Background WavePink WaveYellow Wave

PLACEFIRST LIMITED (07071980)

PLACEFIRST LIMITED (07071980) is an active UK company. incorporated on 10 November 2009. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PLACEFIRST LIMITED has been registered for 16 years. Current directors include CHRISTIE, David, MAWSON, David, SANGHERA, Sanjevan Singh.

Company Number
07071980
Status
active
Type
ltd
Incorporated
10 November 2009
Age
16 years
Address
Suite 7.1 8 Exchange Quay, Salford, M5 3EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHRISTIE, David, MAWSON, David, SANGHERA, Sanjevan Singh
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLACEFIRST LIMITED

PLACEFIRST LIMITED is an active company incorporated on 10 November 2009 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PLACEFIRST LIMITED was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

07071980

LTD Company

Age

16 Years

Incorporated 10 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

GDCO 79 LIMITED
From: 10 November 2009To: 11 January 2010
Contact
Address

Suite 7.1 8 Exchange Quay Salford, M5 3EJ,

Previous Addresses

6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England
From: 22 May 2020To: 20 May 2022
Eastgate 2 Castle Street Manchester M3 4LZ
From: 2 May 2014To: 22 May 2020
Units 5&6 the Stables Wilmslow Road Didsbury Manchester M20 5PG
From: 11 December 2012To: 2 May 2014
, Unit 5 & 6 the Stables Parrwoods Lane, Didsbury, Manchester, M20 5PG
From: 14 April 2010To: 11 December 2012
, Fountain Court 68 Fountain Street, Manchester, Greater Manchester, M2 2FB
From: 10 November 2009To: 14 April 2010
Timeline

65 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
May 10
Director Left
Apr 11
Funding Round
Apr 11
Share Buyback
Apr 11
Capital Reduction
Apr 12
Share Buyback
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Share Issue
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Loan Secured
Jul 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Share Buyback
Nov 13
Funding Round
Dec 13
Capital Update
Jan 15
Loan Secured
Jul 15
Director Joined
Oct 15
Funding Round
Jan 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
May 16
Capital Update
May 16
Funding Round
Jun 16
Loan Secured
Mar 18
Loan Secured
Sept 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Dec 20
Loan Cleared
Feb 21
Loan Secured
Feb 21
Loan Cleared
Sept 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Feb 22
Loan Secured
Apr 22
Director Left
May 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Aug 23
Loan Secured
Nov 23
Loan Secured
Jul 24
Loan Secured
Sept 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Loan Cleared
Feb 26
16
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

FORSTER, Craig

Active
8 Exchange Quay, SalfordM5 3EJ
Secretary
Appointed 25 Sept 2024

CHRISTIE, David

Active
82-84 Berwick Street, LondonW1F 8TP
Born June 1974
Director
Appointed 18 May 2016

MAWSON, David

Active
8 Exchange Quay, SalfordM5 3EJ
Born May 1961
Director
Appointed 02 Mar 2020

SANGHERA, Sanjevan Singh

Active
8 Exchange Quay, SalfordM5 3EJ
Born July 1994
Director
Appointed 30 Apr 2025

BIRD, Joanne

Resigned
The Stables, ManchesterM20 5PG
Secretary
Appointed 22 Jul 2011
Resigned 19 Feb 2014

GODSLAND, Richard James

Resigned
2 Castle Street, ManchesterM3 4LZ
Secretary
Appointed 01 Oct 2019
Resigned 29 Sept 2021

HALVERSON, Nichola Louise

Resigned
2 Castle Street, ManchesterM3 4LZ
Secretary
Appointed 01 Sept 2015
Resigned 30 Sept 2019

SWIFT, Helen Clare

Resigned
2 Castle Street, ManchesterM3 4LZ
Secretary
Appointed 19 Feb 2014
Resigned 01 Sept 2015

GEORGE DAVIES (NOMINEES) LIMITED

Resigned
68 Fountain Street, ManchesterM2 2FB
Corporate secretary
Appointed 10 Nov 2009
Resigned 23 Nov 2009

BAKEWELL, Michael John

Resigned
The Stables, ManchesterM20 5PG
Born August 1963
Director
Appointed 06 Jul 2012
Resigned 19 Sept 2013

BERRY, John Patrick

Resigned
The Stables, ManchesterM20 5PG
Born February 1962
Director
Appointed 06 Jul 2012
Resigned 15 Oct 2013

BRYERS, Jonathan Ranulph Christian

Resigned
2 Castle Street, ManchesterM3 4LZ
Born September 1971
Director
Appointed 19 Sept 2013
Resigned 18 May 2016

BULL, Nicholas

Resigned
8 Exchange Quay, SalfordM5 3EJ
Born June 1973
Director
Appointed 26 Jan 2022
Resigned 30 Apr 2025

HALVERSON, Nichola Louise

Resigned
2 Exchange Quay, SalfordM5 3EB
Born June 1979
Director
Appointed 18 May 2016
Resigned 07 Dec 2021

HUNT, Richard

Resigned
82-84 Berwick Street, LondonW1F 8TP
Born June 1988
Director
Appointed 17 Jul 2019
Resigned 26 Jan 2022

MARTIN, Peter John

Resigned
2 Castle Street, ManchesterM3 4LZ
Born October 1957
Director
Appointed 01 Jan 2015
Resigned 17 Jul 2019

MARTYN, Adrian Lavan

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born October 1980
Director
Appointed 18 May 2016
Resigned 17 Jul 2019

NAMIH, Zena Shereen

Resigned
82-84 Berwick Street, LondonW1F 8TP
Born November 1986
Director
Appointed 02 Mar 2020
Resigned 30 Apr 2025

OLIVER, William Alder

Resigned
Moreton Morrell, WarwickCV35 9DB
Born June 1956
Director
Appointed 02 Mar 2020
Resigned 29 Apr 2022

ROSS, Christopher James

Resigned
68 Fountain Street, ManchesterM2 2FB
Born January 1976
Director
Appointed 10 Nov 2009
Resigned 23 Nov 2009

ROSS, George William Patrick

Resigned
Parrwoods Lane, ManchesterM20 5PG
Born September 1967
Director
Appointed 23 Nov 2009
Resigned 17 Mar 2011

SMITH MILNE, David

Resigned
2 Castle Street, ManchesterM3 4LZ
Born November 1975
Director
Appointed 23 Nov 2009
Resigned 17 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Berwick Street, LondonW1F 8TP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2016

Mr David Smith-Milne

Ceased
2 Exchange Quay, SalfordM5 3EB
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2020
Fundings
Financials
Latest Activities

Filing History

164

Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
2 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
16 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Accounts With Accounts Type Group
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Memorandum Articles
9 February 2022
MAMA
Resolution
9 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 February 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Memorandum Articles
27 February 2020
MAMA
Resolution
27 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Resolution
14 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Capital Allotment Shares
17 June 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 June 2016
SH08Notice of Name/Rights of Class of Shares
Legacy
1 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 June 2016
SH19Statement of Capital
Legacy
1 June 2016
CAP-SSCAP-SS
Resolution
1 June 2016
RESOLUTIONSResolutions
Resolution
1 June 2016
RESOLUTIONSResolutions
Resolution
1 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
15 April 2016
RP04RP04
Resolution
29 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Memorandum Articles
5 January 2016
MAMA
Resolution
5 January 2016
RESOLUTIONSResolutions
Resolution
5 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Auditors Resignation Company
19 April 2015
AUDAUD
Legacy
5 January 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 January 2015
SH19Statement of Capital
Legacy
5 January 2015
CAP-SSCAP-SS
Resolution
5 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Auditors Resignation Company
17 January 2014
AUDAUD
Capital Allotment Shares
31 December 2013
SH01Allotment of Shares
Memorandum Articles
31 December 2013
MEM/ARTSMEM/ARTS
Resolution
31 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Capital Return Purchase Own Shares
14 November 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
28 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Legacy
13 October 2012
MG01MG01
Capital Allotment Shares
27 July 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type
24 July 2012
RP04RP04
Resolution
17 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Resolution
12 July 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 July 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Resolution
6 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 May 2012
AAAnnual Accounts
Capital Cancellation Shares
24 April 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 April 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Legacy
5 July 2011
MG02MG02
Resolution
13 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Capital Allotment Shares
13 April 2011
SH01Allotment of Shares
Capital Return Purchase Own Shares
13 April 2011
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Extended
17 February 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Memorandum Articles
25 May 2010
MEM/ARTSMEM/ARTS
Resolution
18 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 May 2010
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 January 2010
RESOLUTIONSResolutions
Legacy
11 December 2009
MG01MG01
Capital Allotment Shares
30 November 2009
SH01Allotment of Shares
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Incorporation Company
10 November 2009
NEWINCIncorporation