UKBizDB.co.uk

IT FIRST LTD

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

This company is commonly known as It First Ltd. The company was founded 27 years ago and was given the registration number 03222864. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at Focus House, Ham Road, Shoreham-by-sea, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:IT FIRST LTD
Company Number:03222864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Focus House, Ham Road, Shoreham-by-sea, England, BN43 6PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director05 December 2018Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director05 December 2018Active
3 Maple Close, Horsham, RH12 4EZ

Secretary09 October 2002Active
3 Maple Close, Horsham, RH12 4EZ

Secretary19 May 1997Active
38 Castle Rise, Ridgewood, Uckfield, TN22 5UN

Secretary27 September 2002Active
Ashcroft, 30 Silverdale Road, Burgess Hill, RH15 0EF

Secretary10 July 1996Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary10 July 1996Active
42 Brittany Road, Hove, BN3 4PB

Director01 October 1999Active
331 Dyke Road, Brighton, BN3 6TE

Director10 July 2001Active
4 Valley Drive, Withdean, Brighton, BN1 5FA

Director01 October 1999Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director10 July 1996Active
Ashcroft, 30 Silverdale Road, Burgess Hill, RH15 0EF

Director10 July 1996Active
40 Raleigh Crescent, Goring By Sea, BN12 6EE

Director30 October 2007Active

People with Significant Control

Focus 4 U Ltd
Notified on:02 March 2020
Status:Active
Country of residence:England
Address:Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Response Holdings Limited
Notified on:05 December 2018
Status:Active
Country of residence:England
Address:Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Goldsmith
Notified on:30 June 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Americas House, Burgess Hill, RH15 9QU
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-15Resolution

Resolution.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2023-08-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-25Accounts

Legacy.

Download
2023-08-25Other

Legacy.

Download
2023-08-25Other

Legacy.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Resolution

Resolution.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Address

Change sail address company with old address new address.

Download
2021-07-23Address

Move registers to registered office company with new address.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Address

Move registers to sail company with new address.

Download
2020-09-09Address

Change sail address company with new address.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Resolution

Resolution.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.