Background WavePink WaveYellow Wave

FIRSTBRING LIMITED (04017667)

FIRSTBRING LIMITED (04017667) is an active UK company. incorporated on 20 June 2000. with registered office in Drury Way. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIRSTBRING LIMITED has been registered for 25 years. Current directors include MEHTA, Shaneel Yogesh.

Company Number
04017667
Status
active
Type
ltd
Incorporated
20 June 2000
Age
25 years
Address
Drury Way, NW10 0JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MEHTA, Shaneel Yogesh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTBRING LIMITED

FIRSTBRING LIMITED is an active company incorporated on 20 June 2000 with the registered office located in Drury Way. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIRSTBRING LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04017667

LTD Company

Age

25 Years

Incorporated 20 June 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Drury Way London , NW10 0JN,

Timeline

8 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Jan 13
Loan Cleared
May 21
Loan Cleared
May 21
Owner Exit
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MEHTA, Shaneel Yogesh

Active
Drury WayNW10 0JN
Born July 1984
Director
Appointed 13 Nov 2024

MEHTA, Yogesh

Resigned
Drury WayNW10 0JN
Secretary
Appointed 12 Sept 2000
Resigned 13 Nov 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jun 2000
Resigned 12 Sept 2000

GRACE, Frank Clayton

Resigned
5 Chesterfield Hill, LondonW1X 7RP
Born May 1940
Director
Appointed 12 Sept 2000
Resigned 10 Sept 2008

MEHTA, Yogesh

Resigned
Drury WayNW10 0JN
Born October 1954
Director
Appointed 12 Sept 2000
Resigned 13 Nov 2024

ROMER, Timothy Paul

Resigned
Drury WayNW10 0JN
Born November 1960
Director
Appointed 11 Jan 2013
Resigned 13 Nov 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Jun 2000
Resigned 12 Sept 2000

Persons with significant control

2

1 Active
1 Ceased
Laxcon Close, LondonNW10 0TG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Nov 2024
Drury Way, LondonNW10 0JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Nov 2024
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Miscellaneous
5 January 2011
MISCMISC
Auditors Resignation Company
30 December 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Full
9 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Auditors Resignation Company
29 April 2009
AUDAUD
Miscellaneous
15 April 2009
MISCMISC
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
19 July 2006
353353
Legacy
19 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
363aAnnual Return
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
1 August 2001
363aAnnual Return
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Memorandum Articles
13 October 2000
MEM/ARTSMEM/ARTS
Resolution
13 October 2000
RESOLUTIONSResolutions
Legacy
13 October 2000
225Change of Accounting Reference Date
Legacy
23 September 2000
395Particulars of Mortgage or Charge
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
287Change of Registered Office
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Incorporation Company
20 June 2000
NEWINCIncorporation