Background WavePink WaveYellow Wave

FIRST CAPITAL FINANCE LIMITED (04092381)

FIRST CAPITAL FINANCE LIMITED (04092381) is an active UK company. incorporated on 18 October 2000. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FIRST CAPITAL FINANCE LIMITED has been registered for 25 years. Current directors include DEVOY, Sean Michael, Mr., MOGG, David James, SWIFT, Stephen.

Company Number
04092381
Status
active
Type
ltd
Incorporated
18 October 2000
Age
25 years
Address
Capital House, Bournemouth, BH7 6DT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DEVOY, Sean Michael, Mr., MOGG, David James, SWIFT, Stephen
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST CAPITAL FINANCE LIMITED

FIRST CAPITAL FINANCE LIMITED is an active company incorporated on 18 October 2000 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FIRST CAPITAL FINANCE LIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04092381

LTD Company

Age

25 Years

Incorporated 18 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 18 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Capital House 1084-1086 Christchurch Road Bournemouth, BH7 6DT,

Timeline

28 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Nov 09
Funding Round
Jan 10
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 18
Director Left
Apr 18
Loan Secured
Sept 18
Director Left
Jan 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Feb 22
Loan Secured
Jul 22
Director Left
May 24
Director Joined
Aug 24
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DEVOY, Sean Michael, Mr.

Active
Temple Way, WarwicvkshireB46 1HH
Born February 1967
Director
Appointed 18 Dec 2015

MOGG, David James

Active
1084-1086 Christchurch Road, BournemouthBH7 6DT
Born June 1970
Director
Appointed 06 Jun 2001

SWIFT, Stephen

Active
1084-1086 Christchurch Road, BournemouthBH7 6DT
Born December 1964
Director
Appointed 05 Aug 2024

PERRY, Susan Louise

Resigned
1084-1086 Christchurch Road, BournemouthBH7 6DT
Secretary
Appointed 18 Oct 2000
Resigned 18 Dec 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Oct 2000
Resigned 18 Oct 2000

GOUGH, Paul

Resigned
52-55 Piccadilly, LondonW1J 0DX
Born January 1972
Director
Appointed 18 Dec 2015
Resigned 30 Nov 2020

HIGGINBOTHAM, James

Resigned
Temple Way, BirminghamB46 1HH
Born February 1969
Director
Appointed 30 Nov 2020
Resigned 30 Apr 2024

MOGG, Barbara Jane

Resigned
1084-1086 Christchurch Road, BournemouthBH7 6DT
Born May 1969
Director
Appointed 06 Jun 2001
Resigned 25 Sept 2014

PERRY, Richard David

Resigned
1084-1086 Christchurch Road, BournemouthBH7 6DT
Born May 1964
Director
Appointed 18 Oct 2000
Resigned 31 Dec 2019

PERRY, Susan Louise

Resigned
1084-1086 Christchurch Road, BournemouthBH7 6DT
Born January 1966
Director
Appointed 18 Oct 2000
Resigned 25 Sept 2014

TUTTE, Allan

Resigned
Truro Business Park, TruroTR4 9LF
Born June 1966
Director
Appointed 18 Dec 2015
Resigned 31 Mar 2018

VENTON, Darren

Resigned
1084-1086 Christchurch Road, BournemouthBH7 6DT
Born April 1972
Director
Appointed 01 Oct 2009
Resigned 22 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Tony Granville Mallin

Ceased
15th Floor, LondonW1G 0PW
Born May 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Truro Business Park, TruroTR4 9LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
1 December 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Capital Allotment Shares
3 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Legacy
14 July 2009
88(2)Return of Allotment of Shares
Resolution
14 July 2009
RESOLUTIONSResolutions
Legacy
14 July 2009
123Notice of Increase in Nominal Capital
Resolution
14 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
225Change of Accounting Reference Date
Legacy
23 July 2008
287Change of Registered Office
Legacy
4 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Legacy
22 October 2007
363aAnnual Return
Legacy
22 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
28 March 2007
288cChange of Particulars
Legacy
28 March 2007
288cChange of Particulars
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
31 October 2006
288cChange of Particulars
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Legacy
22 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2004
AAAnnual Accounts
Resolution
10 February 2004
RESOLUTIONSResolutions
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
6 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
20 January 2003
AAAnnual Accounts
Legacy
5 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2001
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
88(2)R88(2)R
Miscellaneous
6 April 2001
MISCMISC
Legacy
7 March 2001
88(2)R88(2)R
Memorandum Articles
3 January 2001
MEM/ARTSMEM/ARTS
Legacy
4 December 2000
123Notice of Increase in Nominal Capital
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Legacy
18 October 2000
288bResignation of Director or Secretary
Incorporation Company
18 October 2000
NEWINCIncorporation