Background WavePink WaveYellow Wave

FIRST ASSET FINANCE (UK) LTD (04315116)

FIRST ASSET FINANCE (UK) LTD (04315116) is an active UK company. incorporated on 1 November 2001. with registered office in Reigate. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. FIRST ASSET FINANCE (UK) LTD has been registered for 24 years. Current directors include WIDDOWSON, Jerry Newton.

Company Number
04315116
Status
active
Type
ltd
Incorporated
1 November 2001
Age
24 years
Address
Chart House, Reigate, RH2 7JN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
WIDDOWSON, Jerry Newton
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST ASSET FINANCE (UK) LTD

FIRST ASSET FINANCE (UK) LTD is an active company incorporated on 1 November 2001 with the registered office located in Reigate. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. FIRST ASSET FINANCE (UK) LTD was registered 24 years ago.(SIC: 64910)

Status

active

Active since 24 years ago

Company No

04315116

LTD Company

Age

24 Years

Incorporated 1 November 2001

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 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Chart House 2 Effingham Road Reigate, RH2 7JN,

Previous Addresses

41a Bell Street Reigate Surrey RH2 7AQ
From: 1 November 2001To: 15 June 2010
Timeline

2 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Apr 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WIDDOWSON, Jerry Newton

Active
Southwood Road, Hayling IslandPO11 9QF
Secretary
Appointed 10 Feb 2006

WIDDOWSON, Jerry Newton

Active
Southwood Road, Hayling IslandPO11 9QF
Born August 1963
Director
Appointed 01 May 2005

CONNELL, Lynn

Resigned
Parkwood Cottage, BexleyDA5 3NP
Secretary
Appointed 01 May 2005
Resigned 06 Feb 2006

JORDAN, David Charles

Resigned
Acorn Cottage, SittingbourneME9 7TH
Secretary
Appointed 12 Nov 2001
Resigned 01 May 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 01 Nov 2001
Resigned 05 Nov 2001

CONNELL, Paul David

Resigned
Park Wood Cottage, BexleyDA5 3NP
Born May 1967
Director
Appointed 12 Nov 2001
Resigned 29 Nov 2005

COX, Philip

Resigned
14 Pagoda Gardens, LondonSE3 0UX
Born July 1972
Director
Appointed 12 Nov 2001
Resigned 26 Sept 2002

PATEL, Bemal

Resigned
Linden House, KingswoodKT20 6NU
Born September 1973
Director
Appointed 29 Nov 2005
Resigned 29 Mar 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 01 Nov 2001
Resigned 05 Nov 2001

Persons with significant control

2

Mr Bemal Patel

Active
Woodland Way, KingswoodKT20 6NU
Born September 1973

Nature of Control

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

Mr Jeremy Newton Widdowson

Active
HavantPO9 3BS
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Dormant
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
19 August 2009
287Change of Registered Office
Gazette Filings Brought Up To Date
15 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
19 June 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
28 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
287Change of Registered Office
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
26 November 2001
225Change of Accounting Reference Date
Legacy
26 November 2001
287Change of Registered Office
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
88(2)R88(2)R
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Incorporation Company
1 November 2001
NEWINCIncorporation