Background WavePink WaveYellow Wave

FIREPLACE WORLD (UK) LIMITED (04629581)

FIREPLACE WORLD (UK) LIMITED (04629581) is an active UK company. incorporated on 7 January 2003. with registered office in Huddersfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FIREPLACE WORLD (UK) LIMITED has been registered for 23 years. Current directors include KAYE, Richard Mark.

Company Number
04629581
Status
active
Type
ltd
Incorporated
7 January 2003
Age
23 years
Address
Fired Up Buildings St Thomas Road, Huddersfield, HD1 3LF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KAYE, Richard Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIREPLACE WORLD (UK) LIMITED

FIREPLACE WORLD (UK) LIMITED is an active company incorporated on 7 January 2003 with the registered office located in Huddersfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FIREPLACE WORLD (UK) LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04629581

LTD Company

Age

23 Years

Incorporated 7 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

VALUED TECHNOLOGIES LIMITED
From: 7 January 2003To: 13 February 2003
Contact
Address

Fired Up Buildings St Thomas Road Longroyd Bridge Huddersfield, HD1 3LF,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jan 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KAYE, Richard Mark

Active
Whinney Wood, HuddersfieldHD4 6UW
Born May 1967
Director
Appointed 04 Feb 2003

DOYLE, Lorraine

Resigned
58 Benomly Drive, HuddersfieldHD5 8LX
Nominee secretary
Appointed 07 Jan 2003
Resigned 04 Feb 2003

ELLINER, Jon

Resigned
47 Ashfield Road, HalifaxHX4 8HY
Secretary
Appointed 04 Feb 2003
Resigned 25 Nov 2004

RAWLINSON, Helen Louise

Resigned
24 Woodlea Avenue, HuddersfieldHD3 4EF
Secretary
Appointed 25 Nov 2004
Resigned 02 Sept 2009

BROWN, Simon James

Resigned
2 Priory Place, HuddersfieldHD2 1TW
Born July 1972
Director
Appointed 01 Nov 2005
Resigned 01 May 2007

HILTON, Helen Claire

Resigned
3 Whinmoor Drive, HuddersfieldHD8 9QA
Born July 1957
Nominee director
Appointed 07 Jan 2003
Resigned 04 Feb 2003

Persons with significant control

1

Mr Richard Mark Kaye

Active
St Thomas Road, HuddersfieldHD1 3LF
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Dormant
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
21 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
287Change of Registered Office
Legacy
21 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 September 2007
AAAnnual Accounts
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
363aAnnual Return
Legacy
23 June 2006
287Change of Registered Office
Accounts With Accounts Type Small
1 March 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Legacy
24 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 August 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
1 August 2003
395Particulars of Mortgage or Charge
Resolution
1 August 2003
RESOLUTIONSResolutions
Legacy
20 February 2003
225Change of Accounting Reference Date
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 January 2003
NEWINCIncorporation