Company NameFirst Customer Contact Limited
Company StatusActive
Company Number07939526
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)
Previous NameHorizon Trains Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameMs Barbara Mary Salter
StatusCurrent
Appointed20 February 2017(5 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameDr Benjamin John Caswell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(11 years, 1 month after company formation)
Appointment Duration1 year
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr David Ira Statham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(11 years, 4 months after company formation)
Appointment Duration10 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMs Rebecca Miriam Bebbington
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(11 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMr Vernon Ian Barker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameMr David Clement Gausby
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Hugh Patrick Clancy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NamePaul Michael Lewis
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(4 years, 5 months after company formation)
Appointment Duration7 months (resigned 20 February 2017)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Stephen Montgomery
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Kevin Gardner
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(6 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Andrew John Mellors
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Michael John Nelson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(8 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameMr Andrew Mark James
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House 1 Milford Street
Swindon
Wiltshire
SN1 1HL

Contact

Websitefirstgroup.com

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1First Rail Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
4 December 2020Director's details changed for Mr Michael John Nelson on 1 June 2020 (2 pages)
18 September 2020Appointment of Mr Andrew Mark James as a director on 14 September 2020 (2 pages)
18 September 2020Termination of appointment of Michael John Nelson as a director on 14 September 2020 (1 page)
29 July 2020Director's details changed for Mr Michael John Nelson on 1 June 2020 (2 pages)
8 June 2020Termination of appointment of Kevin Gardner as a director on 29 May 2020 (1 page)
8 June 2020Appointment of Mr Michael John Nelson as a director on 1 June 2020 (2 pages)
30 January 2020Full accounts made up to 31 March 2019 (18 pages)
9 January 2020Termination of appointment of Stephen Montgomery as a director on 6 January 2020 (1 page)
9 January 2020Appointment of Mr Andrew John Mellors as a director on 6 January 2020 (2 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
5 February 2019Appointment of Mr Kevin Gardner as a director on 4 February 2019 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (3 pages)
8 January 2019Company name changed horizon trains LIMITED\certificate issued on 08/01/19
  • NM04 ‐ Change of name by provision in articles
(2 pages)
24 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
19 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
19 February 2018Change of details for First Rail Holdings Limited as a person with significant control on 4 December 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page)
27 February 2017Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page)
27 February 2017Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page)
24 February 2017Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages)
24 February 2017Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
10 January 2017Appointment of Mr Stephen Montgomery as a director on 31 December 2016 (2 pages)
10 January 2017Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Stephen Montgomery as a director on 31 December 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(5 pages)
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(5 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 April 2015Termination of appointment of Vernon Ian Barker as a director on 17 April 2015 (1 page)
21 April 2015Termination of appointment of Vernon Ian Barker as a director on 17 April 2015 (1 page)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(6 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(6 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(6 pages)
19 December 2014Director's details changed for Mr Vernon Ian Barker on 19 December 2014 (2 pages)
19 December 2014Director's details changed for Mr Vernon Ian Barker on 19 December 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
9 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
9 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
9 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(6 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(6 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(6 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 May 2013Director's details changed for Mr Vernon Ian Barker on 22 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Vernon Ian Barker on 22 May 2013 (2 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
3 August 2012Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
10 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
7 February 2012Incorporation (56 pages)
7 February 2012Incorporation (56 pages)