Background WavePink WaveYellow Wave

CUSTOMER FIRST UK LIMITED (04966490)

CUSTOMER FIRST UK LIMITED (04966490) is an active UK company. incorporated on 17 November 2003. with registered office in Doncaster. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. CUSTOMER FIRST UK LIMITED has been registered for 22 years. Current directors include STONE, Ted.

Company Number
04966490
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 November 2003
Age
22 years
Address
Apex Business Centre 1 Water Vole Way, Doncaster, DN4 5JP
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
STONE, Ted
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSTOMER FIRST UK LIMITED

CUSTOMER FIRST UK LIMITED is an active company incorporated on 17 November 2003 with the registered office located in Doncaster. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. CUSTOMER FIRST UK LIMITED was registered 22 years ago.(SIC: 94110)

Status

active

Active since 22 years ago

Company No

04966490

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 17 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Apex Business Centre 1 Water Vole Way Balby Doncaster, DN4 5JP,

Previous Addresses

C/O Ted Stone Time Business Centre 1 Water Vole Way Balby Doncaster South Yorkshire DN4 5JP
From: 14 October 2013To: 3 November 2025
2 the Cottage Blake House Blake Street York YO1 8QH England
From: 24 February 2012To: 14 October 2013
York Eco Business Centre Amy Johnson Way York North Yorkshire YO30 4AG
From: 17 November 2003To: 24 February 2012
Timeline

15 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Dec 11
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
May 14
Director Left
Oct 14
Director Left
Jun 16
Director Left
Jun 16
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

STONE, Ted

Active
1 Water Vole Way, DoncasterDN45JP
Born June 1969
Director
Appointed 27 Oct 2012

HINTON, Stephen Norman

Resigned
28 Wilsic Road, DoncasterDN11 9JG
Secretary
Appointed 02 Jun 2008
Resigned 30 Jun 2012

MUNDEN, Paul Alexander

Resigned
South Cottage, DunmowCM6 1PQ
Secretary
Appointed 08 Dec 2003
Resigned 02 Jun 2008

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 17 Nov 2003
Resigned 08 Dec 2003

BROOK, John Michael

Resigned
Ashley Road, Thames DittonKT7 0NJ
Born February 1949
Director
Appointed 31 Jul 2008
Resigned 27 Feb 2014

CRADDOCK, Peter Martin

Resigned
Reevylands, HarrogateHG3 3QL
Born August 1961
Director
Appointed 22 Mar 2005
Resigned 30 Jun 2009

CRANK, Ronald Morton

Resigned
The Warren, ChichesterPO18 8TX
Born August 1948
Director
Appointed 08 Dec 2003
Resigned 02 Jun 2008

DERBYSHIRE, George Henry

Resigned
8 Lavenham Drive, BedfordMK40 4QX
Born February 1950
Director
Appointed 02 Jun 2008
Resigned 29 Sept 2011

DICKSON, David James

Resigned
Meadow House, YorkYO23 2UF
Born January 1955
Director
Appointed 08 Dec 2003
Resigned 02 Jun 2008

GILLIES, Brian George

Resigned
12 Dickens Drive, CastlefordWF10 3PD
Born July 1961
Director
Appointed 16 Feb 2004
Resigned 01 Sept 2004

HINTON, Stephen Norman

Resigned
28 Wilsic Road, DoncasterDN11 9JG
Born May 1953
Director
Appointed 02 Jun 2008
Resigned 10 Jun 2016

HOWDEN, Jane

Resigned
259 High Street, Canvey IslandSS8 7RS
Born January 1947
Director
Appointed 08 Dec 2003
Resigned 30 Jan 2007

HULL, Laurie Edmund

Resigned
32 Pockthorpe Lane, ThompsonIP24 1PN
Born April 1950
Director
Appointed 02 Aug 2004
Resigned 01 Aug 2005

KRUGER, Martin Richard

Resigned
258 Lower Road, SurreyKT23 4DL
Born November 1944
Director
Appointed 26 Jul 2004
Resigned 02 Jun 2008

MCELDON, Paul John

Resigned
Wearfield, SunderlandSR5 2TA
Born August 1966
Director
Appointed 28 Jun 2011
Resigned 25 Oct 2012

MUNDEN, Paul Alexander

Resigned
15 Woodlands Avenue, LondonE11 3RA
Born December 1957
Director
Appointed 08 Dec 2003
Resigned 02 Jun 2008

O'BRIEN, Frea

Resigned
Amy Johnson Way, YorkYO30 4AG
Born May 1976
Director
Appointed 01 Aug 2011
Resigned 30 Jun 2012

OGILVIE, Liz

Resigned
The Friars, SurbitonKT6 5EH
Born March 1960
Director
Appointed 01 Oct 2005
Resigned 02 Jun 2008

SCOTT, George Douglas

Resigned
91 Snows Green Road, Shotley BridgeDH8 0EP
Born October 1957
Director
Appointed 01 Sept 2008
Resigned 08 Dec 2010

SCOTT, Paul Anthony

Resigned
Willow Close, HorncastleLN9 5BH
Born December 1958
Director
Appointed 25 Oct 2012
Resigned 26 Aug 2014

WEST, Helen Margaret

Resigned
54 Scarcroft Road, YorkYO23 1NF
Born January 1959
Director
Appointed 08 Dec 2003
Resigned 02 Jun 2008

WHITE, Alison Joy

Resigned
8 Kingfisher Drive, Hemel HempsteadHP3 9DD
Born April 1959
Director
Appointed 01 Oct 2005
Resigned 30 Mar 2007

WHITELEY, Dawn

Resigned
Fraser Road, BedfordMK44 3WJ
Born July 1969
Director
Appointed 28 Jun 2011
Resigned 10 Jun 2016

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 17 Nov 2003
Resigned 08 Dec 2003

Persons with significant control

1

Mr Ted Stone

Active
1 Water Vole Way, DoncasterDN45JP
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Resolution
27 June 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
27 June 2016
CC04CC04
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Resolution
21 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
287Change of Registered Office
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
225Change of Accounting Reference Date
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
287Change of Registered Office
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Incorporation Company
17 November 2003
NEWINCIncorporation