UKBizDB.co.uk

FIRST PERSON LIMITED

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

This company is commonly known as First Person Limited. The company was founded 21 years ago and was given the registration number 04545094. The firm's registered office is in STEYNING. You can find them at The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FIRST PERSON LIMITED
Company Number:04545094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom, BN44 3TN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Queen Square, London, United Kingdom, WC1N 3AR

Director14 April 2022Active
3 Queen Square, London, United Kingdom, WC1N 3AR

Director20 March 2003Active
3 Queen Square, London, United Kingdom, WC1N 3AR

Director10 October 2002Active
3 Queen Square, London, United Kingdom, WC1N 3AR

Director10 June 2018Active
Loc. Crespiano, Via Provinciale 5, Comano, Ms, 54015, Italy,

Secretary10 October 2002Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary25 September 2002Active
Office 7,, 35-37 Ludgate Hill, London, England, EC4M 7JN

Director20 September 2017Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Director17 October 2018Active
35-37, Ludgate Hill, London, England, EC4M 7JN

Director28 October 2011Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director25 September 2002Active

People with Significant Control

Ms Katey Adderley
Notified on:21 December 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Office 7,, 35-37 Ludgate Hill, London, England, EC4M 7JN
Nature of control:
  • Significant influence or control
Mr Wilhelmus Johannes Petrus Verbeek
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:Dutch
Country of residence:United Kingdom
Address:Office 7, 35-37 Ludgate Hill, London, United Kingdom, EC4M 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Alison Jane Mclagan
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:21 Berners Street, Berners Street, London, England, W1T 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Alexander Robert Mclagan
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:21 Berners Street, Berners Street, London, England, W1T 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-29Address

Change registered office address company with date old address new address.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-01-05Change of name

Certificate change of name company.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-02-11Accounts

Change account reference date company current extended.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.