Background WavePink WaveYellow Wave

FIREFISH LIMITED (03854900)

FIREFISH LIMITED (03854900) is an active UK company. incorporated on 7 October 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. FIREFISH LIMITED has been registered for 26 years. Current directors include FAWCUS, Jeremy Ben.

Company Number
03854900
Status
active
Type
ltd
Incorporated
7 October 1999
Age
26 years
Address
170-172 Tower Bridge Road, London, SE1 3LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
FAWCUS, Jeremy Ben
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIREFISH LIMITED

FIREFISH LIMITED is an active company incorporated on 7 October 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. FIREFISH LIMITED was registered 26 years ago.(SIC: 73200)

Status

active

Active since 26 years ago

Company No

03854900

LTD Company

Age

26 Years

Incorporated 7 October 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

FFISH LIMITED
From: 14 December 1999To: 2 February 2000
PI QUALITATIVE RESEARCH LIMITED
From: 7 October 1999To: 14 December 1999
Contact
Address

170-172 Tower Bridge Road London, SE1 3LS,

Previous Addresses

15 Worship Street London EC2A 2DT
From: 7 July 2011To: 12 August 2016
170-172 Tower Bridge Road London SE1 3LS
From: 7 October 1999To: 7 July 2011
Timeline

14 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Oct 99
Capital Reduction
Mar 10
Share Buyback
Mar 10
Director Left
Dec 11
Capital Reduction
Dec 11
Share Buyback
Dec 11
Share Buyback
Nov 12
Capital Reduction
Nov 12
Capital Reduction
May 13
Share Buyback
May 13
Capital Reduction
Apr 14
Share Buyback
Apr 14
Funding Round
Aug 18
Loan Secured
Jun 20
11
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FAWCUS, Jeremy Ben

Active
Tower Bridge Road, LondonSE1 3LS
Secretary
Appointed 07 Oct 1999

FAWCUS, Jeremy Ben

Active
Tower Bridge Road, LondonSE1 3LS
Born September 1967
Director
Appointed 07 Oct 1999

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 07 Oct 1999
Resigned 07 Oct 1999

FYDLER, Alison Mary

Resigned
LondonEC2A 2DT
Born March 1966
Director
Appointed 07 Oct 1999
Resigned 11 Nov 2011

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 07 Oct 1999
Resigned 07 Oct 1999

Persons with significant control

2

Tower Bridge Road, LondonSE1 3LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jeremy Ben Fawcus

Active
Tower Bridge Road, LondonSE1 3LS
Born September 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2024
AAAnnual Accounts
Memorandum Articles
20 October 2024
MAMA
Resolution
20 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 September 2023
AAAnnual Accounts
Resolution
19 May 2023
RESOLUTIONSResolutions
Memorandum Articles
19 May 2023
MAMA
Statement Of Companys Objects
9 May 2023
CC04CC04
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Resolution
30 April 2020
RESOLUTIONSResolutions
Memorandum Articles
28 April 2020
MAMA
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Resolution
14 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Move Registers To Sail Company With New Address
16 May 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Group
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
14 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
17 October 2014
AAAnnual Accounts
Capital Cancellation Shares
30 April 2014
SH06Cancellation of Shares
Resolution
30 April 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 April 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Sail Address Company
29 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Capital Cancellation Shares
8 May 2013
SH06Cancellation of Shares
Resolution
8 May 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 May 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
8 May 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 May 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 November 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 November 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Group
6 November 2012
AAAnnual Accounts
Memorandum Articles
12 December 2011
MEM/ARTSMEM/ARTS
Resolution
12 December 2011
RESOLUTIONSResolutions
Resolution
12 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Capital Cancellation Shares
12 December 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 December 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Person Secretary Company With Change Date
12 October 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Legacy
27 May 2011
MG01MG01
Legacy
27 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Resolution
12 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Resolution
26 March 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
18 March 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 March 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
27 December 2008
123Notice of Increase in Nominal Capital
Resolution
27 December 2008
RESOLUTIONSResolutions
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
15 May 2007
287Change of Registered Office
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
88(2)R88(2)R
Accounts With Accounts Type Small
10 July 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
21 July 2000
287Change of Registered Office
Legacy
18 July 2000
395Particulars of Mortgage or Charge
Legacy
18 February 2000
225Change of Accounting Reference Date
Legacy
15 February 2000
287Change of Registered Office
Certificate Change Of Name Company
1 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Incorporation Company
7 October 1999
NEWINCIncorporation