Company NameFirebolt Group Limited
DirectorsEmile Philip Edouard Ochtman and Richard Hayler
Company StatusActive
Company Number03779385
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)
Previous NameIlluminated Advertising Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Emile Philip Edouard Ochtman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed16 July 2015(16 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirebolt Group, Hillswood Business Park 3000 Hills
Lyne
Chertsey
Surrey
KT16 0RS
Secretary NameMr Emile Philip Edouard Ochtman
StatusCurrent
Appointed16 July 2015(16 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressFirebolt Group, Hillswood Business Park 3000 Hills
Lyne
Chertsey
Surrey
KT16 0RS
Director NameRichard Hayler
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(24 years, 8 months after company formation)
Appointment Duration3 months
RoleGroup Cfo & Coo
Country of ResidenceUnited Kingdom
Correspondence AddressFirebolt Group, Hillswood Business Park 3000 Hills
Lyne
Chertsey
Surrey
KT16 0RS
Director NameMr Bernard Jerry Harris
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Clifford Road
Poynton
Cheshire
SK12 1HY
Secretary NameMrs Sara Jane Louise Harris
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Clifford Road
Poynton
Stockport
Cheshire
SK12 1HY
Director NameMrs Sara Jane Louise Harris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2007(8 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Clifford Road
Poynton
Stockport
Cheshire
SK12 1HY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteilluminatedadvertising.net

Location

Registered Address30 Crown Place
Earl Street
London
EC2A 4ES
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Bernard Jerry Harris
50.00%
Ordinary
50 at £1Sara Jane Louise Harris
50.00%
Ordinary

Financials

Year2014
Net Worth£518,005
Cash£450,550
Current Liabilities£264,542

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Charges

29 September 2015Delivered on: 9 October 2015
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding

Filing History

15 February 2024Secretary's details changed for Mr Emile Philip Edouard Ochtman on 15 February 2024 (1 page)
15 February 2024Director's details changed for Mr Emile Philip Edouard Ochtman on 15 February 2024 (2 pages)
29 January 2024Appointment of Richard Hayler as a director on 29 January 2024 (2 pages)
15 December 2023Registered office address changed from Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN England to 30 Crown Place Earl Street London EC2A 4ES on 15 December 2023 (1 page)
4 August 2023Accounts for a small company made up to 31 December 2022 (9 pages)
6 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
24 May 2023Secretary's details changed for Mr Emile Philip Edouard Ochtman on 24 August 2022 (1 page)
25 August 2022Registered office address changed from Unit 4L Bramhal Moor Technology Park Pepper Road Hazel Grove Stockport Cheshire SK7 5BW to Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN on 25 August 2022 (1 page)
8 July 2022Accounts for a small company made up to 31 December 2021 (9 pages)
30 May 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
1 June 2021Confirmation statement made on 28 May 2021 with updates (4 pages)
26 May 2021Director's details changed for Mr Emile Philip Edouard Ochtman on 21 May 2021 (2 pages)
14 May 2021Director's details changed for Mr Emile Philip Edouard Ochtman on 6 May 2021 (2 pages)
13 May 2021Director's details changed for Mr Emile Philip Edouard Ochtman on 6 May 2021 (2 pages)
13 May 2021Secretary's details changed for Mr Emile Philip Edouard Ochtman on 6 May 2021 (1 page)
27 April 2021Satisfaction of charge 037793850001 in full (1 page)
16 March 2021Accounts for a small company made up to 31 December 2020 (10 pages)
23 July 2020Accounts for a small company made up to 31 December 2019 (9 pages)
1 June 2020Secretary's details changed for Mr Emile Philip Edouard Ochtman on 26 May 2020 (1 page)
1 June 2020Director's details changed for Mr Emile Philip Edouard Ochtman on 27 May 2020 (2 pages)
1 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
30 August 2019Accounts for a small company made up to 31 December 2018 (8 pages)
1 July 2019Confirmation statement made on 28 May 2019 with updates (5 pages)
31 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
31 May 2018Cessation of Firebolt Group Inc. as a person with significant control on 6 April 2016 (1 page)
31 May 2018Notification of Hannan Lis as a person with significant control on 6 April 2016 (2 pages)
11 April 2018Accounts for a small company made up to 31 December 2017 (7 pages)
6 July 2017Confirmation statement made on 28 May 2017 with updates (3 pages)
6 July 2017Notification of Firebolt Group Inc. as a person with significant control on 6 April 2016 (1 page)
6 July 2017Confirmation statement made on 28 May 2017 with updates (3 pages)
6 July 2017Notification of Firebolt Group Inc. as a person with significant control on 6 April 2016 (1 page)
9 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
5 December 2016Termination of appointment of Bernard Jerry Harris as a director on 24 November 2016 (1 page)
5 December 2016Termination of appointment of Bernard Jerry Harris as a director on 24 November 2016 (1 page)
11 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 November 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 October 2015Registration of charge 037793850001, created on 29 September 2015 (21 pages)
9 October 2015Registration of charge 037793850001, created on 29 September 2015 (21 pages)
22 July 2015Termination of appointment of Sara Jane Louise Harris as a secretary on 16 July 2015 (1 page)
22 July 2015Appointment of Mr Emile Philip Edouard Ochtman as a director on 16 July 2015 (2 pages)
22 July 2015Appointment of Mr Emile Philip Edouard Ochtman as a secretary on 16 July 2015 (2 pages)
22 July 2015Appointment of Mr Emile Philip Edouard Ochtman as a director on 16 July 2015 (2 pages)
22 July 2015Appointment of Mr Emile Philip Edouard Ochtman as a secretary on 16 July 2015 (2 pages)
22 July 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
22 July 2015Termination of appointment of Sara Jane Louise Harris as a secretary on 16 July 2015 (1 page)
22 July 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
22 July 2015Termination of appointment of Sara Jane Louise Harris as a director on 16 July 2015 (1 page)
22 July 2015Termination of appointment of Sara Jane Louise Harris as a director on 16 July 2015 (1 page)
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
5 March 2014Registered office address changed from Unit D10 Stanley Green Trading Estate Commercial Avenue Cheadle Hulme Cheadle Cheshire SK8 6QH England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Unit D10 Stanley Green Trading Estate Commercial Avenue Cheadle Hulme Cheadle Cheshire SK8 6QH England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Unit D10 Stanley Green Trading Estate Commercial Avenue Cheadle Hulme Cheadle Cheshire SK8 6QH England on 5 March 2014 (1 page)
4 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
12 February 2013Registered office address changed from the Adelphi Mill Grimshaw Lane, Bollington Macclesfield Cheshire SK10 5JB on 12 February 2013 (1 page)
12 February 2013Registered office address changed from the Adelphi Mill Grimshaw Lane, Bollington Macclesfield Cheshire SK10 5JB on 12 February 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Bernard Jerry Harris on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Bernard Jerry Harris on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Sara Jane Louise Harris on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Sara Jane Louise Harris on 28 May 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 June 2009Return made up to 28/05/09; full list of members (4 pages)
30 June 2009Return made up to 28/05/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 June 2008Return made up to 28/05/08; full list of members (4 pages)
27 June 2008Return made up to 28/05/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
29 June 2007Return made up to 28/05/07; full list of members (6 pages)
29 June 2007Return made up to 28/05/07; full list of members (6 pages)
16 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 June 2006Return made up to 28/05/06; full list of members (6 pages)
30 June 2006Return made up to 28/05/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 October 2005Return made up to 28/05/05; full list of members (6 pages)
5 October 2005Return made up to 28/05/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 September 2004Return made up to 28/05/04; full list of members (6 pages)
15 September 2004Return made up to 28/05/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
11 May 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
11 June 2002Return made up to 28/05/02; full list of members (6 pages)
11 June 2002Return made up to 28/05/02; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
16 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
22 June 2001Return made up to 28/05/01; full list of members (6 pages)
22 June 2001Return made up to 28/05/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
31 July 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2000Director's particulars changed (1 page)
17 May 2000Registered office changed on 17/05/00 from: unit G3 allen house, the maltings sawbridgeworth hertfordshire CM21 9JX (1 page)
17 May 2000Director's particulars changed (1 page)
17 May 2000Secretary's particulars changed (1 page)
17 May 2000Registered office changed on 17/05/00 from: unit G3 allen house, the maltings sawbridgeworth hertfordshire CM21 9JX (1 page)
17 May 2000Secretary's particulars changed (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
15 September 1999Registered office changed on 15/09/99 from: room 4 sayesbury manor sawbridgeworth hertfordshire CM21 9AW (1 page)
15 September 1999Registered office changed on 15/09/99 from: room 4 sayesbury manor sawbridgeworth hertfordshire CM21 9AW (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: 229 nether street london N3 1NT (1 page)
21 June 1999Registered office changed on 21/06/99 from: 229 nether street london N3 1NT (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999New director appointed (2 pages)
28 May 1999Incorporation (12 pages)
28 May 1999Incorporation (12 pages)