Company NameFirst Decimal Limited
DirectorManoj Vijay Karkhanis
Company StatusActive
Company Number06851534
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Previous NameMedprospects Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Manoj Vijay Karkhanis
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressOne Canada Square Level 39, One Canada Square
Canary Wharf
E14 5AB

Contact

Websitewww.firstdecimal.co.uk
Email address[email protected]
Telephone0845 0946180
Telephone regionUnknown

Location

Registered AddressOne Canada Square
Level 39, One Canada Square
Canary Wharf
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Manoj Vijay Karkhanis
100.00%
Ordinary

Financials

Year2014
Net Worth£1,644
Current Liabilities£3,839

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

27 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
16 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
8 January 2019Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to C/O Butler & Co Llp 126-134 Baker Street London W1U 6UE on 8 January 2019 (2 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
17 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
13 July 2017Notification of Manoj Vijay Karkhanis as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
13 July 2017Notification of Manoj Vijay Karkhanis as a person with significant control on 6 April 2016 (2 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
5 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(3 pages)
5 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(3 pages)
11 January 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(3 pages)
31 July 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
18 August 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(3 pages)
18 August 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(3 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
13 June 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1,000
(3 pages)
13 June 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1,000
(3 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
4 April 2012Director's details changed for Mr Manoj Vijay Karkhanis on 18 March 2012 (2 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
4 April 2012Director's details changed for Mr Manoj Vijay Karkhanis on 18 March 2012 (2 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
3 August 2011Company name changed medprospects LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-07-27
(2 pages)
3 August 2011Change of name notice (2 pages)
3 August 2011Change of name notice (2 pages)
3 August 2011Company name changed medprospects LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-07-27
(2 pages)
27 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
27 May 2011Director's details changed for Mr. Manoj Vijay Karkhanis on 10 March 2011 (2 pages)
27 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
27 May 2011Director's details changed for Mr. Manoj Vijay Karkhanis on 10 March 2011 (2 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 April 2010Director's details changed for Mr. Manoj Vijay Karkhanis on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr. Manoj Vijay Karkhanis on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr. Manoj Vijay Karkhanis on 7 April 2010 (2 pages)
18 March 2009Incorporation (13 pages)
18 March 2009Incorporation (13 pages)