Background WavePink WaveYellow Wave

FIRST TITLE LIMITED (03677311)

FIRST TITLE LIMITED (03677311) is an active UK company. incorporated on 2 December 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FIRST TITLE LIMITED has been registered for 27 years. Current directors include CARROLL, Benjamin James, DICK, Kevin James, MAIDENS, William Henry John and 2 others.

Company Number
03677311
Status
active
Type
ltd
Incorporated
2 December 1998
Age
27 years
Address
42 Trinity Square, London, EC3N 4DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARROLL, Benjamin James, DICK, Kevin James, MAIDENS, William Henry John, MCCHESNEY, Justin Samuel Jackson, TURNER, Ian Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST TITLE LIMITED

FIRST TITLE LIMITED is an active company incorporated on 2 December 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FIRST TITLE LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03677311

LTD Company

Age

27 Years

Incorporated 2 December 1998

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 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

FIRST TITLE PLC
From: 5 November 1999To: 7 September 2010
FIRST UK FINANCIAL CORPORATION LIMITED
From: 2 December 1998To: 5 November 1999
Contact
Address

42 Trinity Square London, EC3N 4DJ,

Previous Addresses

Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU
From: 17 February 2015To: 27 September 2024
Title House, 33-39 Elmfield Road Bromley Kent BR1 1LT
From: 2 December 1998To: 17 February 2015
Timeline

17 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Funding Round
Mar 10
Director Joined
Oct 10
Funding Round
Dec 10
Director Left
Oct 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Apr 18
Funding Round
Aug 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 23
Funding Round
Jan 24
Funding Round
Jan 25
5
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BARKER, Paul

Active
Trinity Square, LondonEC3N 4DJ
Secretary
Appointed 02 Apr 2025

CARROLL, Benjamin James

Active
Trinity Square, LondonEC3N 4DJ
Born August 1976
Director
Appointed 22 Mar 2022

DICK, Kevin James

Active
Trinity Square, LondonEC3N 4DJ
Born April 1967
Director
Appointed 22 Mar 2022

MAIDENS, William Henry John

Active
Trinity Square, LondonEC3N 4DJ
Born July 1960
Director
Appointed 30 Sept 2009

MCCHESNEY, Justin Samuel Jackson

Active
Trinity Square, LondonEC3N 4DJ
Born January 1973
Director
Appointed 22 Mar 2022

TURNER, Ian Michael

Active
Trinity Square, LondonEC3N 4DJ
Born February 1961
Director
Appointed 28 Jan 2009

BATE, Oliver

Resigned
Trinity Square, LondonEC3N 4DJ
Secretary
Appointed 22 Mar 2022
Resigned 02 Apr 2025

BATE, Oliver

Resigned
24-26 South Park, SevenoaksTN13 1DU
Secretary
Appointed 14 Sept 2016
Resigned 27 Jan 2022

BECKHAM, Natalie Andrea

Resigned
24-26 South Park, SevenoaksTN13 1DU
Secretary
Appointed 27 Jan 2022
Resigned 22 Mar 2022

DONOVAN, Peter William

Resigned
Title House, 33-39 Elmfield Road, KentBR1 1LT
Secretary
Appointed 17 Apr 2007
Resigned 01 Mar 2012

DONOVAN, Peter William

Resigned
6 Oldfield Close, BromleyBR1 2LL
Secretary
Appointed 23 Jul 2002
Resigned 17 Jan 2006

MCCHESNEY, Justin Samuel Jackson

Resigned
24-26 South Park, SevenoaksTN13 1DU
Secretary
Appointed 01 Mar 2012
Resigned 14 Sept 2016

MCCHESNEY, Justin Samuel Jackson

Resigned
Springfield Barn, BradfordBD13 5EE
Secretary
Appointed 17 Jan 2006
Resigned 17 Apr 2007

OLDCORN, Phillip John, Sol

Resigned
37 Fremantle Road, High WycombeHP13 7PQ
Secretary
Appointed 02 Dec 1998
Resigned 23 Jul 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Dec 1998
Resigned 02 Dec 1998

ALDRED, Karen Lynn

Resigned
7 Glentham Road, LondonSW13 9JB
Born November 1952
Director
Appointed 19 Oct 1999
Resigned 17 Apr 2007

CLEMENTS, Douglas Martin

Resigned
16 Mandeville Close, BroxbourneEN10 7PN
Born February 1942
Director
Appointed 19 Oct 1999
Resigned 12 Oct 2011

DEGIORGIO, Kenneth David

Resigned
24-26 South Park, SevenoaksTN13 1DU
Born April 1971
Director
Appointed 13 Oct 2010
Resigned 19 Apr 2018

DINNING, Richard Francis

Resigned
The Gables 2 Park Edge, HarrogateHG2 8JU
Born October 1952
Director
Appointed 19 Oct 2004
Resigned 17 Apr 2007

DONOVAN, Peter William

Resigned
6 Oldfield Close, BromleyBR1 2LL
Born February 1951
Director
Appointed 03 Sept 2001
Resigned 30 Sept 2009

FARRAND, Julian Thomas, Dr

Resigned
87 Barnsbury Street, LondonN1 1EJ
Born August 1935
Director
Appointed 19 Oct 1999
Resigned 19 Jul 2005

GOULDEN, Charles David

Resigned
35 St Margarets Grove, TwickenhamTW1 1JF
Born September 1945
Director
Appointed 10 May 2001
Resigned 24 Aug 2001

GRIFFERTY, Thomas Hartley

Resigned
345 Randall Street, Oakville
Born April 1955
Director
Appointed 19 Oct 1999
Resigned 25 Jul 2013

HANNAM, John, Sir

Resigned
85 Bromfelde Road, LondonSW4 6PP
Born August 1929
Director
Appointed 19 Oct 1999
Resigned 19 Jul 2005

JONES, Timothy David

Resigned
Parsonage Piece, MarlboroughSN8 1SL
Born January 1962
Director
Appointed 22 Apr 2003
Resigned 23 Jun 2006

KENNEDY, Parker Steven

Resigned
1 First American Way, Santa AnaCA92707
Born February 1948
Director
Appointed 19 Oct 1999
Resigned 16 Apr 2002

MARSON, Brian James

Resigned
1 King Street, LondonSW1Y 6QG
Born February 1944
Director
Appointed 19 Oct 1999
Resigned 22 Apr 2003

OLDCORN, Phillip John

Resigned
19 Holmer Green Road, HazlemereHP15 7BL
Born August 1968
Director
Appointed 22 Jul 2008
Resigned 30 Sept 2012

OLDCORN, Phillip John

Resigned
19 Holmer Green Road, HazlemereHP15 7BL
Born August 1968
Director
Appointed 02 Dec 1998
Resigned 17 Apr 2007

PRIESTLEY SMITH, Stuart Charles Pearce

Resigned
1 Bennetts Copse, ChislehurstBR7 5SG
Born December 1961
Director
Appointed 17 Apr 2007
Resigned 22 Jul 2008

ROSS, Neil St Clair

Resigned
69 Argyle Crescent, EdinburghEH15 2QE
Born March 1944
Director
Appointed 20 Apr 2004
Resigned 17 Apr 2007

SENDALL, Robert William

Resigned
Eastfield Farm, ChawtonGU34 3HJ
Born March 1967
Director
Appointed 22 Jul 2008
Resigned 31 Oct 2008

SENDALL, Robert William

Resigned
Eastfield Farm, ChawtonGU34 3HJ
Born March 1967
Director
Appointed 11 Mar 2005
Resigned 17 Apr 2007

THORPE, David Mark

Resigned
24-26 South Park, SevenoaksTN13 1DU
Born August 1963
Director
Appointed 18 Mar 2013
Resigned 15 Mar 2023

THORPE, David Mark

Resigned
The Coach House Hall Place, TonbridgeTN11 8HH
Born August 1963
Director
Appointed 02 Dec 1998
Resigned 30 Sept 2012

Persons with significant control

1

First American Way, Santa Ana92707

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Resolution
12 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Auditors Resignation Company
8 September 2023
AUDAUD
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Capital Allotment Shares
27 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
18 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 April 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
7 September 2010
CERT10CERT10
Re Registration Memorandum Articles
7 September 2010
MARMAR
Resolution
7 September 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
7 September 2010
RR02RR02
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 July 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Group
19 July 2007
AAAnnual Accounts
Legacy
11 June 2007
287Change of Registered Office
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
363aAnnual Return
Legacy
30 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 July 2006
AAAnnual Accounts
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Legacy
28 July 2005
288cChange of Particulars
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288cChange of Particulars
Legacy
10 May 2005
288cChange of Particulars
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
22 December 2004
288cChange of Particulars
Legacy
4 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 July 2004
AAAnnual Accounts
Miscellaneous
14 June 2004
MISCMISC
Miscellaneous
14 June 2004
MISCMISC
Miscellaneous
14 June 2004
MISCMISC
Miscellaneous
14 June 2004
MISCMISC
Miscellaneous
14 June 2004
MISCMISC
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288cChange of Particulars
Accounts With Accounts Type Group
22 July 2003
AAAnnual Accounts
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
27 March 2003
AUDAUD
Auditors Resignation Company
21 March 2003
AUDAUD
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
88(2)R88(2)R
Legacy
18 December 2002
288cChange of Particulars
Legacy
18 December 2002
288cChange of Particulars
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
2 August 2002
AUDAUD
Resolution
18 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 May 2002
AAAnnual Accounts
Legacy
24 April 2002
288cChange of Particulars
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 May 2001
AAAnnual Accounts
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
27 July 2000
AAAnnual Accounts
Legacy
9 June 2000
288cChange of Particulars
Legacy
15 May 2000
287Change of Registered Office
Legacy
21 February 2000
88(3)88(3)
Legacy
21 February 2000
88(2)R88(2)R
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Re Registration Private To Public Limited Company
5 November 1999
CERT7CERT7
Re Registration Memorandum Articles
5 November 1999
MARMAR
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Legacy
5 November 1999
43(3)e43(3)e
Legacy
5 November 1999
43(3)43(3)
Auditors Statement
5 November 1999
AUDSAUDS
Auditors Report
5 November 1999
AUDRAUDR
Accounts Balance Sheet
5 November 1999
BSBS
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
88(2)R88(2)R
Resolution
2 November 1999
RESOLUTIONSResolutions
Resolution
2 November 1999
RESOLUTIONSResolutions
Resolution
2 November 1999
RESOLUTIONSResolutions
Legacy
2 November 1999
123Notice of Increase in Nominal Capital
Legacy
2 September 1999
288cChange of Particulars
Legacy
4 December 1998
287Change of Registered Office
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Incorporation Company
2 December 1998
NEWINCIncorporation