Company NameFirefish Limited
DirectorJeremy Ben Fawcus
Company StatusActive
Company Number03854900
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 5 months ago)
Previous NamesPi Qualitative Research Limited and Ffish Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Jeremy Ben Fawcus
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(same day as company formation)
RoleQualitative Researcher
Country of ResidenceEngland
Correspondence Address170-172 Tower Bridge Road
London
SE1 3LS
Secretary NameMr Jeremy Ben Fawcus
NationalityBritish
StatusCurrent
Appointed07 October 1999(same day as company formation)
RoleQualitative Researcher
Country of ResidenceUnited Kingdom
Correspondence Address170-172 Tower Bridge Road
London
SE1 3LS
Director NameMs Alison Mary Fydler
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleQualitative Research
Country of ResidenceUnited Kingdom
Correspondence Address15 Worship Street
London
EC2A 2DT
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitefirefish.ltd.uk
Email address[email protected]
Telephone020 78269900
Telephone regionLondon

Location

Registered Address170-172 Tower Bridge Road
London
SE1 3LS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Jeremy B. Fawcus
100.00%
Ordinary A

Financials

Year2014
Turnover£11,236,723
Gross Profit£6,888,727
Net Worth£2,668,935
Cash£3,174,568
Current Liabilities£3,336,928

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return13 April 2023 (11 months, 2 weeks ago)
Next Return Due27 April 2024 (4 weeks, 1 day from now)

Charges

3 June 2020Delivered on: 3 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 May 2011Delivered on: 27 May 2011
Persons entitled: The Mayor & Commonalty & Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £71,806.80 or such other sum as held pursuant to the rent deposit deed.
Outstanding
16 May 2011Delivered on: 27 May 2011
Persons entitled: The Mayor & Commonalty & Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £44,350.80 or such other sums held pursuant to the rent deposit deed.
Outstanding
6 July 2000Delivered on: 18 July 2000
Persons entitled: Euro Lettings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: £9,250.
Outstanding

Filing History

6 November 2020Group of companies' accounts made up to 31 January 2020 (36 pages)
3 June 2020Registration of charge 038549000004, created on 3 June 2020 (42 pages)
30 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 April 2020Memorandum and Articles of Association (41 pages)
20 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
5 July 2019Group of companies' accounts made up to 31 January 2019 (35 pages)
26 April 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
15 August 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 501
(4 pages)
14 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
24 July 2018Group of companies' accounts made up to 31 January 2018 (28 pages)
20 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
29 September 2017Group of companies' accounts made up to 31 January 2017 (35 pages)
29 September 2017Group of companies' accounts made up to 31 January 2017 (35 pages)
19 April 2017Director's details changed for Mr Jeremy Ben Fawcus on 13 April 2017 (2 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
19 April 2017Director's details changed for Mr Jeremy Ben Fawcus on 13 April 2017 (2 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
9 November 2016Group of companies' accounts made up to 31 January 2016 (35 pages)
9 November 2016Group of companies' accounts made up to 31 January 2016 (35 pages)
12 August 2016Registered office address changed from 15 Worship Street London EC2A 2DT to 170-172 Tower Bridge Road London SE1 3LS on 12 August 2016 (1 page)
12 August 2016Registered office address changed from 15 Worship Street London EC2A 2DT to 170-172 Tower Bridge Road London SE1 3LS on 12 August 2016 (1 page)
16 May 2016Register(s) moved to registered inspection location Ground Floor 31 Kentish Town Road London NW1 8NL (1 page)
16 May 2016Register(s) moved to registered inspection location Ground Floor 31 Kentish Town Road London NW1 8NL (1 page)
16 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 500
(4 pages)
16 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 500
(4 pages)
16 July 2015Group of companies' accounts made up to 31 January 2015 (27 pages)
16 July 2015Group of companies' accounts made up to 31 January 2015 (27 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 500
(4 pages)
14 April 2015Register inspection address has been changed from 2Nd Floor, 44-46 Whitfield Street London W1T 2RJ England to Ground Floor 31 Kentish Town Road London NW1 8NL (1 page)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 500
(4 pages)
14 April 2015Register inspection address has been changed from 2Nd Floor, 44-46 Whitfield Street London W1T 2RJ England to Ground Floor 31 Kentish Town Road London NW1 8NL (1 page)
17 October 2014Group of companies' accounts made up to 31 January 2014 (26 pages)
17 October 2014Group of companies' accounts made up to 31 January 2014 (26 pages)
30 April 2014Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 500
(4 pages)
30 April 2014Purchase of own shares. (3 pages)
30 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2014Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 500
(4 pages)
30 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2014Purchase of own shares. (3 pages)
29 April 2014Register inspection address has been changed (1 page)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders (4 pages)
29 April 2014Register inspection address has been changed (1 page)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders (4 pages)
4 November 2013Group of companies' accounts made up to 31 January 2013 (24 pages)
4 November 2013Group of companies' accounts made up to 31 January 2013 (24 pages)
15 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (3 pages)
15 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (3 pages)
8 May 2013Cancellation of shares. Statement of capital on 8 May 2013
  • GBP 115
(4 pages)
8 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
8 May 2013Change of share class name or designation (2 pages)
8 May 2013Purchase of own shares. (3 pages)
8 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
8 May 2013Cancellation of shares. Statement of capital on 8 May 2013
  • GBP 115
(4 pages)
8 May 2013Purchase of own shares. (3 pages)
8 May 2013Change of share class name or designation (2 pages)
8 May 2013Cancellation of shares. Statement of capital on 8 May 2013
  • GBP 115
(4 pages)
8 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 November 2012Cancellation of shares. Statement of capital on 30 November 2012
  • GBP 680
(4 pages)
30 November 2012Cancellation of shares. Statement of capital on 30 November 2012
  • GBP 680
(4 pages)
26 November 2012Purchase of own shares. (2 pages)
26 November 2012Purchase of own shares. (2 pages)
6 November 2012Group of companies' accounts made up to 31 January 2012 (25 pages)
6 November 2012Group of companies' accounts made up to 31 January 2012 (25 pages)
6 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
12 December 2011Cancellation of shares. Statement of capital on 12 December 2011
  • GBP 745
(4 pages)
12 December 2011Memorandum and Articles of Association (39 pages)
12 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2011Purchase of own shares. (3 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2011Cancellation of shares. Statement of capital on 12 December 2011
  • GBP 745
(4 pages)
12 December 2011Purchase of own shares. (3 pages)
12 December 2011Termination of appointment of Alison Fydler as a director (2 pages)
12 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 December 2011Memorandum and Articles of Association (39 pages)
12 December 2011Termination of appointment of Alison Fydler as a director (2 pages)
12 October 2011Secretary's details changed for Mr Jeremy Ben Fawcus on 21 September 2010 (1 page)
12 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
12 October 2011Secretary's details changed for Mr Jeremy Ben Fawcus on 21 September 2010 (1 page)
12 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
7 July 2011Registered office address changed from 170-172 Tower Bridge Road London SE1 3LS on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 170-172 Tower Bridge Road London SE1 3LS on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 170-172 Tower Bridge Road London SE1 3LS on 7 July 2011 (2 pages)
1 July 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
1 July 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 November 2010Director's details changed for Jeremy Ben Fawcus on 1 October 2009 (2 pages)
18 November 2010Director's details changed for Alison Mary Fydler on 1 October 2009 (2 pages)
18 November 2010Director's details changed for Jeremy Ben Fawcus on 1 October 2009 (2 pages)
18 November 2010Director's details changed for Jeremy Ben Fawcus on 1 October 2009 (2 pages)
18 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
18 November 2010Director's details changed for Alison Mary Fydler on 1 October 2009 (2 pages)
18 November 2010Director's details changed for Alison Mary Fydler on 1 October 2009 (2 pages)
18 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 March 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
26 March 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
18 March 2010Cancellation of shares. Statement of capital on 18 March 2010
  • GBP 837
(4 pages)
18 March 2010Purchase of own shares. (3 pages)
18 March 2010Cancellation of shares. Statement of capital on 18 March 2010
  • GBP 837
(4 pages)
18 March 2010Purchase of own shares. (3 pages)
6 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
27 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 December 2008Nc inc already adjusted 17/12/08 (1 page)
27 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 December 2008Nc inc already adjusted 17/12/08 (1 page)
5 December 2008Return made up to 20/09/08; full list of members (4 pages)
5 December 2008Return made up to 20/09/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
12 November 2007Return made up to 20/09/07; full list of members (2 pages)
12 November 2007Return made up to 20/09/07; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
23 August 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
15 May 2007Registered office changed on 15/05/07 from: loft 28 112-122 tabernacle street london EC2A 4LE (1 page)
15 May 2007Registered office changed on 15/05/07 from: loft 28 112-122 tabernacle street london EC2A 4LE (1 page)
18 October 2006Return made up to 20/09/06; full list of members (7 pages)
18 October 2006Return made up to 20/09/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 October 2005Return made up to 20/09/05; full list of members (7 pages)
5 October 2005Return made up to 20/09/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 September 2004Return made up to 20/09/04; full list of members (7 pages)
24 September 2004Return made up to 20/09/04; full list of members (7 pages)
19 May 2004Accounts for a small company made up to 31 January 2004 (8 pages)
19 May 2004Accounts for a small company made up to 31 January 2004 (8 pages)
12 November 2003Return made up to 07/10/03; full list of members (7 pages)
12 November 2003Return made up to 07/10/03; full list of members (7 pages)
5 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
5 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
10 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
5 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
26 October 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
10 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
10 July 2001Ad 07/10/99--------- £ si 999@1 (2 pages)
10 July 2001Ad 07/10/99--------- £ si 999@1 (2 pages)
16 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2000Registered office changed on 21/07/00 from: 28D kilburn lane london W10 4AH (1 page)
21 July 2000Registered office changed on 21/07/00 from: 28D kilburn lane london W10 4AH (1 page)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
18 February 2000Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
18 February 2000Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
15 February 2000Registered office changed on 15/02/00 from: 109F chevening road london NW6 6DA (1 page)
15 February 2000Registered office changed on 15/02/00 from: 109F chevening road london NW6 6DA (1 page)
1 February 2000Company name changed ffish LIMITED\certificate issued on 02/02/00 (2 pages)
1 February 2000Company name changed ffish LIMITED\certificate issued on 02/02/00 (2 pages)
16 December 1999New secretary appointed;new director appointed (2 pages)
16 December 1999New secretary appointed;new director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
13 December 1999Company name changed pi qualitative research LIMITED\certificate issued on 14/12/99 (2 pages)
13 December 1999Company name changed pi qualitative research LIMITED\certificate issued on 14/12/99 (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999Secretary resigned (1 page)
7 October 1999Incorporation (14 pages)
7 October 1999Incorporation (14 pages)