Background WavePink WaveYellow Wave

FIREFLY HOLDINGS LIMITED (04778930)

FIREFLY HOLDINGS LIMITED (04778930) is an active UK company. incorporated on 28 May 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FIREFLY HOLDINGS LIMITED has been registered for 22 years. Current directors include CHADWICK, Brian Paige, HARRIS, Paul Andrew, STRUTHERS, Graeme Shearer.

Company Number
04778930
Status
active
Type
ltd
Incorporated
28 May 2003
Age
22 years
Address
6th Floor, Manfield House, London, WC2R 0LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHADWICK, Brian Paige, HARRIS, Paul Andrew, STRUTHERS, Graeme Shearer
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIREFLY HOLDINGS LIMITED

FIREFLY HOLDINGS LIMITED is an active company incorporated on 28 May 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FIREFLY HOLDINGS LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04778930

LTD Company

Age

22 Years

Incorporated 28 May 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

6th Floor, Manfield House 1 Southampton Street London, WC2R 0LR,

Previous Addresses

4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom
From: 3 January 2019To: 21 March 2023
4th Floor Imperial House 15 Kingsway London WC2B 6UN
From: 30 November 2011To: 3 January 2019
Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN
From: 28 May 2003To: 30 November 2011
Timeline

9 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CHADWICK, Brian Paige

Active
Bee Caves Road # 107, Austin
Born July 1970
Director
Appointed 24 Jun 2021

HARRIS, Paul Andrew

Active
1 Southampton Street, LondonWC2R 0LR
Born May 1976
Director
Appointed 26 Sept 2024

STRUTHERS, Graeme Shearer

Active
Bee Caves Road # 107, Austin
Born August 1964
Director
Appointed 24 Jun 2021

OUELLETTE, Eric

Resigned
West Hartford,, Connecticut,
Secretary
Appointed 28 May 2003
Resigned 24 Jun 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 May 2003
Resigned 28 May 2003

BRADBURY, Simon

Resigned
59 Overstrand Mansions, BatterseaSW11
Born September 1962
Director
Appointed 28 May 2003
Resigned 26 Sept 2024

OUELLETTE, Eric

Resigned
West Hartford, Connecticut 06107
Born January 1968
Director
Appointed 15 Jul 2003
Resigned 24 Jun 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 May 2003
Resigned 28 May 2003

Persons with significant control

3

0 Active
3 Ceased
8 Kean Street, LondonWC2B 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jun 2021
Ceased 04 Nov 2021

Simon Bradbury

Ceased
8 Kean Street, LondonWC2B 4AS
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2016
Ceased 24 Jun 2021

Eric Ouellette

Ceased
8 Kean Street, LondonWC2B 4AS
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2016
Ceased 24 Jun 2021
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Resolution
11 July 2024
RESOLUTIONSResolutions
Resolution
11 July 2024
RESOLUTIONSResolutions
Memorandum Articles
11 July 2024
MAMA
Statement Of Companys Objects
10 July 2024
CC04CC04
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 June 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
22 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
5 January 2007
353353
Legacy
5 January 2007
190190
Legacy
5 January 2007
287Change of Registered Office
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
28 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
23 September 2004
88(2)R88(2)R
Legacy
23 September 2004
363aAnnual Return
Legacy
11 September 2003
88(3)88(3)
Legacy
11 September 2003
88(2)R88(2)R
Legacy
24 July 2003
288aAppointment of Director or Secretary
Resolution
29 June 2003
RESOLUTIONSResolutions
Legacy
29 June 2003
225Change of Accounting Reference Date
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Incorporation Company
28 May 2003
NEWINCIncorporation