Background WavePink WaveYellow Wave

FIRST LINE IT LIMITED (04189919)

FIRST LINE IT LIMITED (04189919) is an active UK company. incorporated on 29 March 2001. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. FIRST LINE IT LIMITED has been registered for 25 years. Current directors include HALL, Alexander James, REID, Marcos John, THORNDYKE, Helen Louise.

Company Number
04189919
Status
active
Type
ltd
Incorporated
29 March 2001
Age
25 years
Address
5 Marchmont Gate, Hemel Hempstead, HP2 7BF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HALL, Alexander James, REID, Marcos John, THORNDYKE, Helen Louise
SIC Codes
62020, 95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST LINE IT LIMITED

FIRST LINE IT LIMITED is an active company incorporated on 29 March 2001 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. FIRST LINE IT LIMITED was registered 25 years ago.(SIC: 62020, 95110)

Status

active

Active since 25 years ago

Company No

04189919

LTD Company

Age

25 Years

Incorporated 29 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 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

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

FIRST LINE SUPPORT LIMITED
From: 29 March 2001To: 12 May 2014
Contact
Address

5 Marchmont Gate Boundary Way Hemel Hempstead, HP2 7BF,

Previous Addresses

Hamilton House 7 Isis Business Centre Cowley Oxford OX4 2rd England
From: 25 January 2016To: 20 January 2025
Hamilton House 1B Howard Street Oxford Oxfordshire OX4 3AY
From: 29 March 2001To: 25 January 2016
Timeline

33 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Funding Round
Apr 13
Loan Secured
Mar 15
Director Joined
Apr 15
Funding Round
Jun 15
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
May 21
Owner Exit
May 21
Loan Cleared
Apr 22
Director Left
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
New Owner
May 22
Owner Exit
May 22
Director Joined
May 22
Loan Secured
Oct 22
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Oct 24
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HALL, Alexander James

Active
Boundary Way, Hemel HempsteadHP2 7BF
Born October 1981
Director
Appointed 05 May 2022

REID, Marcos John

Active
Boundary Way, Hemel HempsteadHP2 7BF
Born November 1970
Director
Appointed 05 May 2022

THORNDYKE, Helen Louise

Active
Boundary Way, Hemel HempsteadHP2 7BF
Born November 1973
Director
Appointed 28 Jan 2026

GILES, Barrington

Resigned
4 St Andrews Lane, OxfordOX3 9DP
Secretary
Appointed 24 Feb 2005
Resigned 19 Jul 2005

PITT, Jane

Resigned
7a Manor Yard, FringfordOX27 8DQ
Secretary
Appointed 29 Mar 2001
Resigned 16 Sept 2004

OXFORD CORPORATE SERVICES LTD

Resigned
12 Payton Street, Stratford Upon AvonCV37 6UA
Corporate secretary
Appointed 19 Jul 2005
Resigned 05 May 2022

SET4SUCCESS LIMITED

Resigned
Hamilton House 1b Howard Street, OxfordOX4 3AY
Corporate secretary
Appointed 16 Sept 2004
Resigned 24 Feb 2005

CROZIER, John Alan

Resigned
7 Isis Business Centre, OxfordOX4 2RD
Born November 1972
Director
Appointed 01 Dec 2005
Resigned 11 May 2021

GILES, Barrington

Resigned
7 Isis Business Centre, OxfordOX4 2RD
Born May 1947
Director
Appointed 19 Jul 2005
Resigned 05 May 2022

JONES, Timothy Charles

Resigned
Boundary Way, Hemel HempsteadHP2 7BF
Born October 1967
Director
Appointed 01 Aug 2024
Resigned 20 Jan 2026

NIMALATHEVAN, Nagalingham

Resigned
7 Isis Business Centre, OxfordOX4 2RD
Born June 1974
Director
Appointed 14 Apr 2015
Resigned 05 May 2022

O'REGAN, Michael Rowan Hamilton John

Resigned
7 Isis Business Centre, OxfordOX4 2RD
Born August 1947
Director
Appointed 19 Jul 2005
Resigned 05 May 2022

PETTMAN, Carl Matthew

Resigned
7a Manor Yard, FringfordOX27 8DQ
Born October 1957
Director
Appointed 29 Mar 2001
Resigned 16 Sept 2004

PITT, Jane

Resigned
7a Manor Yard, FringfordOX27 8DQ
Born November 1973
Director
Appointed 16 Sept 2004
Resigned 19 Oct 2005

PRESCOTT, Michelle

Resigned
7 Isis Business Centre, OxfordOX4 2RD
Born July 1967
Director
Appointed 19 Jan 2021
Resigned 05 May 2022

SKELTON, Matthew James

Resigned
7 Isis Business Centre, OxfordOX4 2RD
Born December 1970
Director
Appointed 17 May 2022
Resigned 01 Aug 2024

SWAIN, Stephen James

Resigned
7 Isis Business Centre, OxfordOX4 2RD
Born May 1954
Director
Appointed 24 Nov 2020
Resigned 05 May 2022

Persons with significant control

6

1 Active
5 Ceased
Cowley Mill Road, UxbridgeUB8 2FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2022

Mrs Elizabeth Jane Sarah O'Regan

Ceased
7 Isis Business Centre, OxfordOX4 2RD
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2022
Ceased 05 May 2022

Mr Barrington Giles

Ceased
7 Isis Business Centre, OxfordOX4 2RD
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 May 2022

Mr Nagalingham Nimalathevan

Ceased
7 Isis Business Centre, OxfordOX4 2RD
Born June 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 May 2022

Mr Michael Rowan Hamilton John O'Regan

Ceased
7 Isis Business Centre, OxfordOX4 2RD
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2022

Mr John Alan Crozier

Ceased
7 Isis Business Centre, OxfordOX4 2RD
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 May 2021
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Resolution
13 November 2024
RESOLUTIONSResolutions
Memorandum Articles
12 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Resolution
30 March 2024
RESOLUTIONSResolutions
Memorandum Articles
30 March 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
25 April 2022
MAMA
Resolution
25 April 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Resolution
5 January 2022
RESOLUTIONSResolutions
Memorandum Articles
5 January 2022
MAMA
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Capital Allotment Shares
22 June 2015
SH01Allotment of Shares
Statement Of Companys Objects
19 June 2015
CC04CC04
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2015
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Small
17 January 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
12 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
18 April 2013
CH04Change of Corporate Secretary Details
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
10 October 2011
RP04RP04
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
28 November 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
26 April 2006
225Change of Accounting Reference Date
Legacy
5 April 2006
363aAnnual Return
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
287Change of Registered Office
Legacy
28 July 2005
88(2)R88(2)R
Legacy
8 July 2005
123Notice of Increase in Nominal Capital
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 July 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2002
AAAnnual Accounts
Legacy
18 April 2002
287Change of Registered Office
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
287Change of Registered Office
Legacy
8 January 2002
288cChange of Particulars
Legacy
8 January 2002
288cChange of Particulars
Incorporation Company
29 March 2001
NEWINCIncorporation