Company NameFiremelon Ltd
Company StatusActive
Company Number03650601
CategoryPrivate Limited Company
Incorporation Date15 October 1998(25 years, 6 months ago)
Previous NameMinerva (UK) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David John Corney
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5382
Brighton
BN50 8FU
Secretary NameMrs Victoria Marie Gaffney
NationalityBritish
StatusCurrent
Appointed15 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 5382
Brighton
BN50 8FU
Director NameMrs Victoria Marie Gaffney
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(8 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPO Box 5382
Brighton
BN50 8FU
Director NameMrs Zena Carter
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(19 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5382
Brighton
BN50 8FU
Director NameMr John Mc Aree
Date of BirthMay 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed09 September 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address5th Floor Moneda House 25-27 Wellington Place
Belfast
BT1 6GD
Northern Ireland
Director NameRegents Registrars Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address313 Regents Park Road
London
N3 1DP
Secretary NameRegents Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address313 Regents Park Road
London
N3 1DP

Contact

Websitefiremelon.com
Email address[email protected]
Telephone028 95213831
Telephone regionNorthern Ireland

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

160 at £1Firemelon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£249,878
Cash£155,097
Current Liabilities£210,415

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

4 April 2007Delivered on: 5 April 2007
Persons entitled: Cumbrae Properties (1963) Limited

Classification: Rent deposit deed
Secured details: Seven thousand seven hundred and forty eight pounds due or to become due from the company to.
Particulars: Seven thousand seven hundred and forty eight pounds plus interest accrued thereon.
Outstanding

Filing History

14 January 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
13 January 2021Director's details changed for Mrs Zena Carter on 11 January 2021 (2 pages)
5 October 2020Appointment of Mr John Mc Aree as a director on 9 September 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
12 February 2020Satisfaction of charge 1 in full (1 page)
30 December 2019Total exemption full accounts made up to 30 September 2019 (11 pages)
1 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
13 September 2019Director's details changed for Mr David John Corney on 10 September 2019 (2 pages)
13 September 2019Director's details changed for Mrs Zena Carter on 10 September 2019 (2 pages)
13 September 2019Secretary's details changed for Ms Victoria Gaffney on 10 September 2019 (1 page)
12 September 2019Director's details changed for Ms Victoria Gaffney on 10 September 2019 (2 pages)
24 January 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
3 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
22 March 2018Appointment of Mrs Zena Carter as a director on 26 February 2018 (2 pages)
30 January 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
11 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
2 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 160
(5 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 160
(5 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 160
(6 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 160
(6 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 160
(5 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 160
(5 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
17 February 2009Memorandum and Articles of Association (6 pages)
17 February 2009Memorandum and Articles of Association (6 pages)
10 February 2009Company name changed minerva (uk) LIMITED\certificate issued on 10/02/09 (2 pages)
10 February 2009Company name changed minerva (uk) LIMITED\certificate issued on 10/02/09 (2 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
23 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2005Return made up to 30/09/05; full list of members (2 pages)
18 October 2005Return made up to 30/09/05; full list of members (2 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
11 April 2005Secretary's particulars changed;director's particulars changed (1 page)
11 April 2005Secretary's particulars changed;director's particulars changed (1 page)
17 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
31 October 2004Return made up to 30/09/04; full list of members (7 pages)
31 October 2004Return made up to 30/09/04; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 November 2003Return made up to 30/09/03; full list of members (5 pages)
25 November 2003Return made up to 30/09/03; full list of members (5 pages)
5 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
23 October 2002Return made up to 30/09/02; full list of members (7 pages)
23 October 2002Return made up to 30/09/02; full list of members (7 pages)
26 June 2002Registered office changed on 26/06/02 from: 4 n/r leroy house 436 essex road london N1 3QP (1 page)
26 June 2002Registered office changed on 26/06/02 from: 4 n/r leroy house 436 essex road london N1 3QP (1 page)
28 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
28 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 October 2001Director's particulars changed (1 page)
19 October 2001Secretary's particulars changed;director's particulars changed (1 page)
19 October 2001Director's particulars changed (1 page)
19 October 2001Secretary's particulars changed;director's particulars changed (1 page)
9 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
15 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
24 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(6 pages)
24 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(6 pages)
3 October 2000Registered office changed on 03/10/00 from: 56A dollis road london N3 1RG (1 page)
3 October 2000Registered office changed on 03/10/00 from: 56A dollis road london N3 1RG (1 page)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 November 1999Return made up to 15/10/99; full list of members (6 pages)
12 November 1999Return made up to 15/10/99; full list of members (6 pages)
8 September 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
8 September 1999Ad 02/09/99--------- £ si 60@1=60 £ ic 1/61 (2 pages)
8 September 1999Ad 02/09/99--------- £ si 60@1=60 £ ic 1/61 (2 pages)
8 September 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: 313 regents park road london N3 1DP (1 page)
26 March 1999Registered office changed on 26/03/99 from: 313 regents park road london N3 1DP (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998Secretary resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
15 October 1998Incorporation (13 pages)
15 October 1998Incorporation (13 pages)