Background WavePink WaveYellow Wave

FIRSTSOURCE SOLUTIONS UK LIMITED (03999896)

FIRSTSOURCE SOLUTIONS UK LIMITED (03999896) is an active UK company. incorporated on 23 May 2000. with registered office in 7-12 Tavistock Square. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres and 2 other business activities. FIRSTSOURCE SOLUTIONS UK LIMITED has been registered for 25 years. Current directors include GEOGHEGAN, Anita Marie, IDNANI, Ritesh Mohan, MALHOTRA, Rajiv Kumar Naranjandass and 2 others.

Company Number
03999896
Status
active
Type
ltd
Incorporated
23 May 2000
Age
25 years
Address
Lynton House, 7-12 Tavistock Square, WC1H 9LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
GEOGHEGAN, Anita Marie, IDNANI, Ritesh Mohan, MALHOTRA, Rajiv Kumar Naranjandass, PAREKH, Utsav, PRENTICE, Alison Maureen
SIC Codes
82200, 82912, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTSOURCE SOLUTIONS UK LIMITED

FIRSTSOURCE SOLUTIONS UK LIMITED is an active company incorporated on 23 May 2000 with the registered office located in 7-12 Tavistock Square. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres and 2 other business activities. FIRSTSOURCE SOLUTIONS UK LIMITED was registered 25 years ago.(SIC: 82200, 82912, 82990)

Status

active

Active since 25 years ago

Company No

03999896

LTD Company

Age

25 Years

Incorporated 23 May 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

ICICI ONESOURCE LTD
From: 12 August 2002To: 28 November 2006
CUSTOMERASSET LIMITED
From: 10 April 2001To: 12 August 2002
CUSTOMERASSET.COM LIMITED
From: 23 May 2000To: 10 April 2001
Contact
Address

Lynton House 7-12 Tavistock Square, WC1H 9LT,

Previous Addresses

, Space One, 1 Beadon Road, London, W6 0EA
From: 23 May 2000To: 6 November 2024
Timeline

47 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jan 13
Funding Round
Apr 13
Director Joined
Jun 13
Director Joined
Oct 13
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Jan 15
Loan Secured
May 15
Loan Secured
Nov 15
Director Left
Jan 16
Director Joined
Feb 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
May 16
Director Joined
Jun 18
Loan Cleared
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Dec 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Left
Apr 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Dec 25
Director Joined
Dec 25
1
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

GEOGHEGAN, Anita Marie

Active
7-12 Tavistock SquareWC1H 9LT
Born March 1970
Director
Appointed 12 Dec 2025

IDNANI, Ritesh Mohan

Active
7-12 Tavistock SquareWC1H 9LT
Born November 1972
Director
Appointed 01 Sept 2023

MALHOTRA, Rajiv Kumar Naranjandass

Active
7-12 Tavistock SquareWC1H 9LT
Born April 1981
Director
Appointed 03 May 2022

PAREKH, Utsav

Active
7-12 Tavistock SquareWC1H 9LT
Born August 1956
Director
Appointed 06 Apr 2023

PRENTICE, Alison Maureen

Active
7-12 Tavistock SquareWC1H 9LT
Born December 1980
Director
Appointed 12 Dec 2025

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 23 May 2000
Resigned 23 May 2000

ROME, Robert Simon

Resigned
Space One, LondonW6 0EA
Secretary
Appointed 07 Jan 2011
Resigned 17 Jun 2019

DELUXE COMPANY MANAGEMENT SERVICES LIMITED

Resigned
1st Floor, LondonSW14 8AB
Corporate secretary
Appointed 23 May 2000
Resigned 28 Feb 2003

SLC REGISTRARS LIMITED

Resigned
Portsmouth Road, EsherKT10 9AD
Corporate secretary
Appointed 28 Feb 2003
Resigned 07 Jan 2011

AGRAWAL, Anjani Kumar

Resigned
Space One, LondonW6 0EA
Born July 1958
Director
Appointed 05 May 2022
Resigned 06 Apr 2023

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 23 May 2000
Resigned 23 May 2000

CANNING, Sean

Resigned
Space One, LondonW6 0EA
Born February 1967
Director
Appointed 31 May 2018
Resigned 04 Jan 2020

CANNING, Sean

Resigned
Space One, LondonW6 0EA
Born February 1967
Director
Appointed 15 May 2012
Resigned 30 Jan 2013

CHAUDHURI, Pratip Pramada Nath

Resigned
Space One, LondonW6 0EA
Born September 1953
Director
Appointed 01 Apr 2019
Resigned 06 May 2019

GANESH, Krishnan

Resigned
P-45 Golden Enclave, BangaloreFOREIGN
Born September 1961
Director
Appointed 22 Jun 2000
Resigned 01 Oct 2003

HOOPER, Mark Christopher

Resigned
Space One, LondonW6 0EA
Born March 1964
Director
Appointed 27 Sept 2011
Resigned 18 Dec 2014

JAIN, Shalabh

Resigned
Space One, LondonW6 0EA
Born November 1964
Director
Appointed 02 Feb 2016
Resigned 18 Dec 2018

KHANNA, Vipul

Resigned
Matadera Way, Danville
Born November 1969
Director
Appointed 02 Aug 2019
Resigned 31 Aug 2023

MILLER SMITH, Charles

Resigned
Ebury Mews, LondonSW1W 9NY
Born November 1939
Director
Appointed 10 Mar 2008
Resigned 29 Mar 2019

MUKERJI, Ananda

Resigned
801 Radhiki, Mumbai400 025
Born November 1959
Director
Appointed 01 Jun 2003
Resigned 28 Mar 2011

PARASHAR, Siddharth

Resigned
Space One, LondonW6 0EA
Born May 1976
Director
Appointed 18 Dec 2018
Resigned 26 Nov 2021

PONAPPA, Sanjay

Resigned
Space One, LondonW6 0EA
Born October 1971
Director
Appointed 04 Jan 2020
Resigned 03 May 2022

REGAN, Iain James

Resigned
Space One, LondonW6 0EA
Born December 1973
Director
Appointed 15 May 2012
Resigned 27 Nov 2014

ROME, Robert Simon

Resigned
Space One, LondonW6 0EA
Born March 1973
Director
Appointed 27 Jun 2013
Resigned 17 Jun 2019

ROW, Gangoli Ajay

Resigned
11 Lloyd Road, BangaloreFOREIGN
Born June 1963
Director
Appointed 22 Jun 2000
Resigned 20 Feb 2002

SALDANHA, Carlyle

Resigned
Space One, LondonW6 0EA
Born June 1951
Director
Appointed 28 Mar 2011
Resigned 27 Sept 2011

SNELL, Gavin John

Resigned
Space One, LondonW6 0EA
Born April 1965
Director
Appointed 05 Jan 2015
Resigned 04 May 2016

SUBRAMANIAM, Rajesh

Resigned
Space One, LondonW6 0EA
Born April 1972
Director
Appointed 27 Sept 2011
Resigned 31 Jul 2019

VALLANCE, Alexander Matthew

Resigned
47 Lancaster Park, RichmondTW10 6AD
Born May 1968
Director
Appointed 23 May 2000
Resigned 15 May 2012

VERNON STAGG, Charles Richard, Sir

Resigned
1 Beadon Road, LondonW6 0EA
Born September 1955
Director
Appointed 06 May 2019
Resigned 05 May 2022

WILSON, Stephanie Anne

Resigned
Space One, LondonW6 0EA
Born April 1961
Director
Appointed 22 Oct 2013
Resigned 29 May 2015
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
16 July 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
11 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 January 2017
RP04AP01RP04AP01
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Second Filing Of Director Termination With Name
10 January 2017
RP04TM01RP04TM01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Legacy
9 September 2011
MG02MG02
Resolution
18 August 2011
RESOLUTIONSResolutions
Legacy
6 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
18 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
16 February 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Group
12 February 2009
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Legacy
28 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
13 November 2007
288cChange of Particulars
Legacy
14 July 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 November 2006
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
21 November 2006
AUDAUD
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
14 April 2004
288bResignation of Director or Secretary
Auditors Resignation Company
13 April 2004
AUDAUD
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
2 July 2002
287Change of Registered Office
Legacy
24 June 2002
88(2)R88(2)R
Resolution
17 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 June 2002
AAAnnual Accounts
Resolution
16 May 2002
RESOLUTIONSResolutions
Legacy
14 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 July 2001
AAAnnual Accounts
Legacy
31 July 2001
225Change of Accounting Reference Date
Memorandum Articles
6 July 2001
MEM/ARTSMEM/ARTS
Legacy
18 June 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
287Change of Registered Office
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
287Change of Registered Office
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
88(2)R88(2)R
Incorporation Company
23 May 2000
NEWINCIncorporation