Background WavePink WaveYellow Wave

WIXAMS FIRST LIMITED (04404542)

WIXAMS FIRST LIMITED (04404542) is an active UK company. incorporated on 26 March 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WIXAMS FIRST LIMITED has been registered for 23 years. Current directors include BUTLER, Robin Elliott, HUGILL, William Nigel, WOOD, David Lewis.

Company Number
04404542
Status
active
Type
ltd
Incorporated
26 March 2002
Age
23 years
Address
50 New Bond Street, London, W1S 1BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BUTLER, Robin Elliott, HUGILL, William Nigel, WOOD, David Lewis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIXAMS FIRST LIMITED

WIXAMS FIRST LIMITED is an active company incorporated on 26 March 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WIXAMS FIRST LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04404542

LTD Company

Age

23 Years

Incorporated 26 March 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

EMPLOY FIRST LIMITED
From: 26 March 2002To: 16 August 2006
Contact
Address

50 New Bond Street London, W1S 1BJ,

Previous Addresses

Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW England
From: 14 August 2024To: 10 June 2025
50 New Bond Street London W1S 1BJ England
From: 12 August 2024To: 14 August 2024
Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW England
From: 21 February 2022To: 12 August 2024
Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF England
From: 13 February 2017To: 21 February 2022
15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW
From: 26 March 2002To: 13 February 2017
Timeline

43 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Owner Exit
Oct 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Cleared
Jul 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Jun 25
Director Left
Jun 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BUTLER, Robin Elliott

Active
New Bond Street, LondonW1S 1BJ
Born June 1959
Director
Appointed 06 Aug 2024

HUGILL, William Nigel

Active
New Bond Street, LondonW1S 1BJ
Born February 1958
Director
Appointed 06 Aug 2024

WOOD, David Lewis

Active
New Bond Street, LondonW1S 1BJ
Born May 1971
Director
Appointed 06 Aug 2024

BURNETT, Stephen Andrew

Resigned
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Secretary
Appointed 03 Apr 2006
Resigned 30 Nov 2018

DYTE, Rita Marie

Resigned
97 Touchwood Hall Close, SolihullB91 2UE
Secretary
Appointed 26 Mar 2002
Resigned 24 Oct 2002

GREENWOOD, Richard Barritt

Resigned
23 Darnford Moors, LichfieldWS14 9RL
Secretary
Appointed 02 Oct 2002
Resigned 03 Apr 2006

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 26 Mar 2002
Resigned 26 Mar 2002

AHMED, Waqar

Resigned
West Ham Lane, StratfordE15 4PH
Born March 1967
Director
Appointed 01 Feb 2017
Resigned 03 Dec 2018

BURNETT, Stephen Andrew

Resigned
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born November 1960
Director
Appointed 01 Feb 2017
Resigned 30 Nov 2018

CLACK, Adrian Robert

Resigned
Pegasus Court, WarwickCV34 6LW
Born April 1977
Director
Appointed 28 Jun 2022
Resigned 21 May 2025

FARNSWORTH, Edward Paul

Resigned
West Ham Lane, StratfordE15 4PH
Born April 1982
Director
Appointed 15 Jan 2018
Resigned 06 Aug 2024

GALLAGHER, Anthony Christopher, Sir

Resigned
Sarsden House, Chipping NortonOX7 6PW
Born November 1951
Director
Appointed 30 Mar 2006
Resigned 01 Feb 2017

GEOGHEGAN, Jerome Patrick

Resigned
Kings Hall Mews, LondonSE13 5JQ
Born July 1967
Director
Appointed 01 Feb 2017
Resigned 20 Dec 2017

GOSLING, Geoffrey Hugh

Resigned
Bumble End Woodside Drive, Sutton ColdfieldB74 3BB
Born January 1947
Director
Appointed 26 Mar 2002
Resigned 01 Feb 2017

HARDWICK, Ian

Resigned
Pegasus Court, WarwickCV34 6LW
Born April 1963
Director
Appointed 15 Sept 2020
Resigned 28 Jun 2022

LUMLEY, John Stephen

Resigned
West Ham Lane, LondonE15 4PH
Born July 1981
Director
Appointed 17 Sept 2021
Resigned 06 Aug 2024

LUTTMAN, Craig David

Resigned
West Ham Lane, StratfordE15 4PH
Born May 1975
Director
Appointed 15 Jan 2018
Resigned 24 Aug 2021

NICHOLLS, Thomas Matthew

Resigned
West Ham Lane, StratfordE15 4PH
Born April 1971
Director
Appointed 23 Jun 2017
Resigned 03 Dec 2018

RICHMOND, Martin Rowland

Resigned
Pegasus Court, WarwickCV34 6LW
Born October 1953
Director
Appointed 03 Dec 2018
Resigned 21 May 2025

RICHMOND, Martin Rowland

Resigned
52 Alderbrook Road, SolihullB91 1NW
Born October 1953
Director
Appointed 02 Oct 2002
Resigned 03 Apr 2006

WILKINSON, Gregg Spencer

Resigned
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born May 1973
Director
Appointed 01 Feb 2017
Resigned 15 Sept 2020

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 26 Mar 2002
Resigned 26 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
New Bond Street, LondonW1S 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2024
Kings Hall Mews, LondonSE13 5JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2017
Ceased 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Full
18 March 2026
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 August 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 August 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 January 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 December 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Person Secretary Company With Change Date
27 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Legacy
6 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Full
17 March 2010
AAAnnual Accounts
Legacy
31 October 2009
MG01MG01
Legacy
21 October 2009
MG01MG01
Legacy
21 October 2009
MG01MG01
Legacy
21 October 2009
MG01MG01
Legacy
20 October 2009
MG01MG01
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Small
30 July 2007
AAAnnual Accounts
Legacy
14 May 2007
225Change of Accounting Reference Date
Legacy
3 May 2007
225Change of Accounting Reference Date
Legacy
3 April 2007
363aAnnual Return
Legacy
16 February 2007
288cChange of Particulars
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
5 October 2006
AAMDAAMD
Certificate Change Of Name Company
16 August 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
10 May 2006
169169
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
287Change of Registered Office
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
88(2)R88(2)R
Legacy
28 October 2002
287Change of Registered Office
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
287Change of Registered Office
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Incorporation Company
26 March 2002
NEWINCIncorporation