Background WavePink WaveYellow Wave

THE FIRST ELEVEN LIMITED (08519585)

THE FIRST ELEVEN LIMITED (08519585) is an active UK company. incorporated on 8 May 2013. with registered office in Basingstoke. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE FIRST ELEVEN LIMITED has been registered for 12 years. Current directors include BOAKES, Valerie Anne, DOWBIGGIN, Stephen Ridley, Dr, FISHWICK, Brian Douglas and 7 others.

Company Number
08519585
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 2013
Age
12 years
Address
Brick Kiln Cottage, Basingstoke, RG25 2PR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BOAKES, Valerie Anne, DOWBIGGIN, Stephen Ridley, Dr, FISHWICK, Brian Douglas, KELLY, James Joseph, Professor, LACEY, John Hubert, Prof, LINNELL, Kay Catherine Sheila Hilary, Dr, MILNES COATES, Harriet Ann, Lady, MORRISS, Roderick Edmund Forbes, Lt Col, SURGUY, James Edward, TAYLOR, Edward
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FIRST ELEVEN LIMITED

THE FIRST ELEVEN LIMITED is an active company incorporated on 8 May 2013 with the registered office located in Basingstoke. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE FIRST ELEVEN LIMITED was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

08519585

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 8 May 2013

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 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Brick Kiln Cottage The Ave, Herriard Basingstoke, RG25 2PR,

Timeline

16 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
May 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 16
Director Joined
May 17
Director Left
May 18
Director Joined
May 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Nov 21
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

10 Active
4 Resigned

BOAKES, Valerie Anne

Active
Vache Mews, Chalfont St GilesHP8 4UT
Born March 1941
Director
Appointed 11 Jul 2013

DOWBIGGIN, Stephen Ridley, Dr

Active
The Ave, Herriard, BasingstokeRG25 2PR
Born August 1951
Director
Appointed 02 May 2018

FISHWICK, Brian Douglas

Active
Diss Road, DissIP22 5TS
Born May 1947
Director
Appointed 11 Jul 2013

KELLY, James Joseph, Professor

Active
Plympton Road, LondonNW6 7EQ
Born January 1955
Director
Appointed 11 Jul 2013

LACEY, John Hubert, Prof

Active
1 London Wall, LondonEC2Y 5JU
Born November 1944
Director
Appointed 11 Jul 2013

LINNELL, Kay Catherine Sheila Hilary, Dr

Active
The Ave, Herriard, BasingstokeRG25 2PR
Born September 1954
Director
Appointed 08 May 2013

MILNES COATES, Harriet Ann, Lady

Active
The Ave, Herriard, BasingstokeRG25 2PR
Born January 1951
Director
Appointed 07 Jan 2020

MORRISS, Roderick Edmund Forbes, Lt Col

Active
The Ave, Herriard, BasingstokeRG25 2PR
Born June 1946
Director
Appointed 05 Jul 2016

SURGUY, James Edward

Active
Piercing Hill, Theydon BoisCM16 7JW
Born January 1944
Director
Appointed 11 Jul 2013

TAYLOR, Edward

Active
The Ave, Herriard, BasingstokeRG25 2PR
Born July 1947
Director
Appointed 11 Jul 2021

CORNWELL, Alan

Resigned
Farthings Hill, HorshamRH12 1TS
Born March 1945
Director
Appointed 08 May 2013
Resigned 28 Jun 2021

JEWELL, Terence Cleiton, Captain

Resigned
Northwood End Road, BedfordMK45 3PH
Born July 1934
Director
Appointed 11 Jul 2013
Resigned 02 May 2018

PRICE, John Ernest

Resigned
Foxherne, SloughSL3 7AR
Born December 1951
Director
Appointed 05 Jul 2016
Resigned 07 Jul 2021

STRATHALMOND, William Roberton, Lord

Resigned
Seale Road Elstead, GodalmingGU8 6LF
Born July 1947
Director
Appointed 08 May 2013
Resigned 24 Jun 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Memorandum Articles
24 July 2019
MAMA
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Resolution
9 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
8 May 2013
NEWINCIncorporation