Background WavePink WaveYellow Wave

FIERY INVESTMENTS LIMITED (14721251)

FIERY INVESTMENTS LIMITED (14721251) is an active UK company. incorporated on 10 March 2023. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FIERY INVESTMENTS LIMITED has been registered for 3 years. Current directors include COLEMAN, Andrew Charles, COLEMAN, Laura Margret Mary.

Company Number
14721251
Status
active
Type
ltd
Incorporated
10 March 2023
Age
3 years
Address
3 Bath Mews, Cheltenham, GL53 7HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLEMAN, Andrew Charles, COLEMAN, Laura Margret Mary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIERY INVESTMENTS LIMITED

FIERY INVESTMENTS LIMITED is an active company incorporated on 10 March 2023 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FIERY INVESTMENTS LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14721251

LTD Company

Age

3 Years

Incorporated 10 March 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

AGHOCO 2258 LIMITED
From: 10 March 2023To: 6 July 2023
Contact
Address

3 Bath Mews Bath Parade Cheltenham, GL53 7HL,

Previous Addresses

Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY United Kingdom
From: 28 February 2024To: 13 March 2026
One St Peter's Square Manchester M2 3DE United Kingdom
From: 10 March 2023To: 28 February 2024
Timeline

10 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Mar 23
New Owner
Dec 23
Funding Round
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COLEMAN, Andrew Charles

Active
Bath Parade, CheltenhamGL53 7HL
Born January 1974
Director
Appointed 09 Dec 2023

COLEMAN, Laura Margret Mary

Active
Bath Parade, CheltenhamGL53 7HL
Born February 1978
Director
Appointed 09 Dec 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 10 Mar 2023
Resigned 09 Dec 2023

HART, Roger

Resigned
ManchesterM2 3DE
Born January 1971
Director
Appointed 10 Mar 2023
Resigned 09 Dec 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 10 Mar 2023
Resigned 09 Dec 2023

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 10 Mar 2023
Resigned 09 Dec 2023

Persons with significant control

3

2 Active
1 Ceased

Laura Margret Mary Coleman

Active
Bath Parade, CheltenhamGL53 7HL
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2023

Mr Andrew Charles Coleman

Active
Bath Parade, CheltenhamGL53 7HL
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2023
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2023
Ceased 09 Dec 2023
Fundings
Financials
Latest Activities

Filing History

30

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Resolution
20 December 2023
RESOLUTIONSResolutions
Memorandum Articles
20 December 2023
MAMA
Resolution
20 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 December 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
11 December 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 December 2023
PSC04Change of PSC Details
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
11 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Certificate Change Of Name Company
6 July 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 2023
NEWINCIncorporation