Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRESPRING LIMITED
Company Information for

FIRESPRING LIMITED

MARTLET HOUSE E1 YEOMAN GATE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN13 3QZ,
Company Registration Number
04624192
Private Limited Company
Active

Company Overview

About Firespring Ltd
FIRESPRING LIMITED was founded on 2002-12-23 and has its registered office in Worthing. The organisation's status is listed as "Active". Firespring Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FIRESPRING LIMITED
 
Legal Registered Office
MARTLET HOUSE E1 YEOMAN GATE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN13 3QZ
Other companies in BN13
 
Previous Names
WOLSTENHOLME MCILWEE LIMITED30/08/2021
Filing Information
Company Number 04624192
Company ID Number 04624192
Date formed 2002-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB712058467  
Last Datalog update: 2024-03-07 03:53:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FIRESPRING LIMITED
The following companies were found which have the same name as FIRESPRING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRESPRING HEALTH CARE LIMITED 4A ROMAN ROAD EAST HAM LONDON ENGLAND E6 3RX Dissolved Company formed on the 2015-02-02
FIRESPRING LIMITED 812 ALCESTER ROAD SOUTH BIRMINGHAM UNITED KINGDOM B14 5HH Dissolved Company formed on the 2015-07-13
FIRESPRING FRANCHISING INC Delaware Unknown

Company Officers of FIRESPRING LIMITED

Current Directors
Officer Role Date Appointed
HAVERCROFT NOMINEES LIMITED
Company Secretary 2002-12-23
FRANK EDWARD MCILWEE
Director 2002-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
TOM VINCENT WOLSTENHOLME
Director 2002-12-23 2016-10-31
DAVID CHARLES MACDONALD
Director 2007-10-01 2010-12-31
MATTHEW DAVID PEDDER
Director 2007-10-01 2010-12-31
JOHN STANLEY PUDDUCK
Director 2006-05-02 2010-12-31
MARK LESLIE THATCHER
Director 2006-05-02 2007-03-31
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2002-12-23 2002-12-23
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2002-12-23 2002-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAVERCROFT NOMINEES LIMITED VAL PERRY LIMITED Company Secretary 2017-12-21 CURRENT 2005-12-05 Active
HAVERCROFT NOMINEES LIMITED MARINAS & YACHTING LIMITED Company Secretary 2015-03-21 CURRENT 2002-03-22 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED SAM PRODUCTION LIMITED Company Secretary 2014-10-17 CURRENT 2001-10-17 Dissolved 2016-03-29
HAVERCROFT NOMINEES LIMITED KEMPSON & BECK LIMITED Company Secretary 2014-07-01 CURRENT 1997-10-02 Active
HAVERCROFT NOMINEES LIMITED THE MOTIVATION BUSINESS TRAVEL LIMITED Company Secretary 2014-07-01 CURRENT 1994-06-28 Active
HAVERCROFT NOMINEES LIMITED THE MOTIVATION BUSINESS HOLDING COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1996-04-10 Active
HAVERCROFT NOMINEES LIMITED TMB MARKETING & COMMUNICATIONS LIMITED Company Secretary 2014-07-01 CURRENT 1997-10-02 Active
HAVERCROFT NOMINEES LIMITED CARRE EXPANSION LIMITED Company Secretary 2014-01-25 CURRENT 2002-01-28 Active
HAVERCROFT NOMINEES LIMITED CARRE PLUS LIMITED Company Secretary 2014-01-25 CURRENT 2002-01-28 Active
HAVERCROFT NOMINEES LIMITED B. G. AGENCIES LIMITED Company Secretary 2014-01-21 CURRENT 2004-01-21 Dissolved 2016-03-08
HAVERCROFT NOMINEES LIMITED INTERFACE UNION TRADE LIMITED Company Secretary 2014-01-06 CURRENT 1998-01-19 Active
HAVERCROFT NOMINEES LIMITED FLEURS ET CLEMENTINES LIMITED Company Secretary 2014-01-01 CURRENT 2000-01-28 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED NOVA TERRA PARTNERS LIMITED Company Secretary 2013-11-29 CURRENT 2005-11-30 Dissolved 2016-05-24
HAVERCROFT NOMINEES LIMITED GRAHAM GIBSON ASSOCIATES LIMITED Company Secretary 2013-10-28 CURRENT 2005-11-02 Active
HAVERCROFT NOMINEES LIMITED SALMON PRODUCTIONS LIMITED Company Secretary 2013-09-28 CURRENT 2002-10-31 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED STONYBROOK LIMITED Company Secretary 2013-07-05 CURRENT 1996-08-07 Active
HAVERCROFT NOMINEES LIMITED 34 CADOGAN SQUARE LIMITED Company Secretary 2013-02-19 CURRENT 1973-01-24 Active
HAVERCROFT NOMINEES LIMITED EUROPE ARBITRATION AND LITIGATION FUNDING LIMITED Company Secretary 2013-01-02 CURRENT 2011-06-06 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED 1RED LIMITED Company Secretary 2008-01-15 CURRENT 2008-01-15 Active
HAVERCROFT NOMINEES LIMITED SHOREHAM GALLERY LTD Company Secretary 2007-08-24 CURRENT 2001-04-26 Dissolved 2014-10-21
HAVERCROFT NOMINEES LIMITED BLR TECHNOLOGY LIMITED Company Secretary 2006-06-01 CURRENT 1984-11-28 Dissolved 2015-02-03
HAVERCROFT NOMINEES LIMITED WM FINANCIAL PLANNING LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-09 Dissolved 2017-04-18
HAVERCROFT NOMINEES LIMITED BLR ASSOCIATES LIMITED Company Secretary 2005-10-26 CURRENT 2002-06-11 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED CROWTHER & CO SURVEYORS LIMITED Company Secretary 2005-04-04 CURRENT 2005-04-04 Active
HAVERCROFT NOMINEES LIMITED STEVEN GOMM LIMITED Company Secretary 2003-12-01 CURRENT 2003-12-01 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED THEATRICAL EDUCATIONAL SERVICES LIMITED Company Secretary 2001-03-30 CURRENT 1996-12-18 Active
HAVERCROFT NOMINEES LIMITED CAMPEY COMMUNICATIONS LIMITED Company Secretary 2000-04-04 CURRENT 2000-04-04 Dissolved 2015-07-28
HAVERCROFT NOMINEES LIMITED OVERVIEW ENGINEERING LIMITED Company Secretary 1999-12-24 CURRENT 1999-12-24 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED CIRCLE GARAGE LIMITED Company Secretary 1999-11-25 CURRENT 1999-11-25 Active
HAVERCROFT NOMINEES LIMITED WARNBOROUGH HOLDINGS LIMITED Company Secretary 1998-08-14 CURRENT 1973-11-06 Liquidation
FRANK EDWARD MCILWEE WM FINANCIAL PLANNING LIMITED Director 2005-11-09 CURRENT 2005-11-09 Dissolved 2017-04-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-01-04CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-01-21CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-08-30RES15CHANGE OF COMPANY NAME 30/08/21
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-01-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-21RES09Resolution of authority to purchase a number of shares
2016-12-21SH03Purchase of own shares
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05SH06Cancellation of shares. Statement of capital on 2016-11-01 GBP 100
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR TOM VINCENT WOLSTENHOLME
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-29AR0123/12/15 ANNUAL RETURN FULL LIST
2015-12-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-14AR0123/12/14 ANNUAL RETURN FULL LIST
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-07AR0123/12/13 ANNUAL RETURN FULL LIST
2013-12-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0123/12/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0123/12/11 ANNUAL RETURN FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM VINCENT WOLSTENHOLME / 23/12/2011
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK EDWARD MCILWEE / 23/12/2011
2011-02-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PUDDUCK
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PEDDER
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACDONALD
2011-01-10AR0123/12/10 FULL LIST
2011-01-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAVERCROFT NOMINEES LIMITED / 26/10/2010
2010-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 12 LIVERPOOL TERRACE WORTHING WEST SUSSEX BN11 1TA
2010-01-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-30AR0123/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM VINCENT WOLSTENHOLME / 23/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY PUDDUCK / 23/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID PEDDER / 23/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK EDWARD MCILWEE / 23/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES MACDONALD / 23/12/2009
2009-12-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAVERCROFT NOMINEES LIMITED / 23/12/2009
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-02363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-02-27AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-04-14288bDIRECTOR RESIGNED
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-16363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-04363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-01-04363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-19363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2004-01-13RES12VARYING SHARE RIGHTS AND NAMES
2004-01-1388(2)RAD 31/03/03--------- £ SI 100@1=100 £ IC 100/200
2003-05-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-28395PARTICULARS OF MORTGAGE/CHARGE
2003-02-10225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04
2003-02-1088(2)RAD 04/02/03--------- £ SI 99@1=99 £ IC 1/100
2003-01-08288aNEW DIRECTOR APPOINTED
2003-01-08288aNEW DIRECTOR APPOINTED
2003-01-08288bDIRECTOR RESIGNED
2003-01-08288aNEW SECRETARY APPOINTED
2003-01-08288bSECRETARY RESIGNED
2002-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities



Licences & Regulatory approval
We could not find any licences issued to FIRESPRING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRESPRING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-28 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 29,595
Creditors Due Within One Year 2011-05-01 £ 25,959

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRESPRING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 200
Called Up Share Capital 2011-05-01 £ 200
Cash Bank In Hand 2012-05-01 £ 325,520
Cash Bank In Hand 2011-05-01 £ 311,408
Current Assets 2012-05-01 £ 346,409
Current Assets 2011-05-01 £ 334,886
Debtors 2012-05-01 £ 20,889
Debtors 2011-05-01 £ 23,478
Fixed Assets 2012-05-01 £ 602
Fixed Assets 2011-05-01 £ 899
Shareholder Funds 2012-05-01 £ 317,416
Shareholder Funds 2011-05-01 £ 309,826
Tangible Fixed Assets 2012-05-01 £ 602
Tangible Fixed Assets 2011-05-01 £ 899

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIRESPRING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRESPRING LIMITED
Trademarks
We have not found any records of FIRESPRING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRESPRING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as FIRESPRING LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where FIRESPRING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRESPRING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRESPRING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.