10/2015
Registered office address changed from Unit 4 the Moorfield Centre Moorfield Road Guildford Surrey GU1 1RA to 31 Springvale Industrial Estate Cwmbran Gwent NP44 5BD on 2015-10-19
dot icon19/10/2015
Register inspection address has been changed to 31 Springvale Industrial Estate Cwmbran Gwent NP44 5BD
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon26/06/2015
Termination of appointment of Susan Janet Stanley as a director on 2015-06-26
dot icon26/06/2015
Termination of appointment of Susan Janet Stanley as a secretary on 2015-06-26
dot icon17/02/2015
Termination of appointment of Mark Albert Austin as a director on 2015-01-02
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon16/05/2014
Auditor's resignation
dot icon19/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon29/04/2013
Accounts for a small company made up to 2012-12-31
dot icon30/10/2012
Appointment of Mr Earl David Wiseman as a director
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon20/08/2012
Termination of appointment of Jeffrey Moore as a director
dot icon22/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon23/05/2011
Accounts for a small company made up to 2010-12-31
dot icon04/01/2011
Termination of appointment of Logan Wilson as a director
dot icon19/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon19/08/2010
Director's details changed for Jeffrey F Moore on 2010-08-18
dot icon19/08/2010
Director's details changed for Mr Logan Jeffrey Wilson on 2010-08-18
dot icon18/08/2010
Director's details changed for Susan Janet Stanley on 2010-08-18
dot icon18/08/2010
Director's details changed for Mark Albert Austin on 2010-08-18
dot icon14/05/2010
Appointment of Mr Chuck Peter Kopoulos as a director
dot icon12/05/2010
Termination of appointment of Maxwell Jewell as a director
dot icon01/03/2010
Full accounts made up to 2009-12-31
dot icon18/08/2009
Return made up to 18/08/09; full list of members
dot icon09/03/2009
Accounts for a small company made up to 2008-12-31
dot icon01/10/2008
Return made up to 18/08/08; full list of members
dot icon04/08/2008
Accounts for a small company made up to 2007-12-31
dot icon04/09/2007
Return made up to 18/08/07; full list of members
dot icon13/04/2007
Accounts for a small company made up to 2006-12-31
dot icon30/08/2006
Return made up to 18/08/06; full list of members
dot icon29/06/2006
Accounts for a small company made up to 2005-12-31
dot icon11/05/2006
New director appointed
dot icon02/09/2005
Accounts for a small company made up to 2004-12-31
dot icon22/08/2005
Return made up to 18/08/05; full list of members
dot icon16/08/2004
Return made up to 18/08/04; full list of members
dot icon24/05/2004
Accounts for a small company made up to 2003-12-31
dot icon16/03/2004
Secretary resigned;director resigned
dot icon16/03/2004
New secretary appointed;new director appointed
dot icon23/10/2003
Accounts for a small company made up to 2002-12-31
dot icon17/09/2003
Return made up to 18/08/03; full list of members
dot icon28/08/2003
Registered office changed on 28/08/03 from: 3 station approach worcester park surrey KT4 7NB
dot icon05/02/2003
Accounts for a small company made up to 2001-12-31
dot icon28/08/2002
Return made up to 18/08/02; full list of members
dot icon28/08/2002
Director resigned
dot icon28/08/2002
Director resigned
dot icon28/08/2002
New director appointed
dot icon05/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon24/08/2001
Return made up to 18/08/01; full list of members
dot icon22/08/2000
Return made up to 18/08/00; full list of members
dot icon17/08/2000
Ad 01/01/00--------- £ si 99@1=99 £ ic 1/100
dot icon30/05/2000
Accounts for a small company made up to 1999-12-31
dot icon13/04/2000
New secretary appointed
dot icon21/03/2000
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon16/03/2000
Secretary resigned
dot icon27/09/1999
Return made up to 26/08/99; full list of members
dot icon04/08/1999
New director appointed
dot icon04/08/1999
New director appointed
dot icon04/08/1999
New director appointed
dot icon04/08/1999
New director appointed
dot icon06/07/1999
Certificate of change of name
dot icon16/09/1998
Ad 01/09/98--------- £ si 1@1=1 £ ic 1/2
dot icon16/09/1998
New secretary appointed
dot icon16/09/1998
New director appointed
dot icon16/09/1998
Registered office changed on 16/09/98 from: 3 station approach worcester park surrey KT4 7NB
dot icon07/09/1998
Director resigned
dot icon07/09/1998
Secretary resigned
dot icon03/09/1998
Certificate of change of name
dot icon26/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batz, Bradford Alexander
Director
05/02/2019 - Present
2
Winston Jr., Richard David
Director
05/02/2019 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIKE PROTECTION SYSTEMS LIMITED

FIKE PROTECTION SYSTEMS LIMITED is an(a) Active company incorporated on 26/08/1998 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIKE PROTECTION SYSTEMS LIMITED?

toggle

FIKE PROTECTION SYSTEMS LIMITED is currently Active. It was registered on 26/08/1998 .

Where is FIKE PROTECTION SYSTEMS LIMITED located?

toggle

FIKE PROTECTION SYSTEMS LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does FIKE PROTECTION SYSTEMS LIMITED do?

toggle

FIKE PROTECTION SYSTEMS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for FIKE PROTECTION SYSTEMS LIMITED?

toggle

The latest filing was on 28/01/2026: Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2026-01-28.