Company NameEntrepreneur First C.I.C.
Company StatusActive
Company Number07810542
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 2011(12 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Alice Yvonne Bentinck
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(1 year, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Matthew Philip Clifford
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(1 year, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Anna Brailsford
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bonhill Street
London
EC2A 4BX
Director NameMs Anne Marie Droste
Date of BirthApril 1989 (Born 35 years ago)
NationalityDutch
StatusCurrent
Appointed14 March 2022(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Zoe Jervier Hewitt
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Jade Rein
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCOO
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameDieter Kiewell
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 1 Jermyn Street
London
SW1Y 4UH
Director NameMiss Tamara Rajah
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 1 Jermyn Street
London
SW1Y 4UH
Director NameMr Rohan Anthony Silva
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Philip Cox
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 02 September 2014)
RoleBank Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 40 Barrington Road
Foxton
Cambridgeshire
CB22 6SL
Director NameMr Lars Olof Einar Lindstedt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(3 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMicrosoft Ltd Thames Valley Park
Reading
Berkshire
RG6 1WG
Secretary NameMatthew Clifford
StatusResigned
Appointed10 September 2012(11 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 March 2022)
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Amali Chivanthi De Alwis
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameMs Amali Chivanthi De Alwis
StatusResigned
Appointed31 October 2016(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2019)
RoleCompany Director
Correspondence Address4-5 Bonhill Street
London

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£68,265
Cash£96,966
Current Liabilities£37,158

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

25 November 2020Change of details for Mr Matthew Philip Clifford as a person with significant control on 25 November 2020 (2 pages)
25 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 October 2019 (21 pages)
14 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
3 September 2019Termination of appointment of Amali Chivanthi De Alwis as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Amali Chivanthi De Alwis as a secretary on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Rohan Anthony Silva as a director on 31 August 2019 (1 page)
3 September 2019Appointment of Ms Anna Brailsford as a director on 3 September 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 31 October 2018 (14 pages)
17 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
9 November 2017Secretary's details changed for Ms Amali Chivanthi De Alwis on 1 July 2017 (1 page)
9 November 2017Secretary's details changed for Ms Amali Chivanthi De Alwis on 1 July 2017 (1 page)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
10 August 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
1 November 2016Appointment of Ms Amali Chivanthi De Alwis as a secretary on 31 October 2016 (2 pages)
1 November 2016Appointment of Ms Amali Chivanthi De Alwis as a secretary on 31 October 2016 (2 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
2 August 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
2 August 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
17 December 2015Appointment of Ms Amali Chivanthi De Alwis as a director on 15 October 2015 (2 pages)
17 December 2015Appointment of Ms Amali Chivanthi De Alwis as a director on 15 October 2015 (2 pages)
17 December 2015Secretary's details changed for Matthew Clifford on 17 December 2015 (1 page)
17 December 2015Secretary's details changed for Matthew Clifford on 17 December 2015 (1 page)
11 November 2015Annual return made up to 14 October 2015 no member list (4 pages)
11 November 2015Annual return made up to 14 October 2015 no member list (4 pages)
25 September 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
25 September 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
12 August 2015Termination of appointment of Amali Chivanthi De Alwis as a director on 5 January 2015 (1 page)
12 August 2015Termination of appointment of Amali Chivanthi De Alwis as a director on 5 January 2015 (1 page)
12 August 2015Appointment of Miss Amali Chivanthi De Alwis as a director on 5 January 2015 (2 pages)
12 August 2015Appointment of Miss Amali Chivanthi De Alwis as a director on 5 January 2015 (2 pages)
12 August 2015Appointment of Miss Amali Chivanthi De Alwis as a director on 5 January 2015 (2 pages)
12 August 2015Termination of appointment of Amali Chivanthi De Alwis as a director on 5 January 2015 (1 page)
4 March 2015Director's details changed for Mr Matthew Philip Clifford on 1 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Rohan Anthony Silva on 1 March 2015 (2 pages)
4 March 2015Secretary's details changed for Matthew Clifford on 1 March 2015 (1 page)
4 March 2015Director's details changed for Miss Alice Yvonne Bentinck on 1 March 2015 (2 pages)
4 March 2015Director's details changed for Miss Alice Yvonne Bentinck on 1 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Rohan Anthony Silva on 1 March 2015 (2 pages)
4 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 4 March 2015 (1 page)
4 March 2015Director's details changed for Mr Rohan Anthony Silva on 1 March 2015 (2 pages)
4 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 4 March 2015 (1 page)
4 March 2015Director's details changed for Mr Matthew Philip Clifford on 1 March 2015 (2 pages)
4 March 2015Secretary's details changed for Matthew Clifford on 1 March 2015 (1 page)
4 March 2015Secretary's details changed for Matthew Clifford on 1 March 2015 (1 page)
4 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 4 March 2015 (1 page)
4 March 2015Director's details changed for Miss Alice Yvonne Bentinck on 1 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Matthew Philip Clifford on 1 March 2015 (2 pages)
15 October 2014Annual return made up to 14 October 2014 no member list (4 pages)
15 October 2014Annual return made up to 14 October 2014 no member list (4 pages)
28 September 2014Termination of appointment of Philip Cox as a director on 2 September 2014 (1 page)
28 September 2014Termination of appointment of Dieter Kiewell as a director on 2 September 2014 (1 page)
28 September 2014Termination of appointment of Dieter Kiewell as a director on 2 September 2014 (1 page)
28 September 2014Termination of appointment of Tamara Rajah as a director on 2 September 2014 (1 page)
28 September 2014Termination of appointment of Tamara Rajah as a director on 2 September 2014 (1 page)
28 September 2014Termination of appointment of Dieter Kiewell as a director on 2 September 2014 (1 page)
28 September 2014Termination of appointment of Philip Cox as a director on 2 September 2014 (1 page)
28 September 2014Termination of appointment of Tamara Rajah as a director on 2 September 2014 (1 page)
28 September 2014Termination of appointment of Philip Cox as a director on 2 September 2014 (1 page)
28 September 2014Termination of appointment of Lars Olof Einar Lindstedt as a director on 20 January 2014 (1 page)
28 September 2014Termination of appointment of Lars Olof Einar Lindstedt as a director on 20 January 2014 (1 page)
21 January 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
21 January 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
7 November 2013Annual return made up to 14 October 2013 no member list (8 pages)
7 November 2013Annual return made up to 14 October 2013 no member list (8 pages)
6 November 2013Director's details changed for Mr Rohan Anthony Silva on 1 July 2013 (2 pages)
6 November 2013Director's details changed for Mr Rohan Anthony Silva on 1 July 2013 (2 pages)
6 November 2013Secretary's details changed for Matthew Clifford on 1 January 2013 (1 page)
6 November 2013Director's details changed for Mr Rohan Anthony Silva on 1 July 2013 (2 pages)
6 November 2013Secretary's details changed for Matthew Clifford on 1 January 2013 (1 page)
6 November 2013Secretary's details changed for Matthew Clifford on 1 January 2013 (1 page)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
17 January 2013Director's details changed for Miss Alice Yvonne Clifford on 11 January 2013 (2 pages)
17 January 2013Director's details changed for Miss Alice Yvonne Clifford on 11 January 2013 (2 pages)
16 January 2013Appointment of Miss Alice Yvonne Clifford as a director (2 pages)
16 January 2013Appointment of Mr Matthew Philip Clifford as a director (2 pages)
16 January 2013Appointment of Miss Alice Yvonne Clifford as a director (2 pages)
16 January 2013Appointment of Mr Matthew Philip Clifford as a director (2 pages)
5 November 2012Annual return made up to 14 October 2012 no member list (7 pages)
5 November 2012Annual return made up to 14 October 2012 no member list (7 pages)
11 September 2012Appointment of Matthew Clifford as a secretary (2 pages)
11 September 2012Appointment of Matthew Clifford as a secretary (2 pages)
3 February 2012Appointment of Mr Philip Cox as a director (3 pages)
3 February 2012Appointment of Mr Lars Olof Einar Lindstedt as a director (3 pages)
3 February 2012Appointment of Mr Philip Cox as a director (3 pages)
3 February 2012Appointment of Mr Lars Olof Einar Lindstedt as a director (3 pages)
14 October 2011Incorporation of a Community Interest Company (41 pages)
14 October 2011Incorporation of a Community Interest Company (41 pages)