Fireteam Limited BROMLEY


Fireteam started in year 2011 as Private Limited Company with registration number 07783575. The Fireteam company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Bromley at Royal Court. Postal code: BR1 1RG.

At present there are 7 directors in the the company, namely Peter S., Jun N. and Chan T. and others. In addition one secretary - Benjamin H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ross F. who worked with the the company until 20 March 2019.

Fireteam Limited Address / Contact

Office Address Royal Court
Office Address2 81 Tweedy Road
Town Bromley
Post code BR1 1RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07783575
Date of Incorporation Thu, 22nd Sep 2011
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Peter S.

Position: Director

Appointed: 11 July 2023

Jun N.

Position: Director

Appointed: 19 October 2021

Chan T.

Position: Director

Appointed: 16 February 2021

Benjamin H.

Position: Secretary

Appointed: 01 October 2019

Benjamin H.

Position: Director

Appointed: 01 October 2019

Gruffydd J.

Position: Director

Appointed: 01 October 2019

Richard J.

Position: Director

Appointed: 31 October 2018

Arnout V.

Position: Director

Appointed: 03 January 2012

Julien B.

Position: Director

Appointed: 19 October 2021

Resigned: 11 July 2023

Shen L.

Position: Director

Appointed: 16 February 2021

Resigned: 19 October 2021

Zhao H.

Position: Director

Appointed: 16 February 2021

Resigned: 19 October 2021

Jamarson K.

Position: Director

Appointed: 30 June 2017

Resigned: 16 February 2021

Alex X.

Position: Director

Appointed: 30 June 2017

Resigned: 16 February 2021

Haitong W.

Position: Director

Appointed: 31 March 2017

Resigned: 30 June 2017

Kin L.

Position: Director

Appointed: 31 March 2017

Resigned: 30 June 2017

Ross F.

Position: Secretary

Appointed: 01 April 2014

Resigned: 20 March 2019

Ross F.

Position: Director

Appointed: 01 April 2014

Resigned: 20 March 2019

Stephen G.

Position: Director

Appointed: 03 January 2012

Resigned: 31 December 2015

Ted B.

Position: Director

Appointed: 03 January 2012

Resigned: 29 October 2013

Paul W.

Position: Director

Appointed: 22 September 2011

Resigned: 31 October 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we established, there is Splash Damage Group Limited from Bromley, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Paul W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Leyou Technologies Holdings Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Splash Damage Group Limited

81 Tweedy Road, Bromley, BR1 1RG, England

Legal authority United Kingdom Company Law - Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies Register
Registration number 09926514
Notified on 31 March 2017
Nature of control: 75,01-100% shares

Paul W.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leyou Technologies Holdings Limited

Cricket Square, Hutchin Drive Grand Cayman, Cayman Island, PO Box 2681, Cayman Island

Legal authority Cayman And Hong Kong
Legal form Limited Liability Company
Country registered Cayman Islands
Place registered Smp Partners ( Cayman) Limited
Registration number 237436
Notified on 31 March 2017
Ceased on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand48 75888 526
Current Assets217 515181 386
Debtors168 75792 860
Net Assets Liabilities-3 872 075-5 275 949
Other Debtors55 0929 903
Property Plant Equipment1 329 2751 081 149
Other
Accrued Liabilities Deferred Income279 417606 080
Accumulated Amortisation Impairment Intangible Assets8 1309 626
Accumulated Depreciation Impairment Property Plant Equipment817 8201 023 418
Administrative Expenses2 307 0722 140 535
Average Number Employees During Period1312
Cost Sales165 401 
Creditors4 058 5875 456 470
Disposals Decrease In Depreciation Impairment Property Plant Equipment 103 031
Disposals Property Plant Equipment 103 031
Fixed Assets1 336 1111 086 489
Gross Profit Loss-165 401 
Increase From Amortisation Charge For Year Intangible Assets 1 496
Increase From Depreciation Charge For Year Property Plant Equipment 308 629
Intangible Assets6 8365 340
Intangible Assets Gross Cost14 96614 966
Interest Payable Similar Charges Finance Costs121 50188 082
Net Current Assets Liabilities-3 841 072-5 275 084
Operating Profit Loss-1 795 239-1 319 292
Other Creditors3 629 4824 790 592
Other Operating Income677 234821 243
Prepayments Accrued Income113 66582 957
Profit Loss On Ordinary Activities After Tax-2 090 501-1 403 874
Profit Loss On Ordinary Activities Before Tax-1 916 740-1 407 374
Property Plant Equipment Gross Cost2 147 0952 104 567
Provisions For Liabilities Balance Sheet Subtotal191 094191 094
Taxation Social Security Payable97 76827 107
Tax Tax Credit On Profit Or Loss On Ordinary Activities173 7613 500
Total Additions Including From Business Combinations Property Plant Equipment 60 503
Total Assets Less Current Liabilities-2 504 961-4 188 595
Trade Creditors Trade Payables51 92032 691

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On July 11, 2023 new director was appointed.
filed on: 24th, October 2023
Free Download (2 pages)

Company search

Advertisements