Company Name1st Corporation Ltd
DirectorSimon Mark Levy
Company StatusActive
Company Number04707394
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Mark Levy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(20 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Q, Athene House 86 The Broadway
London
NW7 3TD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(7 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Q, Athene House 86 The Broadway
London
NW7 3TD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2004(1 year after company formation)
Appointment Duration19 years, 5 months (resigned 01 September 2023)
Correspondence AddressSuite 100, The Studio
St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed21 March 2004(1 year after company formation)
Appointment Duration19 years, 2 months (resigned 26 May 2023)
Correspondence AddressSuite 100, The Studio
St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressSuite Q, Athene House
86 The Broadway
London
NW7 3TD
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Access Nominees LTD
50.00%
Ordinary
1 at £1Access Registrars LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

12 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
27 November 2023Second filing of Confirmation Statement dated 29 September 2023 (3 pages)
20 November 2023Notification of Qa Directors Limited as a person with significant control on 20 November 2023 (2 pages)
20 November 2023Appointment of Mr Simon Mark Levy as a director on 20 November 2023 (2 pages)
20 November 2023Termination of appointment of Graham Michael Cowan as a director on 20 November 2023 (1 page)
20 November 2023Cessation of Graham Michael Cowan as a person with significant control on 20 November 2023 (1 page)
29 September 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
29 September 2023Confirmation statement made on 29 September 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 27/11/2023
(5 pages)
28 September 2023Confirmation statement made on 26 September 2023 with updates (4 pages)
21 September 2023Termination of appointment of Access Nominees Limited as a director on 1 September 2023 (1 page)
12 June 2023Termination of appointment of Access Registrars Limited as a secretary on 26 May 2023 (1 page)
21 March 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
1 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 March 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
4 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 April 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 December 2019Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW to Suite Q, Athene House 86 the Broadway London NW7 3TD on 14 December 2019 (1 page)
14 December 2019Registered office address changed from , Suite 100 the Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW to Suite Q, Athene House 86 the Broadway London NW7 3TD on 14 December 2019 (1 page)
21 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 May 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
12 December 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
12 December 2017Notification of Graham Cowan as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
7 January 2011Appointment of Mr Graham Michael Cowan as a director (2 pages)
7 January 2011Appointment of Mr Graham Michael Cowan as a director (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 June 2010Director's details changed for Access Nominees Limited on 1 January 2010 (1 page)
4 June 2010Director's details changed for Access Nominees Limited on 1 January 2010 (1 page)
4 June 2010Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page)
4 June 2010Director's details changed for Access Nominees Limited on 1 January 2010 (1 page)
4 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page)
4 June 2010Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page)
4 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
29 May 2009Return made up to 21/03/09; full list of members (3 pages)
29 May 2009Return made up to 21/03/09; full list of members (3 pages)
12 January 2009Return made up to 21/03/08; full list of members (3 pages)
12 January 2009Return made up to 21/03/08; full list of members (3 pages)
28 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 June 2007Return made up to 21/03/07; full list of members (2 pages)
18 June 2007Return made up to 21/03/07; full list of members (2 pages)
6 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 September 2006Return made up to 21/03/06; full list of members (2 pages)
18 September 2006Return made up to 21/03/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 July 2005Return made up to 21/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 13/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 July 2005Return made up to 21/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 13/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2004Compulsory strike-off action has been discontinued (1 page)
21 September 2004Compulsory strike-off action has been discontinued (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 September 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
21 March 2003Incorporation (14 pages)
21 March 2003Incorporation (14 pages)