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

FIREFLY ONLINE LIMITED

18 WESTMINSTER DRIVE, RADCLIFFE-ON-TRENT, NOTTINGHAM, NG12 2NL,
Company Registration Number
06481401
Private Limited Company
Active

Company Overview

About Firefly Online Ltd
FIREFLY ONLINE LIMITED was founded on 2008-01-23 and has its registered office in Nottingham. The organisation's status is listed as "Active". Firefly Online Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FIREFLY ONLINE LIMITED
 
Legal Registered Office
18 WESTMINSTER DRIVE
RADCLIFFE-ON-TRENT
NOTTINGHAM
NG12 2NL
Other companies in NG31
 
Previous Names
GO 2 FRAME LIMITED16/02/2010
Filing Information
Company Number 06481401
Company ID Number 06481401
Date formed 2008-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB930278725  
Last Datalog update: 2024-10-05 15:01:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIREFLY ONLINE LIMITED
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.

Company Officers of FIREFLY ONLINE LIMITED

Current Directors
Officer Role Date Appointed
HALINA BRIGGS
Company Secretary 2017-09-19
RYAN ANTHONY CLARKE
Director 2012-03-22
GORDON PHILIP DALE RANN
Director 2015-07-16
RICHARD MICHAEL RATCLIFFE
Director 2008-01-23
LIANNE ESTELLE TAPSON
Director 2015-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE HESLOP
Company Secretary 2016-08-01 2017-09-19
RICHARD MICHAEL RATCLIFFE
Company Secretary 2008-01-23 2016-08-01
DUNCAN JAMES BEDDOWS
Director 2012-03-22 2015-09-04
REUBEN JOHN GREAVES
Director 2008-02-01 2013-12-03
VICTOR HYLAND
Director 2008-01-23 2009-02-26
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2008-01-23 2008-01-23
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2008-01-23 2008-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN ANTHONY CLARKE TOTEMIC MANAGED SOLUTIONS LIMITED Director 2015-01-16 CURRENT 2009-09-22 Active - Proposal to Strike off
RYAN ANTHONY CLARKE TOTEMIC TECHNOLOGY LIMITED Director 2015-01-16 CURRENT 2014-07-03 Active - Proposal to Strike off
RYAN ANTHONY CLARKE MICHAELANGELO TRADING LIMITED Director 2012-08-14 CURRENT 2012-08-14 Dissolved 2017-01-03
GORDON PHILIP DALE RANN CONQUISTADOR SAILING LTD Director 2018-05-10 CURRENT 2018-05-10 Active
GORDON PHILIP DALE RANN CRASHPAL APPS LIMITED Director 2017-11-16 CURRENT 2015-11-19 Active
GORDON PHILIP DALE RANN CUVVER SOLUTIONS LIMITED Director 2017-10-17 CURRENT 2013-10-10 Active
GORDON PHILIP DALE RANN LAERTES CORPORATE FUNDING LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
GORDON PHILIP DALE RANN HITCH PROPERTIES LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
GORDON PHILIP DALE RANN APIS AERARIUS LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2016-02-02
GORDON PHILIP DALE RANN MILL FARM STUD LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
GORDON PHILIP DALE RANN POST POD LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
GORDON PHILIP DALE RANN MAPLETHORPE PROPERTIES LIMITED Director 2013-07-01 CURRENT 2013-07-01 Dissolved 2017-12-29
GORDON PHILIP DALE RANN REACH BROKER SERVICES LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active - Proposal to Strike off
GORDON PHILIP DALE RANN DATA CLAIM LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2017-09-07
GORDON PHILIP DALE RANN CLARENCE HUNTON & PARTNERS LIMITED Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2014-06-24
GORDON PHILIP DALE RANN THE FROG OF DOOM LIMITED Director 2011-07-22 CURRENT 2011-07-22 Active
GORDON PHILIP DALE RANN POSITIVE MONEY SOLUTIONS LIMITED Director 2010-12-13 CURRENT 2010-12-13 Active
GORDON PHILIP DALE RANN WHITEKEY LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC (2014) HOLDINGS LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
GORDON PHILIP DALE RANN TOTEMIC PROACTIVE SOLUTIONS LIMITED Director 2010-11-09 CURRENT 2010-11-09 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC FINANCIAL SERVICES LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC REFERENCE POINT LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC SAFEGUARD LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active - Proposal to Strike off
GORDON PHILIP DALE RANN 2REFERENCE LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active - Proposal to Strike off
GORDON PHILIP DALE RANN NEW LIFE LOANS LIMITED Director 2009-09-23 CURRENT 2009-09-23 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC MANAGED SOLUTIONS LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC MARINE LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active - Proposal to Strike off
GORDON PHILIP DALE RANN SURE MOVE SERVICES LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active - Proposal to Strike off
GORDON PHILIP DALE RANN PAYPLAN SOLUTIONS LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
GORDON PHILIP DALE RANN FINANCIAL MAKEOVER LIMITED Director 2007-02-16 CURRENT 2007-02-16 Active
GORDON PHILIP DALE RANN TOTEMIC PROPERTY LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active
GORDON PHILIP DALE RANN MORTGAGE ANSWERS LIMITED Director 2005-11-20 CURRENT 2005-11-20 Active - Proposal to Strike off
GORDON PHILIP DALE RANN PAYPLAN IVA SOLUTIONS LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active - Proposal to Strike off
GORDON PHILIP DALE RANN REACH FINANCIAL SERVICES LIMITED Director 2003-09-16 CURRENT 2001-11-26 Active
GORDON PHILIP DALE RANN WHO'S PACKAGING? LIMITED Director 2002-10-16 CURRENT 2002-10-16 Active - Proposal to Strike off
GORDON PHILIP DALE RANN JUST A BANK LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
GORDON PHILIP DALE RANN BISHOPSCOURT INTERNET LIMITED Director 2000-06-15 CURRENT 2000-06-06 Dissolved 2014-06-24
GORDON PHILIP DALE RANN 2 CHOOSE 1 LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active
GORDON PHILIP DALE RANN PAYPLAN ELECTRONIC TRANSFERS LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TRIBAL-LANDS LIMITED Director 1998-11-06 CURRENT 1998-11-06 Active - Proposal to Strike off
GORDON PHILIP DALE RANN DUTCH AUCTION LIMITED Director 1998-10-21 CURRENT 1998-10-21 Active - Proposal to Strike off
GORDON PHILIP DALE RANN RADIO INTERACTIVE LIMITED Director 1997-09-16 CURRENT 1997-09-16 Dissolved 2014-06-24
GORDON PHILIP DALE RANN FACTORY OUTLET SCOOTERS LIMITED Director 1996-01-03 CURRENT 1995-12-11 Active - Proposal to Strike off
GORDON PHILIP DALE RANN FEDERATED CREDIT LIMITED Director 1995-06-27 CURRENT 1995-06-27 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC TECHNOLOGY LIMITED Director 2015-07-23 CURRENT 2014-07-03 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON HITCH PROPERTIES LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON LATTICE TRADING LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON REACH BROKER SERVICES LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON DATA CLAIM LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2017-09-07
LIANNE ESTELLE TAPSON CLARENCE HUNTON & PARTNERS LIMITED Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2014-06-24
LIANNE ESTELLE TAPSON THE FROG OF DOOM LIMITED Director 2011-07-22 CURRENT 2011-07-22 Active
LIANNE ESTELLE TAPSON POSITIVE MONEY SOLUTIONS LIMITED Director 2010-12-13 CURRENT 2010-12-13 Active
LIANNE ESTELLE TAPSON WHITEKEY LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC (2014) HOLDINGS LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
LIANNE ESTELLE TAPSON TOTEMIC PROACTIVE SOLUTIONS LIMITED Director 2010-11-09 CURRENT 2010-11-09 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC FINANCIAL SERVICES LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC REFERENCE POINT LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC SAFEGUARD LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TRIBAL-LANDS LIMITED Director 2009-12-14 CURRENT 1998-11-06 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON 2REFERENCE LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON NEW LIFE LOANS LIMITED Director 2009-09-23 CURRENT 2009-09-23 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC MARINE LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON SURE MOVE SERVICES LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON PAYPLAN SOLUTIONS LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
LIANNE ESTELLE TAPSON TOTEMIC PROPERTY LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active
LIANNE ESTELLE TAPSON PAYPLAN IVA SOLUTIONS LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON WHO'S PACKAGING? LIMITED Director 2002-10-16 CURRENT 2002-10-16 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON JUST A BANK LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
LIANNE ESTELLE TAPSON BISHOPSCOURT INTERNET LIMITED Director 2000-11-20 CURRENT 2000-06-06 Dissolved 2014-06-24
LIANNE ESTELLE TAPSON 2 CHOOSE 1 LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active
LIANNE ESTELLE TAPSON PAYPLAN ELECTRONIC TRANSFERS LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON FEDERATED CREDIT LIMITED Director 2000-02-12 CURRENT 1995-06-27 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON FACTORY OUTLET SCOOTERS LIMITED Director 1996-01-03 CURRENT 1995-12-11 Active - Proposal to Strike off

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
2024-09-30Unaudited abridged accounts made up to 2023-12-31
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM PO Box 11248 Firefly Online Ltd Firefly Online Ltd Grantham NG31 0NB England
2023-07-19REGISTERED OFFICE CHANGED ON 19/07/23 FROM 1a Tilford Road Hindhead GU26 6TD England
2023-07-19REGISTERED OFFICE CHANGED ON 19/07/23 FROM PO Box PO Box 112 Firefly Online Ltd Firefly Online Ltd Grantham NG31 0NB England
2023-06-26Memorandum articles filed
2023-06-26Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-06-26Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-06-13Particulars of variation of rights attached to shares
2023-06-13Change of share class name or designation
2023-06-01APPOINTMENT TERMINATED, DIRECTOR LIANNE ESTELLE FIRTH
2023-06-01APPOINTMENT TERMINATED, DIRECTOR GORDON PHILIP DALE RANN
2023-06-01DIRECTOR APPOINTED MR. ROBERT NEIL BROWN
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
2023-06-01CESSATION OF RICHARD MICHAEL RATCLIFFE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-01CESSATION OF TOTEMIC (2014) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-01Notification of Lsc 100 Limited as a person with significant control on 2023-05-31
2023-04-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-10-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08PSC04Change of details for Mr Richard Michael Ratcliffe as a person with significant control on 2022-02-02
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-01-2131/12/16 STATEMENT OF CAPITAL GBP 876344
2022-01-21SH0131/12/16 STATEMENT OF CAPITAL GBP 876344
2022-01-05Second filing of notification of person of significant controlTotemic (2014) Holdings Limited
2022-01-05RP04PSC02Second filing of notification of person of significant controlTotemic (2014) Holdings Limited
2021-12-16Change of details for Mr Richard Michael Ratcliffe as a person with significant control on 2021-12-10
2021-12-16Change of details for Totemic (2014) Holdings Limited as a person with significant control on 2021-12-10
2021-12-16PSC05Change of details for Totemic (2014) Holdings Limited as a person with significant control on 2021-12-10
2021-12-16PSC04Change of details for Mr Richard Michael Ratcliffe as a person with significant control on 2021-12-10
2021-12-08TM02Termination of appointment of Halina Briggs on 2021-12-08
2021-10-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID REYNOLDS
2020-09-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-04-18AP01DIRECTOR APPOINTED MR NEIL DAVID REYNOLDS
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RYAN ANTHONY CLARKE
2018-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-04CH01Director's details changed for Mrs Lianne Estelle Tapson on 2018-10-01
2018-08-02PSC07CESSATION OF TOTEMIC TECHNOLOGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-02PSC02Notification of Totemic (2014) Holdings Limited as a person with significant control on 2018-06-29
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-09-19AP03Appointment of Mrs Halina Briggs as company secretary on 2017-09-19
2017-09-19TM02Termination of appointment of Joanne Heslop on 2017-09-19
2017-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 876334
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 376334
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-10AP03Appointment of Mrs Joanne Heslop as company secretary on 2016-08-01
2016-08-10TM02Termination of appointment of Richard Michael Ratcliffe on 2016-08-01
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 376334
2016-02-05AR0123/01/16 ANNUAL RETURN FULL LIST
2016-02-05CH01Director's details changed for Mr Richard Michael Ratcliffe on 2016-02-05
2016-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD MICHAEL RATCLIFFE on 2016-02-05
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES BEDDOWS
2015-07-16AP01DIRECTOR APPOINTED MR GORDON PHILIP DALE RANN
2015-07-16AP01DIRECTOR APPOINTED MRS LIANNE ESTELLE TAPSON
2015-03-18AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-18AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 376334
2015-02-18AR0123/01/15 ANNUAL RETURN FULL LIST
2015-02-11RES01ADOPT ARTICLES 22/12/2014
2015-02-11SH0122/12/14 STATEMENT OF CAPITAL GBP 376334
2014-10-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2014 FROM TOTEMIC HOUSE SPRINGFIELD BUSINESS PARK SPRINGFIELD ROAD GRANTHAM LINCOLNSHIRE NG31 7BG
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1334
2014-01-27AR0123/01/14 FULL LIST
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR REUBEN GREAVES
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 470 HUCKNALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1FX
2013-01-24AR0123/01/13 FULL LIST
2012-07-17AA31/01/12 TOTAL EXEMPTION SMALL
2012-04-10AP01DIRECTOR APPOINTED DUNCAN JAMES BEDDOWS
2012-04-10AP01DIRECTOR APPOINTED RYAN ANTHONY CLARKE
2012-03-29RES01ADOPT ARTICLES 22/03/2012
2012-03-29AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-03-29CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-29SH0122/03/12 STATEMENT OF CAPITAL GBP 1334
2012-02-09AR0123/01/12 FULL LIST
2011-05-24AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-03AR0123/01/11 FULL LIST
2010-10-21AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-16RES15CHANGE OF NAME 29/01/2010
2010-02-16CERTNMCOMPANY NAME CHANGED GO 2 FRAME LIMITED CERTIFICATE ISSUED ON 16/02/10
2010-02-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-25AR0123/01/10 FULL LIST
2009-11-25AA31/01/09 TOTAL EXEMPTION SMALL
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR HYLAND
2009-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2009 FROM 169 CROMFORD ROAD LANGLEY MILL NOTTINGHAM NOTTINGHAMSHIRE NG16 4EU
2009-02-26363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-02-24288aDIRECTOR APPOINTED REUBEN GREAVES LOGGED FORM
2008-03-11288aDIRECTOR APPOINTED REUBEN GREEVES
2008-03-1188(2)AD 02/03/08 GBP SI 800@1=800 GBP IC 200/1000
2008-02-1288(2)RAD 23/01/08--------- £ SI 199@1=199 £ IC 1/200
2008-01-28288bDIRECTOR RESIGNED
2008-01-28288bSECRETARY RESIGNED
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2008-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to FIREFLY ONLINE 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 FIREFLY ONLINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIREFLY ONLINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of FIREFLY ONLINE LIMITED registering or being granted any patents
Domain Names

FIREFLY ONLINE LIMITED owns 1 domain names.

firefly-online.co.uk  

Trademarks
We have not found any records of FIREFLY ONLINE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FIREFLY ONLINE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Sussex County Council 2014-12-17 GBP £8,000 Comp Software/Consum
Northamptonshire County Council 2014-12-01 GBP £6,000 Contract Works
Northamptonshire County Council 2014-10-29 GBP £12,000 Contract Works
West Sussex County Council 2014-09-29 GBP £3,000 Comp Software/Consum
West Sussex County Council 2014-08-22 GBP £2,000
North West Leicestershire District Council 2014-08-20 GBP £5,000 Operational Equipment
West Sussex County Council 2014-08-04 GBP £482
West Sussex County Council 2014-07-28 GBP £3,000
West Sussex County Council 2014-07-10 GBP £12,500
West Sussex County Council 2014-07-08 GBP £28,000
West Sussex County Council 2014-06-20 GBP £3,000
Northamptonshire County Council 2014-01-23 GBP £54,000 Supplies & Services
Northamptonshire County Council 2013-09-30 GBP £2,160 Supplies & Services
Northamptonshire County Council 2013-01-14 GBP £63,600 Supplies & Services
Nottinghamshire County Council 2012-05-24 GBP £9,750
Cambridgeshire County Council 2012-04-16 GBP £7,500 Computer software - Computer software
Nottingham City Council 2012-04-03 GBP £9,750
Nottingham City Council 2012-04-03 GBP £9,750 OTHER SERVICES
Northamptonshire County Council 2011-10-12 GBP £3,000 Employees
Northamptonshire County Council 2011-06-29 GBP £10,600 Supplies & Services
Northamptonshire County Council 2010-12-03 GBP £4,406 Supplies & Services
Northamptonshire County Council 2010-09-16 GBP £2,468 Supplies & Services
Northamptonshire County Council 2010-08-18 GBP £10,646 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FIREFLY ONLINE 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
FIREFLY ONLINE LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 32,390

CategoryAward Date Award/Grant
Service management system for public sector organisations : Smart - Development of Prototype 2012-05-01 £ 32,390

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded FIREFLY ONLINE 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.