Background WavePink WaveYellow Wave

ENTREPRENEUR FIRST C.I.C. (07810542)

ENTREPRENEUR FIRST C.I.C. (07810542) is an active UK company. incorporated on 14 October 2011. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. ENTREPRENEUR FIRST C.I.C. has been registered for 14 years. Current directors include BENTINCK, Alice Yvonne, BRAILSFORD, Anna, CLIFFORD, Matthew Philip and 3 others.

Company Number
07810542
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 2011
Age
14 years
Address
20 - 24 Old Street, London, EC1V 9AB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BENTINCK, Alice Yvonne, BRAILSFORD, Anna, CLIFFORD, Matthew Philip, DROSTE, Anne Marie, JERVIER HEWITT, Zoe, REIN, Jade
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTREPRENEUR FIRST C.I.C.

ENTREPRENEUR FIRST C.I.C. is an active company incorporated on 14 October 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. ENTREPRENEUR FIRST C.I.C. was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07810542

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 14 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

20 - 24 Old Street 3rd Floor London, EC1V 9AB,

Previous Addresses

C/O Sedulo Office 605, Albert House 256 - 260 Old Street London EC1V 9DD England
From: 26 June 2025To: 1 October 2025
10 Queen Street Place London EC4R 1BE
From: 4 March 2015To: 26 June 2025
2-6 Cannon Street London EC4M 6YH
From: 14 October 2011To: 4 March 2015
Timeline

18 key events • 2012 - 2022

Funding Officers Ownership
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Dec 15
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BENTINCK, Alice Yvonne

Active
Office 605, Albert House, LondonEC1V 9DD
Born July 1986
Director
Appointed 11 Jan 2013

BRAILSFORD, Anna

Active
Bonhill Street, LondonEC2A 4BX
Born July 1986
Director
Appointed 03 Sept 2019

CLIFFORD, Matthew Philip

Active
Office 605, Albert House, LondonEC1V 9DD
Born November 1985
Director
Appointed 11 Jan 2013

DROSTE, Anne Marie

Active
Old Street, LondonEC1V 9AB
Born April 1989
Director
Appointed 14 Mar 2022

JERVIER HEWITT, Zoe

Active
Old Street, LondonEC1V 9AB
Born April 1990
Director
Appointed 14 Mar 2022

REIN, Jade

Active
Old Street, LondonEC1V 9AB
Born April 1992
Director
Appointed 14 Mar 2022

CLIFFORD, Matthew

Resigned
Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 10 Sept 2012
Resigned 18 Mar 2022

DE ALWIS, Amali Chivanthi

Resigned
Bonhill Street, London
Secretary
Appointed 31 Oct 2016
Resigned 31 Aug 2019

COX, Philip

Resigned
Barrington Road, FoxtonCB22 6SL
Born July 1966
Director
Appointed 25 Jan 2012
Resigned 02 Sept 2014

DE ALWIS, Amali Chivanthi

Resigned
Queen Street Place, LondonEC4R 1BE
Born April 1980
Director
Appointed 15 Oct 2015
Resigned 31 Aug 2019

DE ALWIS, Amali Chivanthi

Resigned
Queen Street Place, LondonEC4R 1BE
Born April 1980
Director
Appointed 05 Jan 2015
Resigned 05 Jan 2015

KIEWELL, Dieter

Resigned
Jermyn Street, LondonSW1Y 4UH
Born June 1968
Director
Appointed 14 Oct 2011
Resigned 02 Sept 2014

LINDSTEDT, Lars Olof Einar

Resigned
Thames Valley Park, ReadingRG6 1WG
Born August 1962
Director
Appointed 25 Jan 2012
Resigned 20 Jan 2014

RAJAH, Tamara

Resigned
Jermyn Street, LondonSW1Y 4UH
Born August 1982
Director
Appointed 14 Oct 2011
Resigned 02 Sept 2014

SILVA, Rohan Anthony

Resigned
Queen Street Place, LondonEC4R 1BE
Born November 1980
Director
Appointed 14 Oct 2011
Resigned 31 Aug 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Matthew Philip Clifford

Ceased
Mill Street, KidlingtonOX5 2EF
Born November 1985

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 14 Mar 2022
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 September 2024
AAMDAAMD
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 November 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 December 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
4 March 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Termination Director Company With Name Termination Date
28 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2013
AR01AR01
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Appoint Person Secretary Company With Name
11 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Incorporation Community Interest Company
14 October 2011
CICINCCICINC