PYROGUARD UK LIMITED
Get an alert when PYROGUARD UK LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-09-14 (in 4mo)
Last made up 2025-08-31
Watchouts
None on the register
Cash
£865K
-14.5% vs 2023
Net assets
£14M
+12.9% vs 2023
Employees
101
+11% vs 2023
Profit before tax
£2M
-26.7% vs 2023
Name history
Renamed 2 times since incorporation
- PYROGUARD UK LIMITED 2015-02-16 → present
- C.G.I. INTERNATIONAL LIMITED 1998-12-02 → 2015-02-16
- PINCO 1116 LIMITED 1998-10-12 → 1998-12-02
Net assets
2-year trend · vs Industrials median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Turnover | — | — | |
| Operating profit | — | — | |
| Profit before tax | £2,472,555 | £1,811,487 | |
| Net profit | £1,920,693 | £1,584,780 | |
| Cash | £1,012,347 | £865,284 | |
| Total assets less current liabilities | £14,435,792 | £16,462,366 | |
| Net assets | £12,331,560 | £13,916,340 | |
| Equity | £12,331,560 | £13,916,340 | |
| Average employees | 91 | 101 | |
| Wages | £3,423,114 | £4,345,807 |
Values shown as filed in the company's annual accounts. — indicates the figure wasn't present under that line item in that period. About these numbers
People
3 active · 17 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BUXTON, Matthew Robert | Secretary | 2013-04-01 | — | — |
| BUXTON, Matthew Robert | Director | 2013-04-30 | Jan 1972 | British |
| TILSLEY, Neil Andrew | Director | 2017-05-11 | Oct 1967 | British |
Show 17 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BAKER, Stephen Peter | Secretary | 2001-08-17 | 2009-04-22 |
| BOWERBANK, David Christopher | Secretary | 2009-04-30 | 2013-03-31 |
| PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 1998-10-12 | 2001-08-17 |
| BAKER, Stephen Peter | Director | 2001-06-26 | 2009-04-22 |
| GEORGE, Lionel Michel | Director | 2015-02-19 | 2017-02-20 |
| GOODBURN, Steven John | Director | 2009-04-30 | 2017-05-11 |
| GUILLOT, Christophe | Director | 2009-04-30 | 2015-03-17 |
| JOLI, Mathieu François-Joseph Michel | Director | 2024-02-28 | 2026-01-09 |
| JOLLIFFE, David | Director | 2009-08-06 | 2015-09-01 |
| MARSHALL, Ross | Director | 1998-12-16 | 2001-07-27 |
| MILLWARD, Phillip Robert | Director | 2004-05-04 | 2008-11-27 |
| RAWSON, John Victor | Director | 1998-12-14 | 2004-06-29 |
| RIDGWAY, Stephen Paul | Director | 2001-09-10 | 2004-06-29 |
| RITCHIE, Thomas Mcinally | Director | 1998-12-14 | 2008-04-03 |
| SCOULER, Brian Buchanan | Director | 2001-08-30 | 2004-06-29 |
| WELTON, Andrew Bruce | Director | 1999-01-20 | 2007-10-31 |
| PINSENT MASONS SECRETARIAL LIMITED | Corporate Director | 1998-10-12 | 1998-12-14 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Saverto Uk Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2020-12-16 | Active |
| C.G.I. Group Ltd | Corporate entity | Shares 75–100% | 2016-04-06 | Ceased 2020-12-16 |
Filing timeline
Last 20 of 170 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-01-15 | TM01 | officers | Termination director company with name termination date | |
| 2025-09-01 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-09-01 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2025-06-12 | AA | accounts | Accounts with accounts type full | |
| 2025-06-09 | CH01 | officers | Change person director company with change date | |
| 2024-10-17 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-09-10 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-05-18 | AA | accounts | Accounts with accounts type full | |
| 2024-03-06 | AP01 | officers | Appoint person director company with name date | |
| 2023-10-17 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-10-11 | AA | accounts | Accounts with accounts type full | |
| 2022-10-28 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2022-10-28 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2022-10-06 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-08-24 | AA | accounts | Accounts with accounts type full | |
| 2022-07-12 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2021-10-29 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2021-09-03 | AA | accounts | Accounts with accounts type full | |
| 2021-03-29 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2021-03-29 | PSC07 | persons-with-significant-control | Cessation of a person with significant control |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31
-
Turnover
—
Not reported
-
Cash
-14.5%
£1,012,347 £865,284
-
Net assets
+12.9%
£12,331,560 £13,916,340
-
Employees
+11%
91 101
-
Profit before tax
-26.7%
£2,472,555 £1,811,487
-
Wages
+27%
£3,423,114 £4,345,807
Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers