Background WavePink WaveYellow Wave

FIRST INTUITION CAMBRIDGE LIMITED (06956057)

FIRST INTUITION CAMBRIDGE LIMITED (06956057) is an active UK company. incorporated on 8 July 2009. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. FIRST INTUITION CAMBRIDGE LIMITED has been registered for 16 years. Current directors include BEHR, Gabriel Simon, BULLMAN, Ben, FORREST, Amy Rose and 4 others.

Company Number
06956057
Status
active
Type
ltd
Incorporated
8 July 2009
Age
16 years
Address
First Intuition County House, London, W1T 6AA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BEHR, Gabriel Simon, BULLMAN, Ben, FORREST, Amy Rose, JOHN, Gareth Glyn Edward, MALTHOUSE, Kelley Louise, TAYLOR, Martin Charles, VINCENT, Emma Victoria
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST INTUITION CAMBRIDGE LIMITED

FIRST INTUITION CAMBRIDGE LIMITED is an active company incorporated on 8 July 2009 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. FIRST INTUITION CAMBRIDGE LIMITED was registered 16 years ago.(SIC: 85590)

Status

active

Active since 16 years ago

Company No

06956057

LTD Company

Age

16 Years

Incorporated 8 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 28 February 2025(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

First Intuition County House Conway Mews London, W1T 6AA,

Previous Addresses

35 Hills Road Cambridge CB2 1NT
From: 3 September 2012To: 18 November 2025
35 Hills Road Cambridge CB2 1NT United Kingdom
From: 3 September 2012To: 3 September 2012
43 Green End Fen Ditton Cambridge CB5 8SX United Kingdom
From: 8 July 2009To: 3 September 2012
Timeline

15 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Dec 09
Funding Round
Apr 10
Funding Round
May 10
Director Joined
Dec 16
Director Joined
Nov 18
Loan Secured
Oct 21
Loan Cleared
Oct 24
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Apr 25
Director Left
Sept 25
Director Joined
Feb 26
Director Joined
Feb 26
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BEHR, Gabriel Simon

Active
Conway Mews, LondonW1T 6AA
Born November 1973
Director
Appointed 28 Feb 2025

BULLMAN, Ben

Active
County House, LondonW1T 6AA
Born January 1981
Director
Appointed 05 Dec 2016

FORREST, Amy Rose

Active
County House, LondonW1T 6AA
Born July 1988
Director
Appointed 13 Nov 2018

JOHN, Gareth Glyn Edward

Active
Green End, CambridgeCB5 8SX
Born October 1972
Director
Appointed 08 Jul 2009

MALTHOUSE, Kelley Louise

Active
Bannister Green, DunmowCM6 3NH
Born June 1981
Director
Appointed 01 Feb 2026

TAYLOR, Martin Charles

Active
Conway Mews, LondonW1T 6AA
Born October 1969
Director
Appointed 28 Feb 2025

VINCENT, Emma Victoria

Active
Greek Street, LeedsLS1 5RU
Born November 1978
Director
Appointed 01 Feb 2026

BROWN, Stuart Samuel

Resigned
Hills Road, CambridgeCB2 1NT
Secretary
Appointed 13 Dec 2023
Resigned 22 Sept 2025

JOHN, Emma Claire

Resigned
Green End, CambridgeCB5 8SX
Secretary
Appointed 08 Jul 2009
Resigned 13 Dec 2023

BROWN, Stuart Samuel

Resigned
Hills Road, CambridgeCB2 1NT
Born August 1979
Director
Appointed 23 Dec 2009
Resigned 22 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Conway Mews, LondonW1T 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025

Gareth John Training Limited

Ceased
Hills Road, CambridgeCB2 1NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

66

Change Account Reference Date Company Previous Shortened
23 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
30 July 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Capital Name Of Class Of Shares
13 March 2025
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
12 March 2025
AA01Change of Accounting Reference Date
Memorandum Articles
11 March 2025
MAMA
Resolution
11 March 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
7 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 April 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Incorporation Company
8 July 2009
NEWINCIncorporation