UKBizDB.co.uk

1ST ONLINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Online Limited. The company was founded 11 years ago and was given the registration number 08206542. The firm's registered office is in WARRINGTON. You can find them at 320 Firecrest Court, Centre Park, Warrington, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:1ST ONLINE LIMITED
Company Number:08206542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG

Director15 September 2023Active
2520, Renaissance Blvd., Suite 130, King Of Prussia, Pennsylvania 19406, United States,

Director09 May 2022Active
Brunel House, 340 Firecrest Court, Cenrtre Park, London, United Kingdom, WA1 1RG

Director28 October 2020Active
2520, Renaissance Blvd., Suite 130, King Of Prussia, Pennsylvania, United States,

Director09 May 2022Active
320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG

Director10 March 2017Active
2520, Renaissance Blvd., Suite 130, King Of Prussia, Pennsylvania 19406, United States,

Director09 May 2022Active
Brunel House, 340 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG

Director10 March 2017Active
38, Summerfield, Ashstead, England, KT21 2LF

Director07 September 2012Active
Brunel House, 340 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG

Director10 March 2017Active
Saint Martin's Courtyard, 17 Slingsby Place, 5th Floor, London, United Kingdom, WC2 9AB

Director10 March 2017Active
Saint Martin's Courtyard, 17 Slingsby Place, 5th Floor, London, United Kingdom, WC2 9AB

Director10 March 2017Active
4, The Close, Akeley, Buckingham, England, MK18 5HD

Director07 September 2012Active

People with Significant Control

Mr Thomas Seddon
Notified on:10 March 2017
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG
Nature of control:
  • Significant influence or control
Mr Martin Hesketh
Notified on:10 March 2017
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG
Nature of control:
  • Significant influence or control
Mr Martin Scott
Notified on:10 March 2017
Status:Active
Date of birth:February 1970
Nationality:Irish
Country of residence:England
Address:320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG
Nature of control:
  • Significant influence or control
Mr Stewart Allen Kohl
Notified on:10 March 2017
Status:Active
Date of birth:July 1955
Nationality:American
Country of residence:England
Address:320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG
Nature of control:
  • Significant influence or control
Mr Bela Szigethy
Notified on:10 March 2017
Status:Active
Date of birth:September 1955
Nationality:American
Country of residence:England
Address:320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG
Nature of control:
  • Significant influence or control
Mr Andrew Mcgregor
Notified on:10 March 2017
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Brunel House, 340 Firecrest Court, Warrington, United Kingdom, WA1 1RG
Nature of control:
  • Significant influence or control
Mrs Carolyn Nevinson
Notified on:10 March 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Brunel House, 340 Firecrest Court, Warrington, United Kingdom, WA1 1RG
Nature of control:
  • Significant influence or control
Mr Simon Hywel Tudor Price
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:4 The Close, Leckhampstead Road, Buckingham, England, MK18 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Mount
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:38 Summerfield, Ashstead, England, KT21 2LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
1st Group Of Companies Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type dormant.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-10-20Accounts

Change account reference date company current extended.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-04-22Officers

Change person director company with change date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.