Background WavePink WaveYellow Wave

1ST FOR COMFORT LIMITED (06262835)

1ST FOR COMFORT LIMITED (06262835) is an active UK company. incorporated on 30 May 2007. with registered office in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 1ST FOR COMFORT LIMITED has been registered for 18 years. Current directors include ADAMS, John Stuart, SHAW, Paul.

Company Number
06262835
Status
active
Type
ltd
Incorporated
30 May 2007
Age
18 years
Address
Park House, Rochdale, OL16 1PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ADAMS, John Stuart, SHAW, Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1ST FOR COMFORT LIMITED

1ST FOR COMFORT LIMITED is an active company incorporated on 30 May 2007 with the registered office located in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 1ST FOR COMFORT LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06262835

LTD Company

Age

18 Years

Incorporated 30 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Park House 200 Drake Street Rochdale, OL16 1PJ,

Previous Addresses

Xeinadin Manchester 100 Barbiolli Square Manchester M2 3BD United Kingdom
From: 3 June 2024To: 3 July 2024
C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom
From: 5 June 2023To: 3 June 2024
Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
From: 17 February 2021To: 5 June 2023
C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
From: 10 May 2016To: 17 February 2021
Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ
From: 9 June 2010To: 10 May 2016
New Hey Mill Newchurch Road Bacup Lancashire OL13 0BH
From: 30 May 2007To: 9 June 2010
Timeline

3 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
May 07
Director Left
Apr 19
Owner Exit
Feb 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DRURY, Stephen James

Active
19 Mainway, ManchesterM24 1LE
Secretary
Appointed 30 May 2007

ADAMS, John Stuart

Active
The Brambles Badgers Edge, OldhamOL4 2LZ
Born July 1947
Director
Appointed 30 May 2007

SHAW, Paul

Active
41 Hurst Lane, RawtenstallBB4 7RE
Born February 1961
Director
Appointed 30 May 2007

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 30 May 2007
Resigned 30 May 2007

DRURY, Stephen James

Resigned
19 Mainway, ManchesterM24 1LE
Born September 1949
Director
Appointed 30 May 2007
Resigned 08 Mar 2019

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 30 May 2007
Resigned 30 May 2007

SULLIVAN, Susanna Rita

Resigned
39 Worcester Road Alkrington, ManchesterM24 1PA
Born February 1964
Director
Appointed 30 May 2007
Resigned 23 Sept 2008

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen James Drury

Ceased
Newchurch Road, BacupOL13 0BH
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2016
Ceased 29 Oct 2020

Mr Paul Douglas Shaw

Active
Newchurch Road, BacupOL13 0BH
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2016

Mr John Stuart Adams

Active
Newchurch Road, BacupOL13 0BH
Born July 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 May 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
18 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
20 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
20 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
20 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
28 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
19 June 2007
88(2)R88(2)R
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
287Change of Registered Office
Incorporation Company
30 May 2007
NEWINCIncorporation