Background WavePink WaveYellow Wave

FIRLE BEACON LIMITED (13173457)

FIRLE BEACON LIMITED (13173457) is an active UK company. incorporated on 2 February 2021. with registered office in Lewes. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. FIRLE BEACON LIMITED has been registered for 5 years. Current directors include DELIA, Stephen, GAGE, Henry William.

Company Number
13173457
Status
active
Type
ltd
Incorporated
2 February 2021
Age
5 years
Address
The Firle Estate Office The Street, Lewes, BN8 6NS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
DELIA, Stephen, GAGE, Henry William
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRLE BEACON LIMITED

FIRLE BEACON LIMITED is an active company incorporated on 2 February 2021 with the registered office located in Lewes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. FIRLE BEACON LIMITED was registered 5 years ago.(SIC: 93290)

Status

active

Active since 5 years ago

Company No

13173457

LTD Company

Age

5 Years

Incorporated 2 February 2021

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 27 January 2026 (3 months 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

Overdue

2 months overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026
Contact
Address

The Firle Estate Office The Street Firle Lewes, BN8 6NS,

Previous Addresses

The Old Mill Building Rookery Farm Flansham Lane Bognor Regis West Sussex PO22 6EP England
From: 16 February 2021To: 7 September 2025
Endcliffe House Stanedge Road Bakewell DE45 1DG England
From: 2 February 2021To: 16 February 2021
Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
May 21
Funding Round
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Aug 25
Director Left
Jan 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DELIA, Stephen

Active
The Street, LewesBN8 6NS
Born October 1952
Director
Appointed 14 May 2021

GAGE, Henry William

Active
The Street, LewesBN8 6NS
Born June 1975
Director
Appointed 14 May 2021

DAVIDSON, John

Resigned
Rookery Farm, Bognor RegisPO22 6EP
Secretary
Appointed 02 Feb 2021
Resigned 27 Aug 2025

DE LORENZO, Domenic John

Resigned
The Street, LewesBN8 6NS
Born January 1964
Director
Appointed 15 May 2021
Resigned 16 Jan 2026

WHITE, Charles Edward

Resigned
Rookery Farm, Bognor RegisPO22 6EP
Born June 1976
Director
Appointed 02 Feb 2021
Resigned 27 Aug 2025

Persons with significant control

2

St Andrews Place, LewesBN7 1UP

Nature of Control

Voting rights 25 to 50 percent
Notified 14 May 2021
Rookery Farm, Bognor RegisPO22 6EP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2021
Fundings
Financials
Latest Activities

Filing History

27

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 September 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
28 March 2024
AAMDAAMD
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Resolution
16 June 2021
RESOLUTIONSResolutions
Memorandum Articles
16 June 2021
MAMA
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2021
AP01Appointment of Director
Capital Allotment Shares
15 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2021
NEWINCIncorporation