Company NameFirebolt Technologies Limited
Company StatusActive
Company Number11826113
CategoryPrivate Limited Company
Incorporation Date14 February 2019(5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Edmund John Points
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAxis Court North Station Road
Colchester
Essex
CO1 1UX
Director NameMr Alexander Jon Stevens
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAxis Court North Station Road
Colchester
Essex
CO1 1UX
Director NameMr Guy Edward Anthony Stevens
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxis Court North Station Road
Colchester
Essex
CO1 1UX

Location

Registered AddressAxis Court
North Station Road
Colchester
Essex
CO1 1UX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Filing History

16 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
30 November 2023Accounts for a small company made up to 30 April 2023 (8 pages)
14 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
22 November 2022Accounts for a small company made up to 30 April 2022 (7 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
11 November 2021Accounts for a small company made up to 30 April 2021 (7 pages)
16 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
13 January 2021Accounts for a small company made up to 30 April 2020 (7 pages)
24 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
21 February 2020Register(s) moved to registered inspection location The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE (1 page)
20 February 2020Register inspection address has been changed from The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE (1 page)
20 February 2020Register inspection address has been changed from The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE (1 page)
20 February 2020Register inspection address has been changed to The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE (1 page)
28 November 2019Current accounting period extended from 28 February 2020 to 30 April 2020 (1 page)
17 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
13 June 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 200.00
(4 pages)
14 February 2019Incorporation
Statement of capital on 2019-02-14
  • GBP 100
(48 pages)