Cd&R Firefly Bidco Plc

DataGardener
live
Micro

Cd&r Firefly Bidco Plc

09580601Public Limited With Share Capital

10 Bricket Road, St Albans, Hertfordshire, AL13JX
Incorporated

08/05/2015

Company Age

10 years

Directors

7

Employees

4

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Cd&r Firefly Bidco Plc (09580601) is a public limited with share capital incorporated on 08/05/2015 (10 years old) and registered in hertfordshire, AL13JX. The company operates under SIC code 70100 and is classified as Micro.

Public Limited With Share Capital
SIC: 70100
Micro
Incorporated 08/05/2015
AL13JX
4 employees

Financial Overview

Total Assets

£5.71B

Liabilities

£5.00B

Net Assets

£713.31M

Turnover

£288.0K

Cash

£23.74M

Key Metrics

4

Employees

7

Directors

2

Shareholders

Board of Directors

5

Charges

13

Registered

9

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:16-07-2025
Capital Allotment Shares
Category:Capital
Date:19-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2025
Capital Allotment Shares
Category:Capital
Date:05-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2024
Capital Allotment Shares
Category:Capital
Date:24-05-2024
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:21-05-2024
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:21-05-2024
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:21-05-2024
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:21-05-2024
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:21-05-2024
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:21-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2024
Accounts Balance Sheet
Category:Accounts
Date:26-03-2024
Auditors Report
Category:Auditors
Date:26-03-2024
Auditors Statement
Category:Auditors
Date:26-03-2024
Certificate Re Registration Private To Public Limited Company
Category:Change Of Name
Date:26-03-2024
Re Registration Memorandum Articles
Category:Incorporation
Date:26-03-2024
Resolution
Category:Resolution
Date:26-03-2024
Reregistration Private To Public Company
Category:Change Of Name
Date:26-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:11-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2019
Legacy
Category:Capital
Date:10-12-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:10-12-2019
Legacy
Category:Insolvency
Date:10-12-2019
Resolution
Category:Resolution
Date:10-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:15-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2018
Capital Allotment Shares
Category:Capital
Date:25-07-2018
Capital Allotment Shares
Category:Capital
Date:25-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2018
Legacy
Category:Capital
Date:24-11-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-11-2017
Legacy
Category:Insolvency
Date:24-11-2017
Resolution
Category:Resolution
Date:24-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:14-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2017
Legacy
Category:Capital
Date:20-06-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-06-2017
Legacy
Category:Insolvency
Date:20-06-2017
Resolution
Category:Resolution
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2016
Change Sail Address Company With New Address
Category:Address
Date:01-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:22-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2015
Capital Allotment Shares
Category:Capital
Date:05-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2015
Resolution
Category:Resolution
Date:19-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2015

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/06/2026
Filing Date11/07/2025
Latest Accounts31/12/2024

Trading Addresses

Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, AL13UU
10 Bricket Road, St Albans, Hertfordshire, Al1 3Jx, AL13JXRegistered

Contact

02077473800
motorfuelgroup.com
10 Bricket Road, St Albans, Hertfordshire, AL13JX