Background WavePink WaveYellow Wave

FIRST NAME LTD (05410569)

FIRST NAME LTD (05410569) is an active UK company. incorporated on 1 April 2005. with registered office in Chesterfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FIRST NAME LTD has been registered for 20 years. Current directors include CARTER, John.

Company Number
05410569
Status
active
Type
ltd
Incorporated
1 April 2005
Age
20 years
Address
19 Forest Court, Chesterfield, S43 4UW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARTER, John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST NAME LTD

FIRST NAME LTD is an active company incorporated on 1 April 2005 with the registered office located in Chesterfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FIRST NAME LTD was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05410569

LTD Company

Age

20 Years

Incorporated 1 April 2005

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 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 27 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

19 Forest Court Barlborough Chesterfield, S43 4UW,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Mar 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CARTER, John

Active
19 Forest Court, ChesterfieldS43 4UW
Born July 1953
Director
Appointed 10 Nov 2005

CARTER, Pauline Marie

Resigned
19 Forest Court, ChesterfieldS43 4UW
Secretary
Appointed 10 Nov 2005
Resigned 31 Mar 2009

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 01 Apr 2005
Resigned 01 Apr 2005

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 01 Apr 2005
Resigned 01 Apr 2005

Persons with significant control

1

Mr John Carter

Active
19 Forest Court, ChesterfieldS43 4UW
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2012
AR01AR01
Accounts With Accounts Type Dormant
19 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Account Reference Date Company Current Shortened
31 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Dormant
17 January 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 December 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Incorporation Company
1 April 2005
NEWINCIncorporation