Background WavePink WaveYellow Wave

COVENTRY & WARWICKSHIRE FIRST LIMITED (05652457)

COVENTRY & WARWICKSHIRE FIRST LIMITED (05652457) is an active UK company. incorporated on 13 December 2005. with registered office in Coventry. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. COVENTRY & WARWICKSHIRE FIRST LIMITED has been registered for 20 years. Current directors include COSSEY, Simon Paul John, KEELING, Karen, RIMMER, John William.

Company Number
05652457
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 December 2005
Age
20 years
Address
One Eastwood Harry Weston Road, Coventry, CV3 2UB
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
COSSEY, Simon Paul John, KEELING, Karen, RIMMER, John William
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVENTRY & WARWICKSHIRE FIRST LIMITED

COVENTRY & WARWICKSHIRE FIRST LIMITED is an active company incorporated on 13 December 2005 with the registered office located in Coventry. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. COVENTRY & WARWICKSHIRE FIRST LIMITED was registered 20 years ago.(SIC: 94120)

Status

active

Active since 20 years ago

Company No

05652457

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 13 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

COVENTRY FIRST (2005) LIMITED
From: 13 December 2005To: 20 March 2012
Contact
Address

One Eastwood Harry Weston Road Binley Business Park Coventry, CV3 2UB,

Previous Addresses

Queens House Queens Road Coventry CV1 3DR
From: 13 December 2005To: 2 November 2010
Timeline

26 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jan 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jun 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Apr 14
Director Left
Oct 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Dec 23
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

COSSEY, Simon Paul John

Active
Harry Weston Road, CoventryCV3 2UB
Born April 1969
Director
Appointed 13 Mar 2025

KEELING, Karen

Active
Harry Weston Road, CoventryCV3 2UB
Born June 1969
Director
Appointed 27 Nov 2024

RIMMER, John William

Active
Herald Avenue, CoventryCV5 6UB
Born April 1980
Director
Appointed 06 Jul 2022

O'DONOGHUE, Karen Fidelma

Resigned
Earls Road, NuneatonCV11 5HP
Secretary
Appointed 16 Nov 2011
Resigned 31 Mar 2014

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 13 Dec 2005
Resigned 13 Dec 2005

VARNEY, Paul, Mr.

Resigned
The Cottage, RugbyCV23 8DZ
Secretary
Appointed 13 Dec 2005
Resigned 16 Nov 2011

CARVELL, Paul

Resigned
Manor Court Road, NuneatonCV11 5HL
Born April 1960
Director
Appointed 16 May 2012
Resigned 16 Sept 2015

COATES, Caroline Amanda, Mrs.

Resigned
Finwood Road, WarwickCV35 7DL
Born June 1969
Director
Appointed 13 Jan 2006
Resigned 20 Jul 2011

DURKIN, Michael

Resigned
Harry Weston Road, CoventryCV3 2UB
Born May 1963
Director
Appointed 16 Sept 2015
Resigned 26 Feb 2019

EWING, Philip Gordon

Resigned
Wordsworth Drive, KenilworthCV8 2TB
Born November 1959
Director
Appointed 20 Jul 2011
Resigned 18 Jul 2013

FOYE, Alister James

Resigned
Unit 4 The Old Stables, Langley Road, EdstoneB95 6DL
Born September 1975
Director
Appointed 06 Jul 2022
Resigned 22 Nov 2023

GIBBS, Martin Jonathan

Resigned
Harry Weston Road, CoventryCV3 2UB
Born April 1963
Director
Appointed 18 Jul 2013
Resigned 30 Apr 2025

HOLT, David Anthony

Resigned
Witherwell Barn, KenilworthCV8 2LE
Born July 1944
Director
Appointed 13 Jan 2006
Resigned 09 Apr 2008

MILLER, Richard Julian

Resigned
4 Beighton Close, Sutton ColdfieldB74 4YA
Born November 1963
Director
Appointed 13 Dec 2005
Resigned 12 Dec 2009

O'DONOGHUE, Karen Fidelma

Resigned
103 Earls Road, NuneatonCV11 5HP
Born May 1965
Director
Appointed 13 Jan 2006
Resigned 31 Mar 2014

OLIVER, James

Resigned
Harry Weston Road, CoventryCV3 2UB
Born February 1973
Director
Appointed 17 Sept 2018
Resigned 06 Jul 2022

PENN, David John

Resigned
Cherry Street, WarwickCV34 4LR
Born October 1965
Director
Appointed 13 Jan 2006
Resigned 21 Jul 2011

ROUSE, John Alexander Ivan

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born January 1971
Director
Appointed 20 Jul 2011
Resigned 09 Oct 2014

SMITH, Andrew Robert Boyter

Resigned
Harry Weston Road, CoventryCV3 2UB
Born August 1969
Director
Appointed 16 Sept 2015
Resigned 17 Sept 2018

WILBY, Jonathan James

Resigned
Harry Weston Road, CoventryCV3 2UB
Born August 1966
Director
Appointed 26 Feb 2019
Resigned 06 Jul 2022
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Certificate Change Of Name Company
20 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
1 March 2012
AR01AR01
Appoint Person Secretary Company With Name
6 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
29 November 2011
TM02Termination of Secretary
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Incorporation Company
13 December 2005
NEWINCIncorporation