Background WavePink WaveYellow Wave

IAN FIRTH LIMITED (03818356)

IAN FIRTH LIMITED (03818356) is an active UK company. incorporated on 3 August 1999. with registered office in Stanford-Le-Hope. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IAN FIRTH LIMITED has been registered for 26 years. Current directors include VESSELINOV, Ivaylo Alexandrov.

Company Number
03818356
Status
active
Type
ltd
Incorporated
3 August 1999
Age
26 years
Address
West 3 Atlantic Avenue, Stanford-Le-Hope, SS17 9ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
VESSELINOV, Ivaylo Alexandrov
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAN FIRTH LIMITED

IAN FIRTH LIMITED is an active company incorporated on 3 August 1999 with the registered office located in Stanford-Le-Hope. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IAN FIRTH LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03818356

LTD Company

Age

26 Years

Incorporated 3 August 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

BOXIT (YORKSHIRE) LIMITED
From: 3 August 1999To: 28 July 2003
Contact
Address

West 3 Atlantic Avenue Corringham Stanford-Le-Hope, SS17 9ER,

Previous Addresses

Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP England
From: 18 January 2019To: 4 March 2025
Firth's Mill Mill Road Dewsbury West Yorkshire WF13 2HR
From: 3 August 1999To: 18 January 2019
Timeline

23 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
New Owner
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Cleared
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 25
0
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

VESSELINOV, Ivo

Active
Corringham, Stanford-Le-HopeSS17 9ER
Secretary
Appointed 22 Apr 2025

VESSELINOV, Ivaylo Alexandrov

Active
Corringham, Stanford-Le-HopeSS17 9ER
Born July 1976
Director
Appointed 07 Feb 2024

FIRTH, Christine Anne

Resigned
Firth's Mill, DewsburyWF13 2HR
Secretary
Appointed 03 Aug 1999
Resigned 02 Jan 2019

MANIFOLD, David

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 02 Jan 2019
Resigned 19 Jul 2019

O'BRIEN, Ross Conor

Resigned
Corringham, Stanford-Le-HopeSS17 9ER
Secretary
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 19 Jul 2019
Resigned 03 Aug 2022

CONNOLLY, Brian

Resigned
Homefield Road, HaverhillCB9 8QP
Born October 1980
Director
Appointed 02 Jan 2019
Resigned 04 Feb 2019

FIRTH, Christine Anne

Resigned
Firth's Mill, DewsburyWF13 2HR
Born April 1948
Director
Appointed 03 Aug 1999
Resigned 02 Jan 2019

FIRTH, Ian Richard

Resigned
Firth's Mill, DewsburyWF13 2HR
Born December 1944
Director
Appointed 03 Aug 1999
Resigned 02 Jan 2019

FIRTH, Richard Anthony Owen

Resigned
Oldwick, ChichesterPO18 9AA
Born May 1974
Director
Appointed 26 Jun 2017
Resigned 02 Jan 2019

FIRTH, Sarah Rachel

Resigned
Oldwick, ChichesterPO18 9AA
Born July 1976
Director
Appointed 26 Jun 2017
Resigned 02 Jan 2019

HALVORSEN, Espen

Resigned
Homefield Road, HaverhillCB9 8QP
Born April 1962
Director
Appointed 05 Feb 2019
Resigned 03 Aug 2022

MANIFOLD, David

Resigned
Homefield Road, HaverhillCB9 8QP
Born November 1969
Director
Appointed 02 Jan 2019
Resigned 19 Jul 2019

O'BRIEN, Ross Conor

Resigned
Corringham, Stanford-Le-HopeSS17 9ER
Born August 1985
Director
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Homefield Road, HaverhillCB9 8QP
Born February 1974
Director
Appointed 19 Jul 2019
Resigned 07 Feb 2024

Persons with significant control

6

3 Active
3 Ceased
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 02 Jan 2019
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 02 Jan 2019
Kinsealy Business Park, Kinsealy

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2019

Mr Richard Anthony Owen Firth

Ceased
Firth's Mill, DewsburyWF13 2HR
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2017
Ceased 02 Jan 2019

Mrs Christine Anne Firth

Ceased
Firth's Mill, DewsburyWF13 2HR
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2019

Mr Ian Richard Firth

Ceased
Firth's Mill, DewsburyWF13 2HR
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Unaudited Abridged
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
23 November 2020
DS02DS02
Gazette Notice Voluntary
3 November 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 October 2020
DS01DS01
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 January 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
26 June 2017
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
26 June 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
26 June 2017
PSC04Change of PSC Details
Change Sail Address Company With New Address
26 June 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
26 June 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 July 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
29 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
25 September 1999
395Particulars of Mortgage or Charge
Incorporation Company
3 August 1999
NEWINCIncorporation