Company NameFirefly Holdings Limited
Company StatusActive
Company Number04778930
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 10 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 NameSimon Bradbury
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address59 Overstrand Mansions
Prince Of Wales Drive
Battersea
London
Sw11
Director NameMr Brian Paige Chadwick
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3267 Bee Caves Road # 107
Box 63
Austin
Texas
United States
Director NameMr Graeme Shearer Struthers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3267 Bee Caves Road # 107
Box 63
Austin
Texas
United States
Secretary NameEric Ouellette
NationalityAmerican
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address41 Arlington Road, West Hartford
Connecticut
06107
United States
Director NameEric Ouellette
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2003(1 month, 2 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address41 Arlington Road West Hartford
Connecticut 06107
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Mr Eric Ouellette
50.00%
Ordinary
500 at £1Mr Simon Bradbury
50.00%
Ordinary

Financials

Year2014
Turnover£6,847,008
Gross Profit£3,900,883
Net Worth£2,199,175
Cash£2,914,720
Current Liabilities£2,075,848

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 1 week ago)
Next Return Due25 May 2024 (1 month, 1 week from now)

Filing History

3 January 2021Change of details for Simon Bradbury as a person with significant control on 3 January 2021 (2 pages)
3 January 2021Director's details changed for Eric Ouellette on 3 January 2021 (2 pages)
28 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
19 February 2020Accounts for a small company made up to 31 December 2019 (10 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
21 March 2019Accounts for a small company made up to 31 December 2018 (9 pages)
3 January 2019Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 3 January 2019 (1 page)
8 June 2018Change of details for Eric Ouellette as a person with significant control on 28 May 2017 (2 pages)
7 June 2018Change of details for Simon Bradbury as a person with significant control on 28 May 2017 (2 pages)
7 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
26 February 2018Accounts for a small company made up to 31 December 2017 (9 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
21 February 2017Full accounts made up to 31 December 2016 (10 pages)
21 February 2017Full accounts made up to 31 December 2016 (10 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(5 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(5 pages)
9 March 2016Full accounts made up to 31 December 2015 (22 pages)
9 March 2016Full accounts made up to 31 December 2015 (22 pages)
21 September 2015Full accounts made up to 31 December 2014 (17 pages)
21 September 2015Full accounts made up to 31 December 2014 (17 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(5 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(5 pages)
26 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(5 pages)
26 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(5 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 November 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 30 November 2011 (1 page)
30 November 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 30 November 2011 (1 page)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 June 2009Return made up to 28/05/09; full list of members (5 pages)
12 June 2009Return made up to 28/05/09; full list of members (5 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 June 2008Return made up to 28/05/08; full list of members (5 pages)
5 June 2008Return made up to 28/05/08; full list of members (5 pages)
22 December 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
22 December 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
31 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 June 2007Return made up to 28/05/07; full list of members (4 pages)
18 June 2007Return made up to 28/05/07; full list of members (4 pages)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 January 2007Location of register of members (1 page)
5 January 2007Registered office changed on 05/01/07 from: 10 college road harrow HA1 1DN (1 page)
5 January 2007Location of debenture register (1 page)
5 January 2007Location of debenture register (1 page)
5 January 2007Location of register of members (1 page)
5 January 2007Registered office changed on 05/01/07 from: 10 college road harrow HA1 1DN (1 page)
20 June 2006Return made up to 28/05/06; full list of members (5 pages)
20 June 2006Return made up to 28/05/06; full list of members (5 pages)
19 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 June 2005Return made up to 28/05/05; full list of members (5 pages)
28 June 2005Return made up to 28/05/05; full list of members (5 pages)
9 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 September 2004Ad 11/06/03--------- £ si 999@1 (3 pages)
23 September 2004Ad 11/06/03--------- £ si 999@1 (3 pages)
23 September 2004Return made up to 28/05/04; full list of members (6 pages)
23 September 2004Return made up to 28/05/04; full list of members (6 pages)
11 September 2003Ad 11/06/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
11 September 2003Particulars of contract relating to shares (3 pages)
11 September 2003Ad 11/06/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
11 September 2003Particulars of contract relating to shares (3 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
29 June 2003Resolutions
  • RES13 ‐ Share for share 11/06/03
(1 page)
29 June 2003Resolutions
  • RES13 ‐ Share for share 11/06/03
(1 page)
29 June 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
29 June 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
28 May 2003Incorporation (18 pages)
28 May 2003Incorporation (18 pages)