Background WavePink WaveYellow Wave

FIRST ADD VALUE LTD (10862376)

FIRST ADD VALUE LTD (10862376) is an active UK company. incorporated on 12 July 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FIRST ADD VALUE LTD has been registered for 8 years. Current directors include MUTESCU, Maria Adriana.

Company Number
10862376
Status
active
Type
ltd
Incorporated
12 July 2017
Age
8 years
Address
Portman House Fidcorp, London, W1H 6DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MUTESCU, Maria Adriana
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST ADD VALUE LTD

FIRST ADD VALUE LTD is an active company incorporated on 12 July 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FIRST ADD VALUE LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10862376

LTD Company

Age

8 Years

Incorporated 12 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Portman House Fidcorp 2 Portman Street London, W1H 6DU,

Previous Addresses

3rd Floor Portman House 2 Portman Street C/O Fidcorp Limited London W1H 6DU United Kingdom
From: 27 November 2023To: 12 November 2025
9 Seagrave Road London SW6 1RP United Kingdom
From: 12 July 2017To: 27 November 2023
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Jun 18
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Owner Exit
Jul 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Joined
Mar 24
Director Left
Mar 24
New Owner
Jul 24
Owner Exit
Jul 24
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MUTESCU, Maria Adriana

Active
2 Portman Street, LondonW1H 6DU
Born August 1988
Director
Appointed 04 Mar 2024

FRENZEL, Michael

Resigned
Seagrave Road, LondonSW6 1RP
Born July 1938
Director
Appointed 12 Jul 2017
Resigned 01 Feb 2021

PARADISGARTEN, Michelle

Resigned
1st Floor, 108-110 Finchley Road, LondonNW3 5JJ
Born September 1953
Director
Appointed 01 Jun 2018
Resigned 28 Mar 2019

THOMPSON, Jamie Edward

Resigned
Seagrave Road, LondonSW6 1RP
Born April 1971
Director
Appointed 13 Feb 2019
Resigned 01 Feb 2021

WHELAN, Jeffery John, Mr.

Resigned
2 Portman Street, LondonW1H 6DU
Born December 1972
Director
Appointed 01 Feb 2021
Resigned 22 Mar 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Renato Bonaldo

Active
2 Portman Street, LondonW1H 6DU
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 29 Apr 2024

Mr. Salvatore Lo Manto

Ceased
2 Portman Street, LondonW1H 6DU
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 08 Jul 2021
Ceased 29 Apr 2024
D’Olier Street, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jul 2021
Ceased 08 Jul 2021

Mr Marco Macaluso

Ceased
Seagrave Road, LondonSW6 1RP
Born August 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jul 2017
Ceased 08 Jul 2021
Fundings
Financials
Latest Activities

Filing History

45

Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2021
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
31 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Gazette Filings Brought Up To Date
17 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Miscellaneous
16 February 2018
MISCMISC
Miscellaneous
16 October 2017
MISCMISC
Incorporation Company
12 July 2017
NEWINCIncorporation