ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fire5 Digital Limited

Fire5 Digital Limited is an active company incorporated on 17 May 2016 with the registered office located in Glasgow, Lanarkshire. Fire5 Digital Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC535600
Private limited company
Scottish Company
Age
9 years
Incorporated 17 May 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 May 2025 (3 months ago)
Next confirmation dated 16 May 2026
Due by 30 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Due Soon
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Suite 1.09 Red Tree Magenta 270 Glasgow Road
Rutherglen
Glasgow
G73 1SA
Scotland
Address changed on 15 Jan 2025 (7 months ago)
Previous address was G.04 Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Aug 1983
Director • British • Lives in England • Born in Apr 1969
Director • British • Lives in England • Born in Apr 1981
Director • British • Lives in England • Born in Mar 1981
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fleetprocure Ltd
Duncan Fitzgerald, Gareth Raymond Jones, and 1 more are mutual people.
Active
Jurni Capital Limited
Duncan Fitzgerald, Gareth Raymond Jones, and 1 more are mutual people.
Active
T.A.H. Investments Limited
Gareth Raymond Jones and Neil James Fox are mutual people.
Active
Jurni Limited
Gareth Raymond Jones and Neil James Fox are mutual people.
Active
Millwood Enterprises Limited
Gareth Raymond Jones and Neil James Fox are mutual people.
Active
Jurni Leasing Limited
Duncan Fitzgerald and Gareth Raymond Jones are mutual people.
Active
Walworth Castle Hotel Limited
Gareth Raymond Jones is a mutual person.
Active
Foxdons Ltd
Neil James Fox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£336.33K
Increased by £164.14K (+95%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£398.92K
Increased by £131.86K (+49%)
Total Liabilities
-£121.8K
Increased by £45.12K (+59%)
Net Assets
£277.12K
Increased by £86.74K (+46%)
Debt Ratio (%)
31%
Increased by 1.82% (+6%)
Latest Activity
Confirmation Submitted
3 Months Ago on 5 Jun 2025
Accounting Period Shortened
7 Months Ago on 15 Jan 2025
Registered Address Changed
7 Months Ago on 15 Jan 2025
Full Accounts Submitted
9 Months Ago on 18 Nov 2024
Francis Patrick Healy (PSC) Appointed
9 Months Ago on 14 Nov 2024
Jurni Limited (PSC) Appointed
9 Months Ago on 14 Nov 2024
Francis Patrick Healy (PSC) Resigned
9 Months Ago on 14 Nov 2024
Mr Neil James Fox Appointed
9 Months Ago on 14 Nov 2024
Mr Gareth Raymond Jones Appointed
9 Months Ago on 14 Nov 2024
Lindsay Healy Resigned
9 Months Ago on 14 Nov 2024
Get Credit Report
Discover Fire5 Digital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Francis Patrick Healy as a person with significant control on 14 November 2024
Submitted on 5 Jun 2025
Confirmation statement made on 16 May 2025 with updates
Submitted on 5 Jun 2025
Registered office address changed from G.04 Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland to Suite 1.09 Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1SA on 15 January 2025
Submitted on 15 Jan 2025
Previous accounting period shortened from 31 May 2025 to 31 December 2024
Submitted on 15 Jan 2025
Resolutions
Submitted on 26 Nov 2024
Memorandum and Articles of Association
Submitted on 26 Nov 2024
Change of share class name or designation
Submitted on 26 Nov 2024
Total exemption full accounts made up to 31 May 2024
Submitted on 18 Nov 2024
Notification of Jurni Limited as a person with significant control on 14 November 2024
Submitted on 18 Nov 2024
Registered office address changed from 29 Bramble Wynd Cambuslang Glasgow G72 6WU Scotland to G.04 Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1UZ on 15 November 2024
Submitted on 15 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year