UKBizDB.co.uk

FIREBOX.COM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Firebox.com Limited. The company was founded 24 years ago and was given the registration number 03874477. The firm's registered office is in LONDON. You can find them at 21-27 Lamb's Conduit Street, , London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:FIREBOX.COM LIMITED
Company Number:03874477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:21-27 Lamb's Conduit Street, London, WC1N 3GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21-27, Lamb's Conduit Street, London, United Kingdom, WC1N 3GS

Secretary19 April 2010Active
21-27, Lamb's Conduit Street, London, WC1N 3GS

Director17 May 2021Active
Shepway, Lympne Hill, Lympne, Hythe, CT21 4NX

Secretary26 November 1999Active
17 Lock Road, Marlow, SL7 1QN

Secretary15 June 2001Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Secretary10 November 1999Active
21-27, Lamb's Conduit Street, London, United Kingdom, WC1N 3GS

Director26 November 1999Active
23 Marian Lodge, The Downs, London, SW20 8HJ

Director17 August 2000Active
Shepway, Lympne Hill, Lympne, Hythe, CT21 4NX

Director26 November 1999Active
21-27, Lamb's Conduit Street, London, WC1N 3GS

Director17 May 2021Active
17 Lock Road, Marlow, SL7 1QN

Director26 November 1999Active
41 Welbeck Street, London, W1G 8EA

Director06 September 2010Active
Lacon House, 84 Theobalds Road, London, WC1X 8RW

Corporate Director17 August 2000Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director10 November 1999Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director10 November 1999Active

People with Significant Control

Mr Michael Acton Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:21-27, Lamb's Conduit Street, London, WC1N 3GS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas James Boardman
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:21-27, Lamb's Conduit Street, London, WC1N 3GS
Nature of control:
  • Ownership of shares 25 to 50 percent
Efg International Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:8, Bleicherweg 8, 8001 Zurich, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Firebox.Com Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21-27, Lambs Conduit Street, London, England, WC1N 3GS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-28Mortgage

Mortgage charge whole release with charge number.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-01-25Accounts

Accounts with accounts type small.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Accounts

Accounts with accounts type small.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.