Background WavePink WaveYellow Wave

FIRST CORPORATE HOLDINGS LIMITED (04323580)

FIRST CORPORATE HOLDINGS LIMITED (04323580) is an active UK company. incorporated on 15 November 2001. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FIRST CORPORATE HOLDINGS LIMITED has been registered for 24 years. Current directors include MORDAUNT, Jonathan Charles, MORDAUNT, Sharon Christie, TITE, Christopher Charles.

Company Number
04323580
Status
active
Type
ltd
Incorporated
15 November 2001
Age
24 years
Address
St Andrew's House St Andrew's Road, Bristol, BS11 9DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORDAUNT, Jonathan Charles, MORDAUNT, Sharon Christie, TITE, Christopher Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST CORPORATE HOLDINGS LIMITED

FIRST CORPORATE HOLDINGS LIMITED is an active company incorporated on 15 November 2001 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FIRST CORPORATE HOLDINGS LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04323580

LTD Company

Age

24 Years

Incorporated 15 November 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

St Andrew's House St Andrew's Road Avonmouth Bristol, BS11 9DQ,

Previous Addresses

Level 8 71 Queen Victoria Street London EC4V 4AY United Kingdom
From: 31 August 2016To: 1 May 2025
52 Bedford Row London WC1R 4LR
From: 12 May 2014To: 31 August 2016
4 More London Riverside London SE1 2AU
From: 15 November 2001To: 12 May 2014
Timeline

7 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SHARPER, Ian David

Active
St Andrew's Road, BristolBS11 9DQ
Secretary
Appointed 02 Nov 2015

MORDAUNT, Jonathan Charles

Active
St Andrew's Road, BristolBS11 9DQ
Born June 1978
Director
Appointed 07 Mar 2017

MORDAUNT, Sharon Christie

Active
St Andrew's Road, BristolBS11 9DQ
Born May 1975
Director
Appointed 26 Feb 2025

TITE, Christopher Charles

Active
St Andrew's Road, BristolBS11 9DQ
Born December 1959
Director
Appointed 26 Feb 2025

SKELTON, Martin Alexander

Resigned
Glenview Cottage, RiponHG4 3LS
Secretary
Appointed 15 Nov 2001
Resigned 02 Nov 2015

MORDAUNT, Terence Charles

Resigned
Rode Hill, ChippenhamSN14 8AR
Born May 1947
Director
Appointed 15 Nov 2001
Resigned 18 Mar 2025

ORD, David Charles, Sir

Resigned
Wraxall Hill, WraxallBS48 1NA
Born July 1948
Director
Appointed 15 Nov 2001
Resigned 04 Mar 2025

SKELTON, Martin Alexander

Resigned
Glenview Cottage, RiponHG4 3LS
Born January 1948
Director
Appointed 15 Nov 2001
Resigned 07 Mar 2017

Persons with significant control

1

71 Queen Victoria Street, LondonEC4V 4AY

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

78

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 July 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 July 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
10 August 2009
288cChange of Particulars
Legacy
1 December 2008
363aAnnual Return
Legacy
13 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
23 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
30 November 2004
287Change of Registered Office
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
88(2)R88(2)R
Legacy
22 October 2002
123Notice of Increase in Nominal Capital
Resolution
22 October 2002
RESOLUTIONSResolutions
Resolution
22 October 2002
RESOLUTIONSResolutions
Resolution
21 July 2002
RESOLUTIONSResolutions
Resolution
21 July 2002
RESOLUTIONSResolutions
Legacy
12 December 2001
88(2)R88(2)R
Legacy
11 December 2001
225Change of Accounting Reference Date
Incorporation Company
15 November 2001
NEWINCIncorporation