Background WavePink WaveYellow Wave

FIREBIRD DEFECTED HOLDINGS LIMITED (14058237)

FIREBIRD DEFECTED HOLDINGS LIMITED (14058237) is an active UK company. incorporated on 20 April 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FIREBIRD DEFECTED HOLDINGS LIMITED has been registered for 3 years. Current directors include LYCETT, Nicholas Richard Charles Geary, SAUNDERS, Wesley, ZILKHA, Nathaniel Maurice.

Company Number
14058237
Status
active
Type
ltd
Incorporated
20 April 2022
Age
3 years
Address
23 Curtain Road, London, EC2A 3LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LYCETT, Nicholas Richard Charles Geary, SAUNDERS, Wesley, ZILKHA, Nathaniel Maurice
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIREBIRD DEFECTED HOLDINGS LIMITED

FIREBIRD DEFECTED HOLDINGS LIMITED is an active company incorporated on 20 April 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FIREBIRD DEFECTED HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14058237

LTD Company

Age

3 Years

Incorporated 20 April 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

OPTIMUM DEFECTED HOLDINGS LIMITED
From: 20 April 2022To: 11 February 2025
Contact
Address

23 Curtain Road London, EC2A 3LT,

Previous Addresses

Arnold House 21-33 Great Eastern Street London EC2A 3EJ England
From: 20 April 2022To: 4 August 2023
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Loan Secured
Aug 22
Funding Round
Sept 22
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Jul 24
Owner Exit
Nov 24
Director Left
May 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LYCETT, Nicholas Richard Charles Geary

Active
Curtain Road, LondonEC2A 3LT
Born December 1981
Director
Appointed 13 Nov 2023

SAUNDERS, Wesley

Active
Curtain Road, LondonEC2A 3LT
Born June 1980
Director
Appointed 20 Apr 2022

ZILKHA, Nathaniel Maurice

Active
Curtain Road, LondonEC2A 3LT
Born September 1975
Director
Appointed 29 Jul 2022

PENNSEC LIMITED

Resigned
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed 13 Nov 2023
Resigned 16 Dec 2025

MASON, George

Resigned
Curtain Road, LondonEC2A 3LT
Born July 1996
Director
Appointed 20 Apr 2022
Resigned 28 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Scrutton Street, Studio 15, LondonEC2A 4RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2024

Wesley Saunders

Ceased
Curtain Road, LondonEC2A 3LT
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2022
Ceased 21 Oct 2024

Stephen Frederick Devonshire

Ceased
Curtain Road, LondonEC2A 3LT
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2022
Ceased 21 Jun 2024
Fundings
Financials
Latest Activities

Filing History

31

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Termination Secretary Company With Name Termination Date
13 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
12 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Certificate Change Of Name Company
11 February 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
16 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 January 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
12 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
10 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 November 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Resolution
19 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Memorandum Articles
23 August 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Resolution
26 July 2022
RESOLUTIONSResolutions
Memorandum Articles
26 July 2022
MAMA
Incorporation Company
20 April 2022
NEWINCIncorporation