Background WavePink WaveYellow Wave

FIRST B2B LIMITED (04024845)

FIRST B2B LIMITED (04024845) is an active UK company. incorporated on 30 June 2000. with registered office in Dronfield. The company operates in the Information and Communication sector, engaged in other information technology service activities. FIRST B2B LIMITED has been registered for 25 years. Current directors include BROWN, Robert Neil, FORD, Ian Russell, RATCLIFFE, Richard Michael.

Company Number
04024845
Status
active
Type
ltd
Incorporated
30 June 2000
Age
25 years
Address
21-22 Sheffield Road, Dronfield, S18 2DG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BROWN, Robert Neil, FORD, Ian Russell, RATCLIFFE, Richard Michael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST B2B LIMITED

FIRST B2B LIMITED is an active company incorporated on 30 June 2000 with the registered office located in Dronfield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FIRST B2B LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04024845

LTD Company

Age

25 Years

Incorporated 30 June 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 30 December 2025 (3 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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

E-PROGRESS LIMITED
From: 30 June 2000To: 31 May 2002
Contact
Address

21-22 Sheffield Road Dronfield, S18 2DG,

Previous Addresses

Tapton Park Innovation Centre Brimington Road Tapton Chesterfield S41 0TZ
From: 30 June 2000To: 2 February 2024
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Jan 17
Director Left
Oct 21
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Dec 24
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BROWN, Robert Neil

Active
Sheffield Road, DronfieldS18 2DG
Born January 1964
Director
Appointed 19 Dec 2025

FORD, Ian Russell

Active
57 Ashford Road, DronfieldS18 8RT
Born November 1964
Director
Appointed 30 Jun 2000

RATCLIFFE, Richard Michael

Active
Sheffield Road, DronfieldS18 2DG
Born January 1970
Director
Appointed 19 Dec 2025

ANDREWS, Michael

Resigned
10 Skiers Hall, BarnsleyS74 8EU
Secretary
Appointed 30 Jun 2006
Resigned 31 Jan 2024

BURNLEY, Sarah Frances

Resigned
Stanley Croft Sherwood Road, BuxtonSK17 8HJ
Secretary
Appointed 30 Jun 2000
Resigned 30 Jun 2001

DYSON, John Graham

Resigned
158 Church Street, SheffieldS35 9WG
Secretary
Appointed 30 Jun 2001
Resigned 12 May 2003

FOSTER, Kenneth

Resigned
47 Morton Road, ChesterfieldS45 8EE
Secretary
Appointed 12 May 2003
Resigned 30 Jun 2006

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 30 Jun 2000
Resigned 30 Jun 2000

ANDREWS, Michael

Resigned
10 Skiers Hall, BarnsleyS74 8EU
Born November 1952
Director
Appointed 30 Jun 2006
Resigned 31 Jan 2024

ANDREWS, Michael

Resigned
10 Skiers Hall, BarnsleyS74 8EU
Born November 1952
Director
Appointed 31 Aug 2002
Resigned 10 Dec 2005

DYSON, John Graham

Resigned
Brimington Road, ChesterfieldS41 0TZ
Born May 1967
Director
Appointed 30 Jan 2017
Resigned 28 Aug 2021

DYSON, John Graham

Resigned
158 Church Street, SheffieldS35 9WG
Born May 1967
Director
Appointed 30 Jun 2000
Resigned 01 Aug 2011

FOSTER, Kenneth

Resigned
47 Morton Road, ChesterfieldS45 8EE
Born May 1954
Director
Appointed 31 Aug 2002
Resigned 31 Mar 2008

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 30 Jun 2000
Resigned 30 Jun 2000

LEYLAND, Tobias

Resigned
Sheffield Road, DronfieldS18 2DG
Born November 1992
Director
Appointed 31 Jan 2024
Resigned 19 Dec 2025

PARRY, Jeantette

Resigned
Sheffield Road, DronfieldS18 2DG
Born August 1975
Director
Appointed 31 Jan 2024
Resigned 13 Dec 2024

WARD, John Richard

Resigned
Kenmore House, SheffieldS7 1LY
Born November 1948
Director
Appointed 02 Apr 2001
Resigned 26 Sept 2011

Persons with significant control

2

1 Active
1 Ceased
Sheffield Road, DronfieldS18 2DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2025

Mr Ian Russell Ford

Ceased
Sheffield Road, DronfieldS18 2DG
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Dec 2025
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
190190
Legacy
2 July 2009
353353
Legacy
2 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Legacy
24 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
26 October 2001
88(2)R88(2)R
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
287Change of Registered Office
Resolution
10 October 2001
RESOLUTIONSResolutions
Legacy
10 October 2001
88(2)R88(2)R
Legacy
26 September 2001
287Change of Registered Office
Resolution
26 September 2001
RESOLUTIONSResolutions
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
6 December 2000
225Change of Accounting Reference Date
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
287Change of Registered Office
Incorporation Company
30 June 2000
NEWINCIncorporation