Company NameFiremelon Holdings Ltd
DirectorsDavid John Corney and Victoria Marie Gaffney
Company StatusActive
Company Number08835578
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David John Corney
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 5382
Brighton
BN50 8FU
Director NameMiss Victoria Marie Gaffney
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleCommercials Director
Country of ResidenceEngland
Correspondence AddressPO Box 5382
Brighton
BN50 8FU

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

1.8m at £0.01David Corney
63.03%
Ordinary
1m at £0.01Victoria Gaffney
36.97%
Ordinary

Financials

Year2014
Net Worth£3,117,135
Cash£42
Current Liabilities£287,794

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 Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

14 January 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
8 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
13 September 2019Change of details for Mr David John Corney as a person with significant control on 10 September 2019 (2 pages)
12 September 2019Change of details for Mr David John Corney as a person with significant control on 10 September 2019 (2 pages)
12 September 2019Director's details changed for Mr David John Corney on 10 September 2019 (2 pages)
12 September 2019Change of details for Ms Victoria Gaffney as a person with significant control on 10 September 2019 (2 pages)
12 September 2019Director's details changed for Ms Victoria Gaffney on 10 September 2019 (2 pages)
16 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
11 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
23 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
19 December 2017Notification of David Corney as a person with significant control on 8 January 2017 (2 pages)
19 December 2017Withdrawal of a person with significant control statement on 19 December 2017 (2 pages)
15 February 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 7 January 2017 with updates (6 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)
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)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 28,308.78
(5 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 28,308.78
(5 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 28,308.78
(5 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 28,308.78
(5 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 28,308.78
(5 pages)
16 December 2014Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
16 December 2014Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
27 June 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 28,308.78
(3 pages)
27 June 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 28,308.78
(3 pages)
7 January 2014Incorporation (22 pages)
7 January 2014Incorporation (22 pages)