Background WavePink WaveYellow Wave

FIRST STORY LIMITED (06487410)

FIRST STORY LIMITED (06487410) is an active UK company. incorporated on 29 January 2008. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. FIRST STORY LIMITED has been registered for 18 years. Current directors include BADCOCK, Geraldine Jane, BADEN-POWELL, Edward James, BROWN, Hannah Louise and 7 others.

Company Number
06487410
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 January 2008
Age
18 years
Address
44 Webber Street, London, SE1 8QW
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BADCOCK, Geraldine Jane, BADEN-POWELL, Edward James, BROWN, Hannah Louise, HOLLAND, Chloe Alexandra Satloka, HORNER, Sue Margaret, MARSHALL, Sarah Alexandra, MISTRY, Dina, NAYYAR, Bobby, SCOTT, Carey Gail, SHAPIRO, Lauren
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST STORY LIMITED

FIRST STORY LIMITED is an active company incorporated on 29 January 2008 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. FIRST STORY LIMITED was registered 18 years ago.(SIC: 85590)

Status

active

Active since 18 years ago

Company No

06487410

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 29 January 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 July 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

44 Webber Street London, SE1 8QW,

Previous Addresses

Omnibus Business Centre 39-41 North Road London N7 9DP England
From: 10 February 2017To: 19 November 2019
First Story, Omnibus Business Centre, 39-41 North North Road London N7 9DP England
From: 19 January 2017To: 10 February 2017
39-41 North Road London N7 9DP England
From: 22 June 2015To: 19 January 2017
2 Seething Lane London EC3N 4AT
From: 5 August 2013To: 22 June 2015
C/O C/O Teach First 4 More London Riverside London SE1 2AU United Kingdom
From: 21 June 2010To: 5 August 2013
First Story 4Th Floor Charles House Kensington Charity Centre 375 Kensington High Street London W14 8QH
From: 29 January 2008To: 21 June 2010
Timeline

53 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Mar 10
Director Joined
Jul 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Dec 11
Director Left
Feb 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
May 15
Director Left
May 15
Director Left
Sept 15
Director Joined
Feb 17
Director Joined
May 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jun 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BADCOCK, Geraldine Jane

Active
Webber Street, LondonSE1 8QW
Born September 1977
Director
Appointed 14 Jun 2020

BADEN-POWELL, Edward James

Active
Webber Street, LondonSE1 8QW
Born February 1968
Director
Appointed 11 Sept 2013

BROWN, Hannah Louise

Active
Webber Street, LondonSE1 8QW
Born July 1979
Director
Appointed 25 Jan 2023

HOLLAND, Chloe Alexandra Satloka

Active
Webber Street, LondonSE1 8QW
Born July 1999
Director
Appointed 22 Jan 2025

HORNER, Sue Margaret

Active
Webber Street, LondonSE1 8QW
Born July 1948
Director
Appointed 26 Oct 2011

MARSHALL, Sarah Alexandra

Active
Webber Street, LondonSE1 8QW
Born October 1967
Director
Appointed 21 Nov 2018

MISTRY, Dina

Active
Webber Street, LondonSE1 8QW
Born February 1981
Director
Appointed 18 Jun 2025

NAYYAR, Bobby

Active
Webber Street, LondonSE1 8QW
Born March 1979
Director
Appointed 13 Mar 2021

SCOTT, Carey Gail

Active
Webber Street, LondonSE1 8QW
Born December 1978
Director
Appointed 16 Nov 2022

SHAPIRO, Lauren

Active
Webber Street, LondonSE1 8QW
Born May 1983
Director
Appointed 13 Nov 2024

RUXTON, Alastair Hamish

Resigned
60 Masbro Road, LondonW14 0LT
Secretary
Appointed 29 Jan 2008
Resigned 11 Sept 2013

BAWANY, Abdul-Aziz Salim

Resigned
Webber Street, LondonSE1 8QW
Born October 1967
Director
Appointed 30 Jan 2019
Resigned 24 Oct 2023

BOOTH, Charles George

Resigned
Hillbury Road, LondonSW17 8JT
Born December 1988
Director
Appointed 31 Jan 2018
Resigned 30 Jan 2019

BYATT, Antonia

Resigned
39-41 North Road, LondonN7 9DP
Born April 1960
Director
Appointed 18 Jan 2017
Resigned 26 Feb 2019

BYRNE, Aslan Denis

Resigned
Chart Lane, ReigateRH2 7BP
Born July 1972
Director
Appointed 31 Jan 2018
Resigned 16 Nov 2022

CLARK, Jane Louise

Resigned
Kidbrooke Park Road, LondonSE3 0EE
Born February 1973
Director
Appointed 11 Mar 2017
Resigned 01 May 2017

COLOCCI, Anne Elizabeth Pryor

Resigned
39-41 North Road, LondonN7 9DP
Born February 1964
Director
Appointed 07 Feb 2010
Resigned 21 Nov 2018

FIENNES, William John

Resigned
Webber Street, LondonSE1 8QW
Born August 1970
Director
Appointed 11 Mar 2017
Resigned 29 Jan 2020

FIENNES, William John

Resigned
Redan Street, LondonW14 0AB
Born August 1970
Director
Appointed 29 Jan 2008
Resigned 30 Sept 2011

HARRISON, Sophie Caroline

Resigned
Webber Street, LondonSE1 8QW
Born June 1978
Director
Appointed 27 Jun 2012
Resigned 25 Jan 2023

HOGG, Charlotte Mary

Resigned
Acfold Road, LondonSW6 2AJ
Born August 1970
Director
Appointed 29 Jan 2008
Resigned 22 Mar 2017

IND, Robert John Waterloo

Resigned
North Road, LondonN7 9DP
Born October 1977
Director
Appointed 14 Oct 2009
Resigned 09 Sept 2015

LARREGLE, Beatrice

Resigned
Redcliffe Gardens, LondonSW10 9EX
Born May 1971
Director
Appointed 01 Dec 2008
Resigned 07 Feb 2010

MACKAY, Antonia Jane

Resigned
3 Parker Street, OxfordOX4 1TD
Born June 1970
Director
Appointed 21 Apr 2008
Resigned 30 Jun 2010

MINTON BEDDOES, Andrea Marianne Jane

Resigned
39-41 North Road, LondonN7 9DP
Born March 1970
Director
Appointed 30 Jun 2010
Resigned 21 Nov 2018

RENDEL, John William

Resigned
Greencroft Gardens, LondonNW6 3LU
Born February 1981
Director
Appointed 29 Jan 2008
Resigned 11 Sept 2013

RUXTON, Alastair Hamish

Resigned
60 Masbro Road, LondonW14 0LT
Born April 1969
Director
Appointed 29 Jan 2008
Resigned 11 Sept 2013

SOFEKUN, Mayowa

Resigned
39-41 North Road, LondonN7 9DP
Born October 1994
Director
Appointed 12 Sept 2012
Resigned 21 Nov 2018

STEPHENS, David Anthony

Resigned
Latton Close, EsherKT10 8PX
Born January 1970
Director
Appointed 13 Dec 2010
Resigned 14 Apr 2015

TOBIN, Mary Elizabeth

Resigned
Webber Street, LondonSE1 8QW
Born September 1961
Director
Appointed 11 Sept 2013
Resigned 29 Jan 2020

TRICHKINE, Anna

Resigned
Kilburn Park Road, LondonNW6 5LD
Born March 1993
Director
Appointed 08 Dec 2010
Resigned 12 Sept 2012

WALDEGRAVE, James Victor

Resigned
Webber Street, LondonSE1 8QW
Born December 1984
Director
Appointed 14 Apr 2015
Resigned 16 Nov 2022

WALDEGRAVE, Katherine

Resigned
Webber Street, LondonSE1 8QW
Born September 1980
Director
Appointed 12 Jun 2017
Resigned 29 Jan 2020

WHITE, Ella

Resigned
Webber Street, LondonSE1 8QW
Born February 1974
Director
Appointed 13 Mar 2021
Resigned 20 Sept 2023

WOOD, James

Resigned
Primrose Mansions, LondonSW11 4ED
Born November 1981
Director
Appointed 29 Jan 2008
Resigned 25 Apr 2012
Fundings
Financials
Latest Activities

Filing History

125

Change Account Reference Date Company Current Extended
19 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Termination Secretary Company With Name
11 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 February 2011
AR01AR01
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 November 2009
AAAnnual Accounts
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
287Change of Registered Office
Legacy
30 January 2009
225Change of Accounting Reference Date
Incorporation Company
29 January 2008
NEWINCIncorporation