UKBizDB.co.uk

FIREFLY TECHNOLOGY LIMITED

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

This company is commonly known as Firefly Technology Limited. The company was founded 23 years ago and was given the registration number 04123381. The firm's registered office is in NEWBURY. You can find them at Griffins Court, 24-32 London Road, Newbury, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FIREFLY TECHNOLOGY LIMITED
Company Number:04123381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lightbox, 87 Castle Street, Reading, United Kingdom, RG1 7SN

Director30 January 2018Active
The Lightbox, 87 Castle Street, Reading, United Kingdom, RG1 7SN

Director26 January 2024Active
Hall Place, Eldon Lane, Braishfield, Romsey, United Kingdom, SO51 0PT

Secretary31 January 2001Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary12 December 2000Active
The Lightbox, 87 Castle Street, Reading, United Kingdom, RG1 7SN

Director30 January 2018Active
Hall Place, Eldon Lane, Braishfield, Romsey, United Kingdom, SO51 0PT

Director31 January 2001Active
Hall Place, Eldon Lane, Braishfield, Romsey, United Kingdom, SO51 0PT

Director09 December 2004Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director12 December 2000Active

People with Significant Control

Belgarum Technology Holdings Limited
Notified on:30 January 2018
Status:Active
Country of residence:England
Address:Elizabeth House, 13-19 London Road, Newbury, England, RG14 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Fiona Anne James
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Hall Place, Eldon Lane, Romsey, United Kingdom, SO51 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antony Kenneth James
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:Hall Place, Eldon Lane, Romsey, United Kingdom, SO51 0PT
Nature of control:
  • Ownership of shares 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 (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
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-19Address

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

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-04-14Address

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

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Capital

Capital name of class of shares.

Download
2018-02-08Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.