Background WavePink WaveYellow Wave

FIRST STORY ENTERPRISES LIMITED (07712492)

FIRST STORY ENTERPRISES LIMITED (07712492) is an active UK company. incorporated on 20 July 2011. with registered office in London. The company operates in the Education sector, engaged in general secondary education. FIRST STORY ENTERPRISES LIMITED has been registered for 14 years. Current directors include BADEN-POWELL, Edward James, HISCOCK, Sophie Ann, SCOTT, Carey Gail.

Company Number
07712492
Status
active
Type
ltd
Incorporated
20 July 2011
Age
14 years
Address
Simkins Llp 3rd Floor Lynton House, London, WC1H 9LT
Industry Sector
Education
Business Activity
General secondary education
Directors
BADEN-POWELL, Edward James, HISCOCK, Sophie Ann, SCOTT, Carey Gail
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST STORY ENTERPRISES LIMITED

FIRST STORY ENTERPRISES LIMITED is an active company incorporated on 20 July 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education. FIRST STORY ENTERPRISES LIMITED was registered 14 years ago.(SIC: 85310)

Status

active

Active since 14 years ago

Company No

07712492

LTD Company

Age

14 Years

Incorporated 20 July 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

FS MORE LONDON LIMITED
From: 20 July 2011To: 14 January 2016
Contact
Address

Simkins Llp 3rd Floor Lynton House 7-12 Tavistock Square London, WC1H 9LT,

Previous Addresses

C/O Michael Simkins Llp 3rd Floor Lynton House 7-12 Tavistock Square London WC1H 9LT
From: 14 January 2016To: 5 April 2017
21-27 Lambs Conduit Street London WC1N 3GS
From: 19 June 2014To: 14 January 2016
2 Seething Lane London EC3N 4AT United Kingdom
From: 5 August 2013To: 19 June 2014
C/O Teach First First Story 4 More London Riverside London SE1 2AU England
From: 20 July 2011To: 5 August 2013
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Aug 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Sept 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BADEN-POWELL, Edward James

Active
3rd Floor Lynton House, LondonWC1H 9LT
Born February 1968
Director
Appointed 24 Dec 2015

HISCOCK, Sophie Ann

Active
First Story, LondonSE1 8QW
Born March 1969
Director
Appointed 17 Feb 2025

SCOTT, Carey Gail

Active
3rd Floor Lynton House, LondonWC1H 9LT
Born December 1978
Director
Appointed 16 Nov 2022

BYATT, Antonia

Resigned
3rd Floor Lynton House, LondonWC1H 9LT
Born April 1960
Director
Appointed 07 Apr 2020
Resigned 31 Jan 2025

CHIKAMATA, Lusungu

Resigned
3rd Floor Lynton House, LondonWC1H 9LT
Born August 1982
Director
Appointed 30 Jun 2017
Resigned 25 Sept 2024

MINTON BEDDOES, Andrea Marianne Jane

Resigned
38-41 North Road, LondonN7 9DP
Born March 1970
Director
Appointed 24 Dec 2015
Resigned 07 Apr 2020

PARLE, Monica Maria

Resigned
38-41 North Road, LondonN7 9DP
Born August 1976
Director
Appointed 01 Jul 2014
Resigned 07 Apr 2020

WALDEGRAVE, James Victor

Resigned
3rd Floor Lynton House, LondonWC1H 9LT
Born December 1984
Director
Appointed 07 Apr 2020
Resigned 16 Nov 2022

WALDEGRAVE, Katharine Mary

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born September 1980
Director
Appointed 20 Jul 2011
Resigned 24 Dec 2015

WEBB, Emily Madeline Lois

Resigned
38-41 North Road, LondonN7 9DP
Born October 1987
Director
Appointed 24 Dec 2015
Resigned 30 Jun 2017

Persons with significant control

1

39 - 41 North Road, LondonN7 9DP

Nature of Control

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

Filing History

56

Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
28 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Certificate Change Of Name Company
14 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Incorporation Company
20 July 2011
NEWINCIncorporation