Background WavePink WaveYellow Wave

FIRSTPASTTHEPOST LIMITED (07069779)

FIRSTPASTTHEPOST LIMITED (07069779) is an active UK company. incorporated on 8 November 2009. with registered office in Wigan. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. FIRSTPASTTHEPOST LIMITED has been registered for 16 years. Current directors include HAWTHORNE, Philip.

Company Number
07069779
Status
active
Type
ltd
Incorporated
8 November 2009
Age
16 years
Address
21 Victoria Avenue, Wigan, WN6 7AN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
HAWTHORNE, Philip
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTPASTTHEPOST LIMITED

FIRSTPASTTHEPOST LIMITED is an active company incorporated on 8 November 2009 with the registered office located in Wigan. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. FIRSTPASTTHEPOST LIMITED was registered 16 years ago.(SIC: 92000)

Status

active

Active since 16 years ago

Company No

07069779

LTD Company

Age

16 Years

Incorporated 8 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

RESPECT BUILDING SOLUTIONS LIMITED
From: 8 November 2009To: 29 July 2010
Contact
Address

21 Victoria Avenue Wigan, WN6 7AN,

Previous Addresses

14 Stromness Close Fearnhead Warrington WA2 0TF
From: 21 October 2014To: 25 July 2024
89a Park Road Wigan Lancashire WN6 7AE
From: 29 August 2013To: 21 October 2014
89a 89a Park Road Springfield Wigan Lancashire WN6 9AE England
From: 20 May 2013To: 29 August 2013
19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD United Kingdom
From: 8 November 2009To: 20 May 2013
Timeline

8 key events • 2009 - 2015

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Nov 09
Director Left
Jun 10
Director Joined
Dec 11
Funding Round
Dec 11
Director Left
Aug 12
Director Joined
Sept 13
Director Left
Jan 15
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HAWTHORNE, Philip

Active
Victoria Avenue, WiganWN6 7AN
Born December 1957
Director
Appointed 20 Sept 2013

HAWTHORNE, Philip

Resigned
Farriers Croft, WiganWN6 7SH
Born December 1957
Director
Appointed 08 Nov 2009
Resigned 28 Aug 2012

JONES, Philip Robert

Resigned
Crowhurst Drive, WiganWN1 2QH
Born August 1954
Director
Appointed 05 Dec 2011
Resigned 31 Dec 2014

WRIGHT, Ian

Resigned
Corsey Road, WiganWN2 3XB
Born April 1979
Director
Appointed 08 Nov 2009
Resigned 01 Jun 2010

Persons with significant control

1

Mr Philip Hawthorne

Active
Victoria Avenue, WiganWN6 7AN
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Miscellaneous
12 August 2010
MISCMISC
Certificate Change Of Name Company
29 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 July 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Capital Allotment Shares
17 November 2009
SH01Allotment of Shares
Incorporation Company
8 November 2009
NEWINCIncorporation