Background WavePink WaveYellow Wave

FIRSTCALL PHOTO LIMITED (02425887)

FIRSTCALL PHOTO LIMITED (02425887) is an active UK company. incorporated on 25 September 1989. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). FIRSTCALL PHOTO LIMITED has been registered for 36 years. Current directors include CLEMENTS, Geoffrey Ian, PRAIS, Simon Martin.

Company Number
02425887
Status
active
Type
ltd
Incorporated
25 September 1989
Age
36 years
Address
164 Clapgate Lane, Birmingham, B32 3DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
CLEMENTS, Geoffrey Ian, PRAIS, Simon Martin
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTCALL PHOTO LIMITED

FIRSTCALL PHOTO LIMITED is an active company incorporated on 25 September 1989 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). FIRSTCALL PHOTO LIMITED was registered 36 years ago.(SIC: 46499)

Status

active

Active since 36 years ago

Company No

02425887

LTD Company

Age

36 Years

Incorporated 25 September 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

KEYPHOTO LIMITED
From: 5 February 2001To: 28 August 2025
KEYPHOTO (EUROPE) LIMITED
From: 15 March 1990To: 5 February 2001
STEPJOINT LIMITED
From: 25 September 1989To: 15 March 1990
Contact
Address

164 Clapgate Lane Birmingham, B32 3DE,

Previous Addresses

8 Allied Business Centre Coldharbour Lane Harpenden AL5 4UT England
From: 20 May 2021To: 12 November 2021
The Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH
From: 25 September 1989To: 20 May 2021
Timeline

10 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Sept 89
Loan Cleared
Jul 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Loan Secured
Dec 21
Loan Secured
Jan 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CLEMENTS, Geoffrey Ian

Active
Clapgate Lane, BirminghamB32 3DE
Born December 1962
Director
Appointed 22 Jun 2021

PRAIS, Simon Martin

Active
Clapgate Lane, BirminghamB32 3DE
Born February 1962
Director
Appointed 22 Jun 2021

CLAYDON, Susan

Resigned
Park Avenue, St. AlbansAL1 4PB
Secretary
Appointed N/A
Resigned 12 Nov 2021

CLAYDON, Susan

Resigned
Park Avenue, St. AlbansAL1 4PB
Born September 1948
Director
Appointed N/A
Resigned 22 Jun 2021

CULKIN, Nigel, Professor

Resigned
44 Brampton Road, St AlbansAL1 4PT
Born October 1958
Director
Appointed 25 Jan 2007
Resigned 22 Jun 2021

FLAIG, Thomas Alexander

Resigned
Park Avenue, St. AlbansAL1 4PB
Born December 1953
Director
Appointed N/A
Resigned 22 Jun 2021

SCOTT, Rodger

Resigned
The Greens, St AlbansAL3 6JF
Born April 1944
Director
Appointed 26 Sept 2001
Resigned 26 Aug 2004

Persons with significant control

2

1 Active
1 Ceased
Clapgate Lane, BirminghamB32 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jun 2021

Mr Thomas Alexander Flaig

Ceased
Park Avenue, St. AlbansAL1 4PB
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jun 2021
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
28 August 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
10 January 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With New Address
21 May 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
20 May 2021
EH02EH02
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 August 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Small
11 August 2008
AAAnnual Accounts
Legacy
25 June 2008
403aParticulars of Charge Subject to s859A
Legacy
25 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
15 February 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Small
20 October 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Small
31 August 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
5 October 2004
395Particulars of Mortgage or Charge
Legacy
15 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 September 2004
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2002
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 2002
AAAnnual Accounts
Legacy
27 May 2002
287Change of Registered Office
Legacy
2 April 2002
225Change of Accounting Reference Date
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
30 January 2001
403aParticulars of Charge Subject to s859A
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
7 February 2000
395Particulars of Mortgage or Charge
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Resolution
12 January 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Legacy
8 October 1997
287Change of Registered Office
Accounts With Accounts Type Small
3 June 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 March 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Legacy
25 August 1993
395Particulars of Mortgage or Charge
Legacy
18 June 1993
287Change of Registered Office
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 1992
AAAnnual Accounts
Legacy
20 January 1992
395Particulars of Mortgage or Charge
Legacy
13 January 1992
363sAnnual Return (shuttle)
Legacy
10 December 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 February 1991
AAAnnual Accounts
Legacy
1 February 1991
363aAnnual Return
Legacy
5 September 1990
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1990
224224
Legacy
7 November 1989
288288
Legacy
7 November 1989
288288
Legacy
7 November 1989
287Change of Registered Office
Memorandum Articles
1 November 1989
MEM/ARTSMEM/ARTS
Resolution
30 October 1989
RESOLUTIONSResolutions
Resolution
26 October 1989
RESOLUTIONSResolutions
Incorporation Company
25 September 1989
NEWINCIncorporation