Background WavePink WaveYellow Wave

FIRST COMPLETE LIMITED (05416236)

FIRST COMPLETE LIMITED (05416236) is an active UK company. incorporated on 6 April 2005. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FIRST COMPLETE LIMITED has been registered for 20 years. Current directors include EVANS, Darrell Paul, GLOVER, Bryce Paul, HARRISON, Lynzi and 2 others.

Company Number
05416236
Status
active
Type
ltd
Incorporated
6 April 2005
Age
20 years
Address
First Floor, Victoria House Hampshire Court, East Newcastle Business Park, Newcastle Upon Tyne, NE4 7YJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
EVANS, Darrell Paul, GLOVER, Bryce Paul, HARRISON, Lynzi, HOWELLS, Richard James, LOWE, John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST COMPLETE LIMITED

FIRST COMPLETE LIMITED is an active company incorporated on 6 April 2005 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FIRST COMPLETE LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05416236

LTD Company

Age

20 Years

Incorporated 6 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

BROOMCO (3756) LIMITED
From: 6 April 2005To: 1 June 2005
Contact
Address

First Floor, Victoria House Hampshire Court, East Newcastle Business Park Scotswood Road Newcastle Upon Tyne, NE4 7YJ,

Previous Addresses

Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YB
From: 6 April 2005To: 12 June 2025
Timeline

40 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Dec 11
Director Left
May 14
Director Left
Dec 14
Director Joined
Oct 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
May 17
Director Joined
Jul 17
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Oct 19
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
May 25
Director Left
Jun 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

EVANS, Darrell Paul

Active
3 St Mary's Court, YorkYO24 1AH
Born May 1969
Director
Appointed 01 Feb 2026

GLOVER, Bryce Paul

Active
3 St Mary's Court, YorkYO24 1AH
Born July 1960
Director
Appointed 01 Jan 2024

HARRISON, Lynzi

Active
3 St Mary's Court, YorkYO24 1AH
Born June 1974
Director
Appointed 01 Jan 2024

HOWELLS, Richard James

Active
3 St Mary's Court, YorkYO24 1AH
Born August 1971
Director
Appointed 23 Feb 2024

LOWE, John

Active
3 St Mary's Court, YorkYO24 1AH
Born October 1972
Director
Appointed 01 Nov 2022

FITZGERALD, Sapna Bedi

Resigned
3 St. Marys Court, YorkYO24 1AH
Secretary
Appointed 04 May 2005
Resigned 15 Sept 2024

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 06 Apr 2005
Resigned 04 May 2005

BARKER, Greig

Resigned
3-4 Kings Square, YorkYO1 8ZH
Born September 1969
Director
Appointed 01 Sept 2008
Resigned 04 Oct 2010

BEEVER, Dominic John

Resigned
3 St Mary's Court, YorkYO24 1AH
Born November 1973
Director
Appointed 30 Apr 2023
Resigned 03 Jun 2025

BROWN, David Seeley

Resigned
3-4 Kings Square, YorkYO1 8ZH
Born March 1966
Director
Appointed 15 Nov 2007
Resigned 04 Oct 2010

CASTLETON, Adam Robert

Resigned
Newcastle House Albany Court, Newcastle Upon TyneNE4 7YB
Born March 1964
Director
Appointed 14 Oct 2016
Resigned 16 Dec 2021

COOKE, Stephen Andrew

Resigned
George Cayley Drive, YorkYO30 4XE
Born October 1965
Director
Appointed 01 Jul 2010
Resigned 19 Dec 2014

COULSON, Richard Stephen

Resigned
3 St. Marys Court, YorkYO24 1AH
Born September 1960
Director
Appointed 31 May 2017
Resigned 28 Feb 2023

CROSS, Mary Jane

Resigned
Holgate Park Drive, YorkYO26 4GB
Born June 1965
Director
Appointed 25 Feb 2019
Resigned 25 Oct 2019

EMBLEY, Simon David

Resigned
George Cayley Drive, YorkYO30 4XE
Born October 1960
Director
Appointed 04 May 2005
Resigned 30 Apr 2014

FIELDING, Dean Andrew

Resigned
3-4 Kings Square, YorkYO1 8ZH
Born October 1965
Director
Appointed 04 May 2005
Resigned 13 Jul 2010

HURLEY, Lisa Jane

Resigned
Newcastle House Albany Court, Newcastle Upon TyneNE4 7YB
Born November 1973
Director
Appointed 01 Feb 2011
Resigned 22 Feb 2017

LESLIE, Kay

Resigned
Newcastle House Albany Court, Newcastle Upon TyneNE4 7YB
Born June 1964
Director
Appointed 01 Feb 2011
Resigned 01 Apr 2019

MOHUN SMITH, Andrew

Resigned
Riversedge Fox Garth, YorkYO26 6LP
Born May 1957
Director
Appointed 04 May 2005
Resigned 31 Dec 2006

NEWNES, David Julian

Resigned
3-4 Kings Square, YorkYO1 8ZH
Born June 1958
Director
Appointed 04 May 2005
Resigned 01 Dec 2011

RAICHURA, Rajeev Ramniklal

Resigned
Gateway 2, YorkYO26 4GB
Born May 1979
Director
Appointed 25 Sept 2018
Resigned 31 Jan 2022

ROUND, Jonathan Pearson

Resigned
3 St Mary's Court, YorkYO24 1AH
Born February 1964
Director
Appointed 01 Mar 2024
Resigned 31 Dec 2025

ROUND, Jonathan Pearson

Resigned
Newcastle House Albany Court, Newcastle Upon TyneNE4 7YB
Born February 1964
Director
Appointed 01 Jun 2010
Resigned 23 Feb 2024

SMITH, Richard Martin

Resigned
Newcastle House Albany Court, Newcastle Upon TyneNE4 7YB
Born August 1968
Director
Appointed 25 Nov 2021
Resigned 09 Mar 2023

SMITH, Toni

Resigned
3 St. Marys Court, YorkYO24 1AH
Born February 1969
Director
Appointed 23 Jun 2017
Resigned 16 Feb 2024

STEWART, David

Resigned
Hampshire Court, East Newcastle Business Park, Newcastle Upon TyneNE4 7YJ
Born August 1965
Director
Appointed 01 May 2025
Resigned 14 Jan 2026

WHITTLE, Stuart

Resigned
Parkside, BirminghamB37 7YT
Born December 1974
Director
Appointed 21 Mar 2022
Resigned 30 Apr 2023

DLA PIPER UK NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 06 Apr 2005
Resigned 04 May 2005

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 06 Apr 2005
Resigned 04 May 2005

Persons with significant control

1

Hampshire Court, Newcastle Upon TyneNE4 7YJ

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

136

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
30 July 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
17 January 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Legacy
29 September 2021
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 April 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 April 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Resolution
30 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
4 May 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2012
CH03Change of Secretary Details
Legacy
30 April 2012
MG02MG02
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Legacy
10 June 2010
MG02MG02
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Legacy
20 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
23 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288cChange of Particulars
Legacy
22 August 2008
288cChange of Particulars
Legacy
23 April 2008
363aAnnual Return
Legacy
13 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
29 March 2007
288cChange of Particulars
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
25 October 2006
288cChange of Particulars
Legacy
22 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Resolution
12 September 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2005
287Change of Registered Office
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
287Change of Registered Office
Legacy
10 May 2005
225Change of Accounting Reference Date
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Incorporation Company
6 April 2005
NEWINCIncorporation