Background WavePink WaveYellow Wave

FIRE5 DIGITAL LIMITED (SC535600)

FIRE5 DIGITAL LIMITED (SC535600) is an active UK company. incorporated on 17 May 2016. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. FIRE5 DIGITAL LIMITED has been registered for 9 years. Current directors include FITZGERALD, Duncan, FOX, Neil James, HEALY, Francis Patrick and 1 others.

Company Number
SC535600
Status
active
Type
ltd
Incorporated
17 May 2016
Age
9 years
Address
Suite G.09 Red Tree Magenta 270 Glasgow Road, Glasgow, G73 1UZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FITZGERALD, Duncan, FOX, Neil James, HEALY, Francis Patrick, JONES, Gareth Raymond
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRE5 DIGITAL LIMITED

FIRE5 DIGITAL LIMITED is an active company incorporated on 17 May 2016 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. FIRE5 DIGITAL LIMITED was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

SC535600

LTD Company

Age

9 Years

Incorporated 17 May 2016

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 30 September 2025 (7 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Suite G.09 Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow, G73 1UZ,

Previous Addresses

Suite 1.09 Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1SA Scotland
From: 15 January 2025To: 29 September 2025
G.04 Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland
From: 15 November 2024To: 15 January 2025
29 Bramble Wynd Cambuslang Glasgow G72 6WU Scotland
From: 27 March 2017To: 15 November 2024
29 Springhill Farm Road Springhill Farm Road Baillieston Glasgow G69 6GW United Kingdom
From: 17 May 2016To: 27 March 2017
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
New Owner
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FITZGERALD, Duncan

Active
Red Tree Magenta 270 Glasgow Road, GlasgowG73 1UZ
Born March 1981
Director
Appointed 14 Nov 2024

FOX, Neil James

Active
Red Tree Magenta 270 Glasgow Road, GlasgowG73 1UZ
Born April 1969
Director
Appointed 14 Nov 2024

HEALY, Francis Patrick

Active
Red Tree Magenta 270 Glasgow Road, GlasgowG73 1UZ
Born August 1983
Director
Appointed 17 May 2016

JONES, Gareth Raymond

Active
Red Tree Magenta 270 Glasgow Road, GlasgowG73 1UZ
Born April 1981
Director
Appointed 14 Nov 2024

HEALY, Lindsay

Resigned
270 Glasgow Road, GlasgowG73 1UZ
Secretary
Appointed 17 May 2016
Resigned 14 Nov 2024

Persons with significant control

3

2 Active
1 Ceased
North Leigh Business Park, OxfordshireOX29 6SW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Nov 2024

Mr Francis Patrick Healy

Active
Red Tree Magenta 270 Glasgow Road, GlasgowG73 1UZ
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2024

Mr Francis Patrick Healy

Ceased
270 Glasgow Road, GlasgowG73 1UZ
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Ceased 14 Nov 2024
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
15 January 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
26 November 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 November 2024
MAMA
Resolution
26 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Incorporation Company
17 May 2016
NEWINCIncorporation