Background WavePink WaveYellow Wave

ANGELFIRE PYROTECHNICS LTD (05428566)

ANGELFIRE PYROTECHNICS LTD (05428566) is an active UK company. incorporated on 19 April 2005. with registered office in Tiverton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ANGELFIRE PYROTECHNICS LTD has been registered for 20 years. Current directors include LITTLE, Richard Mark.

Company Number
05428566
Status
active
Type
ltd
Incorporated
19 April 2005
Age
20 years
Address
C/O Va Accountancy Suite 9, Swallow Court, Devonshire Gate, Tiverton, EX16 7EJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LITTLE, Richard Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGELFIRE PYROTECHNICS LTD

ANGELFIRE PYROTECHNICS LTD is an active company incorporated on 19 April 2005 with the registered office located in Tiverton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ANGELFIRE PYROTECHNICS LTD was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05428566

LTD Company

Age

20 Years

Incorporated 19 April 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 19 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

C/O Va Accountancy Suite 9, Swallow Court, Devonshire Gate Sampford Peverell Tiverton, EX16 7EJ,

Previous Addresses

Coldharour Mill Coldharbour Uffculme Cullompton Devon EX15 3EE England
From: 9 February 2017To: 13 March 2023
The Old Stables Barrack Road Exeter Devon EX2 5ED
From: 12 April 2011To: 9 February 2017
the Old Stables Barrack Road Exeter Devon EX2 5AB
From: 19 April 2005To: 12 April 2011
Timeline

3 key events • 2005 - 2010

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jan 10
Director Left
Feb 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LITTLE, Paul Crawford

Active
Penslade, CullomptonEX15 3BQ
Secretary
Appointed 15 Feb 2010

LITTLE, Richard Mark

Active
Oaken Ground, WellingtonTA21 9DS
Born October 1974
Director
Appointed 19 Apr 2005

ROLSTONE, Gemma Lorraine

Resigned
2 Culm Grove, ExeterEX2 7QX
Secretary
Appointed 19 Apr 2005
Resigned 09 Feb 2010

LITTLE, Paul Crawford

Resigned
Escott Farm, CullomptonEX15 3BQ
Born August 1947
Director
Appointed 19 Apr 2005
Resigned 01 Dec 2008

ROLSTONE, Gemma Lorraine

Resigned
2 Culm Grove, ExeterEX2 7QX
Born June 1979
Director
Appointed 19 Apr 2005
Resigned 09 Feb 2010

ROLSTONE, Steven James

Resigned
Culm Grove, ExeterEX2 7QX
Born May 1978
Director
Appointed 19 Apr 2005
Resigned 18 Jan 2010

Persons with significant control

1

Mr Richard Mark Little

Active
Bridwell Crescent, CullomptonEX15 3FU
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Move Registers To Sail Company
15 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
19 February 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Legacy
28 April 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2006
AAAnnual Accounts
Legacy
29 June 2006
225Change of Accounting Reference Date
Legacy
15 June 2006
363sAnnual Return (shuttle)
Incorporation Company
19 April 2005
NEWINCIncorporation