Background WavePink WaveYellow Wave

FIRST INTERNET MARKETING LIMITED (03909773)

FIRST INTERNET MARKETING LIMITED (03909773) is an active UK company. incorporated on 19 January 2000. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in other information technology service activities. FIRST INTERNET MARKETING LIMITED has been registered for 26 years. Current directors include BAXTER, Scott Michael, RODWAY, Katherine Sarah, SPEIGHT, Julaine Annabel.

Company Number
03909773
Status
active
Type
ltd
Incorporated
19 January 2000
Age
26 years
Address
116a Ashley Road Hale, Altrincham, WA14 2UN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BAXTER, Scott Michael, RODWAY, Katherine Sarah, SPEIGHT, Julaine Annabel
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST INTERNET MARKETING LIMITED

FIRST INTERNET MARKETING LIMITED is an active company incorporated on 19 January 2000 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FIRST INTERNET MARKETING LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03909773

LTD Company

Age

26 Years

Incorporated 19 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

BYECASH.COM LIMITED
From: 19 January 2000To: 1 December 2000
Contact
Address

116a Ashley Road Hale Altrincham, WA14 2UN,

Previous Addresses

13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom
From: 31 May 2016To: 18 July 2018
41 Blackfriars Road Salford Lancashire M3 7DB
From: 19 January 2000To: 31 May 2016
Timeline

14 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Mar 15
Director Left
Apr 16
Director Joined
Jan 17
Director Joined
Jan 17
New Owner
Jan 18
Director Left
Oct 18
Director Joined
Mar 19
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
Director Left
Dec 19
Owner Exit
Dec 19
Loan Secured
Feb 21
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BAXTER, Scott Michael

Active
Hale, AltrinchamWA14 2UN
Born March 1988
Director
Appointed 01 May 2019

RODWAY, Katherine Sarah

Active
Hale, AltrinchamWA14 2UN
Born May 1987
Director
Appointed 16 Jan 2017

SPEIGHT, Julaine Annabel

Active
Hale, AltrinchamWA14 2UN
Born April 1985
Director
Appointed 13 Mar 2019

ALEXANDER, Stephen Harold

Resigned
The White House, AltrinchamWA14 4QX
Secretary
Appointed 19 Jan 2000
Resigned 24 Jan 2001

ALEXANDER, Vivienne Lesley

Resigned
1 The Beeches, BowdonWA14 2HZ
Secretary
Appointed 28 Mar 2000
Resigned 11 Dec 2019

GATTIS, Gordon Francis

Resigned
89 Harboro Road, SaleM33 6GH
Secretary
Appointed 19 Jan 2000
Resigned 28 Mar 2000

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 19 Jan 2000
Resigned 19 Jan 2000

ALEXANDER, Stephen Harold

Resigned
1 The Beeches, BowdonWA14 2HZ
Born June 1950
Director
Appointed 19 Jan 2000
Resigned 15 Apr 2019

ALEXANDER, Vivienne Lesley

Resigned
1 The Beeches, BowdonWA14 2HZ
Born August 1950
Director
Appointed 01 Sept 2005
Resigned 11 Dec 2019

BLAMIRE, Richard John

Resigned
Ashley Road, AltrinchamWA14 2UN
Born May 1970
Director
Appointed 23 Mar 2015
Resigned 16 Mar 2016

GATTIS, Gordon Francis

Resigned
89 Harboro Road, SaleM33 6GH
Born September 1949
Director
Appointed 19 Jan 2000
Resigned 28 Mar 2000

MARTIN, Christopher Arthur

Resigned
Hale, AltrinchamWA14 2UN
Born July 1975
Director
Appointed 16 Jan 2017
Resigned 12 Oct 2018

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 19 Jan 2000
Resigned 19 Jan 2000

Persons with significant control

3

1 Active
2 Ceased
Ashley Road, AltrinchamWA14 2UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019

Mrs Vivienne Lesley Alexander

Ceased
Hale, AltrinchamWA14 2UN
Born August 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Apr 2016
Ceased 11 Dec 2019

Mr Stephen Harold Alexander

Ceased
15 Heald Road, BowdonWA14 2HZ
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Apr 2019
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Change Person Director Company
29 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
16 December 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Memorandum Articles
5 September 2018
MAMA
Resolution
5 September 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 June 2018
SH10Notice of Particulars of Variation
Resolution
20 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Resolution
6 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Resolution
2 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
21 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Sail Address Company With Old Address
28 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Memorandum Articles
11 May 2010
MEM/ARTSMEM/ARTS
Resolution
11 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Sail Address Company
25 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
16 June 2008
225Change of Accounting Reference Date
Legacy
21 January 2008
363aAnnual Return
Legacy
7 November 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
1 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
1 September 2004
288cChange of Particulars
Legacy
1 September 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 August 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 September 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2001
AAAnnual Accounts
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
363aAnnual Return
Legacy
17 January 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
30 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
225Change of Accounting Reference Date
Legacy
14 June 2000
88(2)R88(2)R
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
287Change of Registered Office
Incorporation Company
19 January 2000
NEWINCIncorporation