Background WavePink WaveYellow Wave

1ST SAVIOUR FINANCE LIMITED (03775928)

1ST SAVIOUR FINANCE LIMITED (03775928) is an active UK company. incorporated on 24 May 1999. with registered office in Southampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 1ST SAVIOUR FINANCE LIMITED has been registered for 26 years. Current directors include HEWITT, Andrew Peter.

Company Number
03775928
Status
active
Type
ltd
Incorporated
24 May 1999
Age
26 years
Address
Nyala Pinelands Road, Southampton, SO16 7HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEWITT, Andrew Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1ST SAVIOUR FINANCE LIMITED

1ST SAVIOUR FINANCE LIMITED is an active company incorporated on 24 May 1999 with the registered office located in Southampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 1ST SAVIOUR FINANCE LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03775928

LTD Company

Age

26 Years

Incorporated 24 May 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Nyala Pinelands Road Chilworth Southampton, SO16 7HH,

Previous Addresses

5 London Road Southampton SO15 2AE
From: 30 July 2013To: 1 June 2016
1St Floor Dominion House Sibson Road Sale Cheshire M33 7PP United Kingdom
From: 6 July 2012To: 30 July 2013
C/O Suite 4 Dunham House Cross Street Sale Cheshire M33 7HH United Kingdom
From: 5 October 2011To: 6 July 2012
1St Floor Dominion House Sibson Road Sale Manchester M33 7PP
From: 24 May 1999To: 5 October 2011
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
May 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HEWITT, Andrew Peter

Active
Pinelands Road, SouthamptonSO16 7HH
Born February 1963
Director
Appointed 15 Feb 2002

HARRISON, Craig

Resigned
21 Station Road, WatfordWD17 1JH
Secretary
Appointed 13 Feb 2002
Resigned 15 Feb 2002

NASH, Patricia

Resigned
14 Priory Road, DunstableLU5 4HR
Secretary
Appointed 24 May 1999
Resigned 15 Feb 2002

LAWSMITHS SECRETARIES LTD

Resigned
Floor Dominion House, SaleM33 7PP
Corporate secretary
Appointed 15 Feb 2002
Resigned 24 May 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 May 1999
Resigned 24 May 1999

BAIRD, John Downie

Resigned
Moorside, KnutsfordWA16 9RX
Born November 1952
Director
Appointed 15 Feb 2002
Resigned 16 Aug 2002

HOGGARD, David Patrick

Resigned
2 Westborough Court, Newton AbbotTQ12 4RG
Born November 1964
Director
Appointed 06 Mar 2002
Resigned 16 Aug 2002

NEVILLE-O'BRIEN, James Vincent

Resigned
Flat 79, LondonSW1W 0PA
Born March 1942
Director
Appointed 24 May 1999
Resigned 15 Feb 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 May 1999
Resigned 24 May 1999

Persons with significant control

1

Mr Andrew Peter Hewitt

Active
Pinelands Road, SouthamptonSO16 7HH
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts Amended With Made Up Date
8 April 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
11 November 2004
287Change of Registered Office
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Auditors Resignation Company
22 March 2002
AUDAUD
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
287Change of Registered Office
Accounts With Made Up Date
20 February 2002
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 February 2001
AAAnnual Accounts
Legacy
27 July 2000
225Change of Accounting Reference Date
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
14 July 1999
225Change of Accounting Reference Date
Legacy
20 June 1999
88(2)R88(2)R
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Incorporation Company
24 May 1999
NEWINCIncorporation