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.

Free · confirmation link first · unsubscribe in one click

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

  1. PYROGUARD UK LIMITED 2015-02-16 → present
  2. C.G.I. INTERNATIONAL LIMITED 1998-12-02 → 2015-02-16
  3. PINCO 1116 LIMITED 1998-10-12 → 1998-12-02

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
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 91101
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 PDF
2025-09-01 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-01 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-06-12 AA accounts Accounts with accounts type full PDF
2025-06-09 CH01 officers Change person director company with change date PDF
2024-10-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-10 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-18 AA accounts Accounts with accounts type full
2024-03-06 AP01 officers Appoint person director company with name date PDF
2023-10-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-11 AA accounts Accounts with accounts type full
2022-10-28 MR04 mortgage Mortgage satisfy charge full PDF
2022-10-28 MR04 mortgage Mortgage satisfy charge full PDF
2022-10-06 CS01 confirmation-statement Confirmation statement with no updates PDF
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 PDF
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 PDF
2021-03-29 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

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

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

Official Companies House page