Background WavePink WaveYellow Wave

FIREFLY ONLINE LIMITED (06481401)

FIREFLY ONLINE LIMITED (06481401) is an active UK company. incorporated on 23 January 2008. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. FIREFLY ONLINE LIMITED has been registered for 18 years. Current directors include BROWN, Robert Neil, FORD, Ian Russell, RATCLIFFE, Richard Michael.

Company Number
06481401
Status
active
Type
ltd
Incorporated
23 January 2008
Age
18 years
Address
18 Westminster Drive, Nottingham, NG12 2NL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BROWN, Robert Neil, FORD, Ian Russell, RATCLIFFE, Richard Michael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIREFLY ONLINE LIMITED

FIREFLY ONLINE LIMITED is an active company incorporated on 23 January 2008 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FIREFLY ONLINE LIMITED was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06481401

LTD Company

Age

18 Years

Incorporated 23 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

GO 2 FRAME LIMITED
From: 23 January 2008To: 16 February 2010
Contact
Address

18 Westminster Drive Radcliffe-On-Trent Nottingham, NG12 2NL,

Previous Addresses

PO Box 11248 Firefly Online Ltd Firefly Online Ltd Grantham NG31 0NB England
From: 19 July 2023To: 9 April 2024
PO Box PO Box 112 Firefly Online Ltd Firefly Online Ltd Grantham NG31 0NB England
From: 19 July 2023To: 19 July 2023
1a Tilford Road Hindhead GU26 6TD England
From: 1 June 2023To: 19 July 2023
Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
From: 13 February 2014To: 1 June 2023
Totemic House Springfield Business Park Springfield Road Grantham Lincolnshire NG31 7BG
From: 19 August 2013To: 13 February 2014
470 Hucknall Road Nottingham Nottinghamshire NG5 1FX
From: 17 October 2009To: 19 August 2013
169 Cromford Road Langley Mill Nottingham Nottinghamshire NG16 4EU
From: 23 January 2008To: 17 October 2009
Timeline

21 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Nov 09
Funding Round
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jan 14
Funding Round
Feb 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Sept 15
Owner Exit
Aug 18
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Nov 20
Funding Round
Jan 22
Owner Exit
May 23
Owner Exit
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Mar 26
3
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BROWN, Robert Neil

Active
Tilford Road, HindheadGU26 6TD
Born January 1964
Director
Appointed 31 May 2023

FORD, Ian Russell

Active
Westminster Drive, NottinghamNG12 2NL
Born November 1964
Director
Appointed 19 Dec 2025

RATCLIFFE, Richard Michael

Active
Westminster Drive, NottinghamNG12 2NL
Born January 1970
Director
Appointed 23 Jan 2008

BRIGGS, Halina

Resigned
Springfield Business Park, GranthamNG31 7FZ
Secretary
Appointed 19 Sept 2017
Resigned 08 Dec 2021

HESLOP, Joanne

Resigned
Springfield Business Park, GranthamNG31 7FZ
Secretary
Appointed 01 Aug 2016
Resigned 19 Sept 2017

RATCLIFFE, Richard Michael

Resigned
Springfield Business Park, GranthamNG31 7FZ
Secretary
Appointed 23 Jan 2008
Resigned 01 Aug 2016

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 23 Jan 2008
Resigned 23 Jan 2008

BEDDOWS, Duncan James

Resigned
Springfield Business Park, GranthamNG31 7FZ
Born May 1978
Director
Appointed 22 Mar 2012
Resigned 04 Sept 2015

CLARKE, Ryan Anthony

Resigned
Springfield Business Park, GranthamNG31 7FZ
Born January 1984
Director
Appointed 22 Mar 2012
Resigned 12 Mar 2019

FIRTH, Lianne Estelle

Resigned
Springfield Business Park, GranthamNG31 7FZ
Born December 1966
Director
Appointed 16 Jul 2015
Resigned 31 May 2023

GREAVES, Reuben John

Resigned
10 Church Road, DoncasterDN3 1BE
Born April 1973
Director
Appointed 01 Feb 2008
Resigned 03 Dec 2013

HYLAND, Victor

Resigned
Blackbrook Lodge Mercaston Lane, BelperDE56 2LU
Born October 1948
Director
Appointed 23 Jan 2008
Resigned 26 Feb 2009

RANN, Gordon Philip Dale

Resigned
Springfield Business Park, GranthamNG31 7FZ
Born November 1950
Director
Appointed 16 Jul 2015
Resigned 31 May 2023

REYNOLDS, Neil David

Resigned
Springfield Business Park, GranthamNG31 7FZ
Born April 1969
Director
Appointed 10 Apr 2019
Resigned 30 Oct 2020

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Jan 2008
Resigned 23 Jan 2008

Persons with significant control

4

1 Active
3 Ceased
Tilford Road, HindheadGU26 6TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 May 2023
Kempton Way, GranthamNG31 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2018
Ceased 31 May 2023

Mr Richard Michael Ratcliffe

Ceased
Tilford Road, HindheadGU26 6TD
Born January 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 31 May 2023
Kempton Way, GranthamNG31 0EA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

96

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Resolution
26 June 2023
RESOLUTIONSResolutions
Memorandum Articles
26 June 2023
MAMA
Capital Name Of Class Of Shares
13 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 June 2023
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
1 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Second Filing Notification Of A Person With Significant Control
5 January 2022
RP04PSC02RP04PSC02
Change To A Person With Significant Control
16 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 December 2021
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Capital Allotment Shares
11 February 2015
SH01Allotment of Shares
Resolution
11 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Resolution
29 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
29 March 2012
CC04CC04
Change Account Reference Date Company Current Shortened
29 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
16 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 October 2009
AD01Change of Registered Office Address
Legacy
26 February 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
12 February 2008
88(2)R88(2)R
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
287Change of Registered Office
Incorporation Company
23 January 2008
NEWINCIncorporation