Background WavePink WaveYellow Wave

FIRST CENTURY INVESTMENTS LIMITED (08339839)

FIRST CENTURY INVESTMENTS LIMITED (08339839) is an active UK company. incorporated on 21 December 2012. with registered office in Corhampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIRST CENTURY INVESTMENTS LIMITED has been registered for 13 years. Current directors include MORETON, Alexander John, Mr., MORETON, John Ernest, MORETON, Karen Mary Bernadette.

Company Number
08339839
Status
active
Type
ltd
Incorporated
21 December 2012
Age
13 years
Address
St Clair's, Corhampton, SO32 3LP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORETON, Alexander John, Mr., MORETON, John Ernest, MORETON, Karen Mary Bernadette
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST CENTURY INVESTMENTS LIMITED

FIRST CENTURY INVESTMENTS LIMITED is an active company incorporated on 21 December 2012 with the registered office located in Corhampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIRST CENTURY INVESTMENTS LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08339839

LTD Company

Age

13 Years

Incorporated 21 December 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

St Clair's Sailors Lane Corhampton, SO32 3LP,

Previous Addresses

Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB United Kingdom
From: 21 December 2012To: 25 January 2013
Timeline

17 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Funding Round
Jan 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
New Owner
Dec 23
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MORETON, Alexander John, Mr.

Active
Sailors Lane, CorhamptonSO32 3LP
Born February 1982
Director
Appointed 25 Jan 2013

MORETON, John Ernest

Active
Sailors Lane, CorhamptonSO32 3LP
Born August 1944
Director
Appointed 25 Jan 2013

MORETON, Karen Mary Bernadette

Active
Sailors Lane, CorhamptonSO32 3LP
Born June 1966
Director
Appointed 25 Jan 2013

BIRKETTS SECRETARIES LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 21 Dec 2012
Resigned 25 Jan 2013

ALLAN, Gregory Sanderson

Resigned
Sailors Lane, CorhamptonSO32 3LP
Born July 1980
Director
Appointed 21 Dec 2012
Resigned 25 Jan 2013

BIRKETTS DIRECTORS LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 21 Dec 2012
Resigned 25 Jan 2013

Persons with significant control

2

Mrs Karen Mary Bernadette Moreton

Active
Sailors Lane, CorhamptonSO32 3LP
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2016

Mr John Moreton

Active
Sailors Lane, CorhamptonSO32 3LP
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
15 June 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 June 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 June 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 June 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 February 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 February 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 February 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 February 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
7 January 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Termination Secretary Company With Name
25 January 2013
TM02Termination of Secretary
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Incorporation Company
21 December 2012
NEWINCIncorporation