Company NameFirst Notification Limited
Company StatusActive
Company Number08562625
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr David Roarty
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Monarch Close
Chatham
Kent
ME5 7PD
Director NameMr Phillip John Van Tenac
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(1 year, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Hangleton Road
Hove
East Sussex
BN3 7LS
Secretary NameMrs Meimei Roarty
StatusCurrent
Appointed04 January 2015(1 year, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address18 Monarch Close
Chatham
Kent
ME5 7PD
Director NameMr Neil James Roarty
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed06 January 2015(1 year, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleEngineer Assessor
Country of ResidenceEngland
Correspondence Address16 Fernhurst Road
Croydon
CR0 7DG
Director NameMr Glenn Hurley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(4 years, 12 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressViking Lodge Arthur Road
Minnis Bay
Kent
CT7 9NQ
Director NameMr Phillip John Van Tenac
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Hangleton Road
Hove
East Sussex
BN3 7LS

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Phillip John Van Tenac
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 1 week ago)
Next Return Due24 June 2024 (2 months, 1 week from now)

Filing History

13 July 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
21 August 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
21 August 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
17 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
21 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
30 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
24 June 2018Confirmation statement made on 10 June 2018 with updates (5 pages)
6 June 2018Appointment of Mr Glenn Hurley as a director on 6 June 2018 (2 pages)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 October 2017Change of details for Mr David Roarty as a person with significant control on 19 October 2017 (2 pages)
24 October 2017Cessation of Neil James Roarty as a person with significant control on 19 October 2017 (1 page)
24 October 2017Cessation of Meimei Roarty as a person with significant control on 19 October 2017 (1 page)
24 October 2017Change of details for Mr David Roarty as a person with significant control on 19 October 2017 (2 pages)
24 October 2017Cessation of Neil James Roarty as a person with significant control on 19 October 2017 (1 page)
24 October 2017Cessation of Meimei Roarty as a person with significant control on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 207 Hangleton Road Hove East Sussex BN3 7LS to Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 207 Hangleton Road Hove East Sussex BN3 7LS to Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ on 19 October 2017 (1 page)
24 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
24 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 September 2016Secretary's details changed for Mrs Mei Mei Roarty on 19 September 2016 (1 page)
25 September 2016Secretary's details changed for Mrs Mei Mei Roarty on 19 September 2016 (1 page)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(7 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(7 pages)
25 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(6 pages)
19 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(6 pages)
17 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 January 2015Appointment of Mr Neil James Roarty as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Neil James Roarty as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Neil James Roarty as a director on 6 January 2015 (2 pages)
4 January 2015Appointment of Mrs Mei Mei Roarty as a secretary on 4 January 2015 (2 pages)
4 January 2015Appointment of Mrs Mei Mei Roarty as a secretary on 4 January 2015 (2 pages)
4 January 2015Appointment of Mrs Mei Mei Roarty as a secretary on 4 January 2015 (2 pages)
2 January 2015Appointment of Mr Phillip John Van Tenac as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Mr Phillip John Van Tenac as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Mr Phillip John Van Tenac as a director on 2 January 2015 (2 pages)
15 August 2014Termination of appointment of Phillip John Van Tenac as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Phillip John Van Tenac as a director on 15 August 2014 (1 page)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
10 June 2013Appointment of Mr David Roarty as a director (2 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 2
(3 pages)
10 June 2013Appointment of Mr David Roarty as a director (2 pages)
10 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 2
(3 pages)