Background WavePink WaveYellow Wave

FIREFLY PARTNERS LIMITED (08609937)

FIREFLY PARTNERS LIMITED (08609937) is an active UK company. incorporated on 15 July 2013. 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 PARTNERS LIMITED has been registered for 12 years. Current directors include LAKE, Stephen Clyde.

Company Number
08609937
Status
active
Type
ltd
Incorporated
15 July 2013
Age
12 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 PARTNERS LIMITED

FIREFLY PARTNERS LIMITED is an active company incorporated on 15 July 2013 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 PARTNERS LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08609937

LTD Company

Age

12 Years

Incorporated 15 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

WASTE2WORTH SOLUTIONS LIMITED
From: 15 July 2013To: 5 February 2014
Contact
Address

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

Previous Addresses

Highfields Cleeve Hill Cheltenham Gloucestershire GL52 3PX
From: 18 March 2015To: 11 February 2021
Festival House Jessop Avenue Cheltenham Gloucester GL50 3SH
From: 15 July 2013To: 18 March 2015
Timeline

2 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Feb 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 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 15 Jul 2013

KAUR JOHAL, Kulbinder

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Secretary
Appointed 15 Jul 2013
Resigned 24 Jun 2014

SUMMERS, Michael James

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Born April 1951
Director
Appointed 15 Jul 2013
Resigned 03 Feb 2014

Persons with significant control

1

Mr Stephen Clyde Lake

Active
Field Barn Road, WarwickCV35 8RT
Born June 1959

Nature of Control

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

Filing History

38

Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Secretary Company With Name
24 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Certificate Change Of Name Company
5 February 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
17 July 2013
AP03Appointment of Secretary
Incorporation Company
15 July 2013
NEWINCIncorporation