Background WavePink WaveYellow Wave

FIREFLY ADVISORS LIMITED (06083392)

FIREFLY ADVISORS LIMITED (06083392) is an active UK company. incorporated on 5 February 2007. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FIREFLY ADVISORS LIMITED has been registered for 19 years. Current directors include LAKE, Stephen Clyde.

Company Number
06083392
Status
active
Type
ltd
Incorporated
5 February 2007
Age
19 years
Address
12 Field Barn Road, Warwick, CV35 8RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LAKE, Stephen Clyde
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIREFLY ADVISORS LIMITED

FIREFLY ADVISORS LIMITED is an active company incorporated on 5 February 2007 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FIREFLY ADVISORS LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

06083392

LTD Company

Age

19 Years

Incorporated 5 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

CG INNOVATION SERVICES LIMITED
From: 29 June 2012To: 11 February 2014
CG INNOVATION PARTNERS LIMITED
From: 15 June 2011To: 29 June 2012
CODY GATE SERVICES LIMITED
From: 5 February 2007To: 15 June 2011
Contact
Address

12 Field Barn Road Hampton Magna Warwick, CV35 8RT,

Previous Addresses

Highfields Cleeve Hill Cheltenham Gloucestershire GL52 3PX England
From: 18 March 2015To: 11 February 2021
Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH
From: 6 February 2014To: 18 March 2015
Ground Floor Festival House Jessop Avenue Cheltenham GL50 3SH England
From: 2 April 2012To: 6 February 2014
Highfields Cleeve Hill Cheltenham GL52 3PX
From: 5 February 2007To: 2 April 2012
Timeline

5 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Left
May 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CHAPMAN, Carole Linda

Active
Field Barn Road, WarwickCV35 8RT
Secretary
Appointed 24 Jun 2014

LAKE, Stephen Clyde

Active
Field Barn Road, WarwickCV35 8RT
Born June 1959
Director
Appointed 05 Feb 2007

JOHAL, Kulbinder Kaur

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Secretary
Appointed 02 May 2013
Resigned 24 Jun 2014

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 05 Feb 2007
Resigned 01 May 2013

JOHAL, Kulbinder Kaur

Resigned
Festival House, CheltenhamGL50 3SH
Born December 1972
Director
Appointed 26 Mar 2012
Resigned 02 May 2013

SUMMERS, Michael James

Resigned
885 San Mateo Drive, California
Born April 1951
Director
Appointed 05 Feb 2007
Resigned 26 Mar 2012

TUDOR, Jonathan Simon

Resigned
24 Pixie Field, MalvernWR13 5ND
Born May 1971
Director
Appointed 05 Feb 2007
Resigned 26 Mar 2012

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 05 Feb 2007
Resigned 12 Apr 2007

Persons with significant control

1

Mr Stephen Clyde Lake

Active
Field Barn Road, WarwickCV35 8RT
Born June 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
8 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Appoint Person Secretary Company With Name
24 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Certificate Change Of Name Company
11 February 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Sail Address Company With Old Address
6 February 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Move Registers To Registered Office Company
1 May 2013
AD04Change of Accounting Records Location
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Certificate Change Of Name Company
29 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 June 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
15 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 June 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Move Registers To Sail Company
29 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
24 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
123Notice of Increase in Nominal Capital
Legacy
2 May 2007
88(2)R88(2)R
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
225Change of Accounting Reference Date
Incorporation Company
5 February 2007
NEWINCIncorporation