Background WavePink WaveYellow Wave

FIRSTPAINT LIMITED (04145787)

FIRSTPAINT LIMITED (04145787) is an active UK company. incorporated on 23 January 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FIRSTPAINT LIMITED has been registered for 25 years. Current directors include PLOUTARHOU, Theo Christopher.

Company Number
04145787
Status
active
Type
ltd
Incorporated
23 January 2001
Age
25 years
Address
5 Aberdeen Lane, London, N5 2EJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PLOUTARHOU, Theo Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTPAINT LIMITED

FIRSTPAINT LIMITED is an active company incorporated on 23 January 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIRSTPAINT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04145787

LTD Company

Age

25 Years

Incorporated 23 January 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 26 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

5 Aberdeen Lane London, N5 2EJ,

Previous Addresses

7 Aberdeen Lane London N5 2EJ
From: 30 July 2014To: 26 June 2023
Grenache Ltd 44 Grove House Waverley Grove London N3 3PU
From: 29 August 2013To: 30 July 2014
C/O David King 2 Orchard Way Barrow Bury St. Edmunds Suffolk IP29 5BX United Kingdom
From: 30 November 2011To: 29 August 2013
26 Birch End Warwick CV34 5GQ
From: 23 January 2001To: 30 November 2011
Timeline

9 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

PLOUTARHOU, Theo Christopher

Active
Aberdeen Lane, LondonN5 2EJ
Born March 1998
Director
Appointed 26 Jun 2023

GREGG, Colin David

Resigned
11 Compton Terrace, LondonN1 2UN
Secretary
Appointed 06 May 2003
Resigned 12 Dec 2013

SUN, James, Dr

Resigned
Aberdeen Lane, LondonN5 2EJ
Secretary
Appointed 02 Jun 2014
Resigned 14 Jan 2020

TASOU, Paul Chrysostomou

Resigned
2 Newbury Close, StevenageSG1 4TE
Secretary
Appointed 08 Mar 2001
Resigned 06 May 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jan 2001
Resigned 08 Mar 2001

BANHAM, Bob

Resigned
Little Hayes Lane, WinchesterSO21 1XA
Born February 1943
Director
Appointed 14 Jan 2020
Resigned 29 Jun 2023

JONES, Martin

Resigned
Aberdeen Lane, LondonN5 2EJ
Born March 1966
Director
Appointed 02 Jun 2014
Resigned 14 Jan 2020

KING, David James

Resigned
Clifton Rd, ClovellyNSW 2031
Born January 1971
Director
Appointed 06 May 2003
Resigned 30 Aug 2013

PRICE, Daniel Henry

Resigned
Aberdeen Lane, LondonN5 2EJ
Born June 1961
Director
Appointed 30 Aug 2013
Resigned 30 Jul 2014

TASOU, Chrysostomas

Resigned
95 Rosebery Road, LondonN10 2LD
Born December 1952
Director
Appointed 08 Mar 2001
Resigned 06 May 2003

TASOU, Paul Chrysostomou

Resigned
2 Newbury Close, StevenageSG1 4TE
Born January 1956
Director
Appointed 08 Mar 2001
Resigned 06 May 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Jan 2001
Resigned 08 Mar 2001
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Change Account Reference Date Company Current Shortened
13 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
7 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
8 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
11 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
22 January 2008
288cChange of Particulars
Legacy
22 January 2008
287Change of Registered Office
Legacy
11 December 2007
88(2)R88(2)R
Resolution
6 December 2007
RESOLUTIONSResolutions
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 December 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 April 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
287Change of Registered Office
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2002
AAAnnual Accounts
Legacy
2 April 2002
225Change of Accounting Reference Date
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
287Change of Registered Office
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Incorporation Company
23 January 2001
NEWINCIncorporation