Background WavePink WaveYellow Wave

CD&R FIREFLY 2 LIMITED (09547855)

CD&R FIREFLY 2 LIMITED (09547855) is an active UK company. incorporated on 17 April 2015. with registered office in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CD&R FIREFLY 2 LIMITED has been registered for 10 years.

Company Number
09547855
Status
active
Type
ltd
Incorporated
17 April 2015
Age
10 years
Address
10 Bricket Road, Hertfordshire, AL1 3JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CD&R FIREFLY 2 LIMITED

CD&R FIREFLY 2 LIMITED is an active company incorporated on 17 April 2015 with the registered office located in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CD&R FIREFLY 2 LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09547855

LTD Company

Age

10 Years

Incorporated 17 April 2015

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 10 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

BOTTLEBAY LIMITED
From: 17 April 2015To: 2 June 2015
Contact
Address

10 Bricket Road St Albans Hertfordshire, AL1 3JX,

Previous Addresses

Cleveland House 33 King Street London SW1Y 6RJ United Kingdom
From: 1 July 2016To: 5 February 2026
, 1 Park Row, Leeds, LS1 5AB, United Kingdom
From: 22 June 2016To: 1 July 2016
, Cleveland House 33 King Street, London, SW1Y 6RJ
From: 4 August 2015To: 22 June 2016
, 5th Floor 6 st. Andrew Street, London, EC4A 3AE, United Kingdom
From: 17 April 2015To: 4 August 2015
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Funding Round
Aug 15
Funding Round
Jul 18
Funding Round
Jul 18
Capital Update
Feb 21
Director Joined
Nov 24
Director Left
Nov 24
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2023
AAAnnual Accounts
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
5 October 2023
GUARANTEE2GUARANTEE2
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Legacy
5 July 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2021
AAAnnual Accounts
Legacy
25 June 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 March 2021
PARENT_ACCPARENT_ACC
Legacy
11 March 2021
AGREEMENT2AGREEMENT2
Resolution
1 March 2021
RESOLUTIONSResolutions
Legacy
11 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 February 2021
SH19Statement of Capital
Legacy
11 February 2021
CAP-SSCAP-SS
Resolution
11 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2019
AAAnnual Accounts
Legacy
26 September 2019
PARENT_ACCPARENT_ACC
Legacy
26 September 2019
AGREEMENT2AGREEMENT2
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Change Sail Address Company With New Address
1 July 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 June 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Resolution
19 June 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
19 June 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
2 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 June 2015
CONNOTConfirmation Statement Notification
Incorporation Company
17 April 2015
NEWINCIncorporation