UKBizDB.co.uk

FIREFLY LEARNING LIMITED

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

This company is commonly known as Firefly Learning Limited. The company was founded 8 years ago and was given the registration number 10115230. The firm's registered office is in LONDON. You can find them at 100 Cambridge Grove, , London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:FIREFLY LEARNING LIMITED
Company Number:10115230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:100 Cambridge Grove, London, England, W6 0LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 360, 401 Edgewater Place, Wakefield, United States, 01880

Director31 January 2023Active
Suite 360, Suite 360, 401 Edgewater Place, Wakefield, United States, 01880

Director31 January 2023Active
3, Lower Thames Street, London, England, EC3R 6HD

Director31 October 2019Active
100, Cambridge Grove, London, England, W6 0LE

Director01 August 2017Active
20, St. Thomas Street, London, England, SE1 9RS

Director15 November 2016Active
13-15, York Buildings, London, England, WC2N 6JU

Director30 June 2020Active
20, St. Thomas Street, London, England, SE1 9RS

Director24 March 2020Active
Watergate House, 13-15 York Buildings, London, England, WC2N 6JU

Director11 November 2022Active
20, St. Thomas Street, London, England, SE1 9RS

Director10 April 2016Active
20, St. Thomas Street, London, England, SE1 9RS

Director01 August 2017Active
Downing Llp, 6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director10 January 2019Active
20, St. Thomas Street, London, England, SE1 9RS

Director10 April 2016Active
Foresight Group, London Bridge Street, London, England, SE1 9SG

Director29 September 2022Active
Beringea Llp, 39 Earlham Street, London, England, WC2H 9LT

Director26 January 2017Active

People with Significant Control

Firefly Bidco Limited
Notified on:31 January 2023
Status:Active
Country of residence:England
Address:3rd Floor, 1, Ashley Road, Altrincham, England, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Simon Joseph Edward Hay
Notified on:10 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:100, Cambridge Grove, London, England, W6 0LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Jack Mathewson
Notified on:10 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:100, Cambridge Grove, London, England, W6 0LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Address

Change registered office address company with date old address new address.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Auditors

Auditors resignation company.

Download
2023-06-29Capital

Capital allotment shares.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Incorporation

Memorandum articles.

Download
2023-03-20Resolution

Resolution.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-06Capital

Capital allotment shares.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.