Company NameFiretruck Communications Limited
DirectorsRachel Louise Daniel and Stuart John Daniel
Company StatusActive
Company Number04494971
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Rachel Louise Daniel
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(6 days after company formation)
Appointment Duration21 years, 9 months
RoleExcecutive Coach
Country of ResidenceUnited Kingdom
Correspondence Address29 Russell Road
Buckhurst Hill
IG9 5QJ
Director NameMr Stuart John Daniel
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(6 days after company formation)
Appointment Duration21 years, 9 months
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence Address29 Russell Road
Buckhurst Hill
IG9 5QJ
Secretary NameMrs Rachel Louise Daniel
NationalityBritish
StatusCurrent
Appointed31 July 2002(6 days after company formation)
Appointment Duration21 years, 9 months
RoleExecutive Coach
Country of ResidenceUnited Kingdom
Correspondence Address29 Russell Road
Buckhurst Hill
IG9 5QJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitefire-truck.com
Telephone020 85303144
Telephone regionLondon

Location

Registered Address6th Floor
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Rachel Louise Daniel
50.00%
Ordinary B
1 at £1Stuart John Daniel
50.00%
Ordinary A

Financials

Year2014
Net Worth£179,138
Cash£178,524
Current Liabilities£46,241

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

11 February 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
3 August 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
4 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
25 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
16 July 2019Change of details for Mr Stuart John Daniel as a person with significant control on 10 July 2019 (2 pages)
15 July 2019Director's details changed for Mrs Rachel Louise Daniel on 10 July 2019 (2 pages)
15 July 2019Change of details for Mr Stuart John Daniel as a person with significant control on 10 July 2019 (2 pages)
15 July 2019Director's details changed for Mr Stuart John Daniel on 10 July 2019 (2 pages)
15 July 2019Director's details changed for Mr Stuart John Daniel on 10 July 2019 (2 pages)
15 July 2019Secretary's details changed for Mrs Rachel Louise Daniel on 10 July 2019 (1 page)
2 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
6 September 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
13 February 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
29 September 2017Notification of Stuart John Daniel as a person with significant control on 5 September 2017 (2 pages)
29 September 2017Notification of Stuart John Daniel as a person with significant control on 5 September 2017 (2 pages)
28 September 2017Notification of Rachel Louise Daniel as a person with significant control on 5 September 2017 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Notification of Rachel Louise Daniel as a person with significant control on 5 September 2017 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
5 September 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 August 2016Director's details changed for Mrs Rachel Louise Daniel on 24 July 2016 (2 pages)
18 August 2016Director's details changed for Mrs Rachel Louise Daniel on 24 July 2016 (2 pages)
17 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(6 pages)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(6 pages)
8 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(6 pages)
13 May 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 13 May 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(6 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 August 2009Return made up to 25/07/09; full list of members (4 pages)
5 August 2009Return made up to 25/07/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 August 2008Return made up to 25/07/08; full list of members (4 pages)
1 August 2008Return made up to 25/07/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 August 2007Return made up to 25/07/07; full list of members (2 pages)
31 August 2007Return made up to 25/07/07; full list of members (2 pages)
30 August 2007Location of register of members (1 page)
30 August 2007Location of register of members (1 page)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 August 2006Return made up to 25/07/06; full list of members (2 pages)
23 August 2006Return made up to 25/07/06; full list of members (2 pages)
31 July 2006Registered office changed on 31/07/06 from: 66 wigmore street london W1U 2HQ (1 page)
31 July 2006Registered office changed on 31/07/06 from: 66 wigmore street london W1U 2HQ (1 page)
31 October 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Return made up to 25/07/05; full list of members (2 pages)
19 September 2005Secretary's particulars changed;director's particulars changed (1 page)
19 September 2005Return made up to 25/07/05; full list of members (2 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Secretary's particulars changed;director's particulars changed (1 page)
20 September 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 September 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
12 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2003Return made up to 25/07/03; full list of members (5 pages)
18 December 2003Return made up to 25/07/03; full list of members (5 pages)
9 December 2003Registered office changed on 09/12/03 from: 2 duke street st james's london SW1Y 6BJ (1 page)
9 December 2003Location of register of members (1 page)
9 December 2003Registered office changed on 09/12/03 from: 2 duke street st james's london SW1Y 6BJ (1 page)
9 December 2003Location of register of members (1 page)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 September 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
25 April 2003Registered office changed on 25/04/03 from: 66 wigmore street london W1U 2HQ (1 page)
25 April 2003Registered office changed on 25/04/03 from: 66 wigmore street london W1U 2HQ (1 page)
14 August 2002Ad 31/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002New secretary appointed;new director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002Ad 31/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
6 August 2002Registered office changed on 06/08/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
2 August 2002Company name changed optiontone LIMITED\certificate issued on 02/08/02 (2 pages)
2 August 2002Company name changed optiontone LIMITED\certificate issued on 02/08/02 (2 pages)
25 July 2002Incorporation (19 pages)
25 July 2002Incorporation (19 pages)