Background WavePink WaveYellow Wave

FIREFLY AERIAL INNOVATION LTD. (09517069)

FIREFLY AERIAL INNOVATION LTD. (09517069) is an active UK company. incorporated on 30 March 2015. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in photographic activities not elsewhere classified. FIREFLY AERIAL INNOVATION LTD. has been registered for 10 years. Current directors include FOX, David James, TAYLOR, Stuart, TRAINOR, Paul.

Company Number
09517069
Status
active
Type
ltd
Incorporated
30 March 2015
Age
10 years
Address
Empress House, Coventry, CV3 1HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Photographic activities not elsewhere classified
Directors
FOX, David James, TAYLOR, Stuart, TRAINOR, Paul
SIC Codes
74209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIREFLY AERIAL INNOVATION LTD.

FIREFLY AERIAL INNOVATION LTD. is an active company incorporated on 30 March 2015 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in photographic activities not elsewhere classified. FIREFLY AERIAL INNOVATION LTD. was registered 10 years ago.(SIC: 74209)

Status

active

Active since 10 years ago

Company No

09517069

LTD Company

Age

10 Years

Incorporated 30 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Empress House 43a Binley Road Coventry, CV3 1HU,

Previous Addresses

13 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England
From: 13 October 2017To: 13 September 2021
The Grange Frog Lane Balsall Common Coventry CV7 7FP England
From: 18 May 2015To: 13 October 2017
14 Gifford Walk Gifford Walk Stratford-upon-Avon Warwickshire CV37 9LN United Kingdom
From: 30 March 2015To: 18 May 2015
Timeline

4 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Nov 18
Share Issue
Nov 18
Funding Round
Nov 18
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FOX, David James

Active
43a Binley Road, CoventryCV3 1HU
Born October 1962
Director
Appointed 01 Nov 2018

TAYLOR, Stuart

Active
43a Binley Road, CoventryCV3 1HU
Born June 1983
Director
Appointed 30 Mar 2015

TRAINOR, Paul

Active
43a Binley Road, CoventryCV3 1HU
Born April 1968
Director
Appointed 30 Mar 2015

Persons with significant control

2

Mr Paul Trainor

Active
43a Binley Road, CoventryCV3 1HU
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Stuart Taylor

Active
43a Binley Road, CoventryCV3 1HU
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
29 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Resolution
28 November 2018
RESOLUTIONSResolutions
Resolution
28 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Incorporation Company
30 March 2015
NEWINCIncorporation