Background WavePink WaveYellow Wave

FIRST STEP LETTINGS LIMITED (10485886)

FIRST STEP LETTINGS LIMITED (10485886) is an active UK company. incorporated on 18 November 2016. with registered office in Huntingdon. The company operates in the Real Estate Activities sector, engaged in real estate agencies. FIRST STEP LETTINGS LIMITED has been registered for 9 years. Current directors include TAYLOR, David Norman, TAYLOR, Julie Dawn.

Company Number
10485886
Status
active
Type
ltd
Incorporated
18 November 2016
Age
9 years
Address
The Stables, Huntingdon, PE29 3BU
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
TAYLOR, David Norman, TAYLOR, Julie Dawn
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST STEP LETTINGS LIMITED

FIRST STEP LETTINGS LIMITED is an active company incorporated on 18 November 2016 with the registered office located in Huntingdon. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. FIRST STEP LETTINGS LIMITED was registered 9 years ago.(SIC: 68310)

Status

active

Active since 9 years ago

Company No

10485886

LTD Company

Age

9 Years

Incorporated 18 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

FIRST STEP LAND & NEW HOMES LIMITED
From: 18 November 2016To: 24 October 2022
Contact
Address

The Stables Ferrars Court Huntingdon, PE29 3BU,

Previous Addresses

Abacus House 93 High Street Huntingdon Cambridgeshire PE29 3DP United Kingdom
From: 18 November 2016To: 1 May 2024
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jul 17
Owner Exit
Nov 18
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TAYLOR, David Norman

Active
Ferrars Court, HuntingdonPE29 3BU
Born January 1967
Director
Appointed 18 Nov 2016

TAYLOR, Julie Dawn

Active
Ferrars Court, HuntingdonPE29 3BU
Born January 1965
Director
Appointed 18 Nov 2016

BOVINGDON, Emma Clare

Resigned
52 Mereside, SohamCB7 5XE
Born August 1968
Director
Appointed 18 Nov 2016
Resigned 30 Apr 2021

BOVINGDON, Ian Richard

Resigned
93 High Street, HuntingdonPE29 3DP
Born February 1960
Director
Appointed 01 Jul 2017
Resigned 30 Apr 2021

Persons with significant control

3

1 Active
2 Ceased

Julie Dawn Taylor

Ceased
Ferrars Court, HuntingdonPE29 3BU
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Nov 2016
Ceased 31 Mar 2025

Emma Clare Bovingdon

Ceased
52 Mereside, SohamCB7 5XE
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Nov 2016
Ceased 25 Jul 2017

David Norman Taylor

Active
Ferrars Court, HuntingdonPE29 3BU
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
24 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Incorporation Company
18 November 2016
NEWINCIncorporation