Background WavePink WaveYellow Wave

FIRST LONGEVITY LTD (12345643)

FIRST LONGEVITY LTD (12345643) is an active UK company. incorporated on 3 December 2019. with registered office in Newbury. The company operates in the Information and Communication sector, engaged in other publishing activities. FIRST LONGEVITY LTD has been registered for 6 years. Current directors include BRITTON, Thomas Henry, NEWMAN, Philip James, SUTHERLAND, George Mitchell.

Company Number
12345643
Status
active
Type
ltd
Incorporated
3 December 2019
Age
6 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BRITTON, Thomas Henry, NEWMAN, Philip James, SUTHERLAND, George Mitchell
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST LONGEVITY LTD

FIRST LONGEVITY LTD is an active company incorporated on 3 December 2019 with the registered office located in Newbury. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. FIRST LONGEVITY LTD was registered 6 years ago.(SIC: 58190)

Status

active

Active since 6 years ago

Company No

12345643

LTD Company

Age

6 Years

Incorporated 3 December 2019

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

2 Communications Road Greenham Business Park Newbury, RG19 6AB,

Previous Addresses

2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG England
From: 18 August 2020To: 2 December 2024
74 Lye Green Road Chesham HP5 3NB England
From: 25 June 2020To: 18 August 2020
1 Fore Street Avenue London EC2Y 9DT United Kingdom
From: 3 December 2019To: 25 June 2020
Timeline

24 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jun 20
Funding Round
Sept 20
Director Joined
Oct 20
Funding Round
Oct 20
Funding Round
Feb 21
Funding Round
Jan 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Aug 23
Funding Round
Apr 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Oct 25
21
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BRITTON, Thomas Henry

Active
Greenham Business Park, NewburyRG19 6AB
Born May 1983
Director
Appointed 15 Oct 2020

NEWMAN, Philip James

Active
Greenham Business Park, NewburyRG19 6AB
Born May 1967
Director
Appointed 03 Dec 2019

SUTHERLAND, George Mitchell

Active
Greenham Business Park, NewburyRG19 6AB
Born October 1954
Director
Appointed 01 Jun 2020

Persons with significant control

1

Mr Philip James Newman

Active
Greenham Business Park, NewburyRG19 6AB
Born May 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Dec 2019
Fundings
Financials
Latest Activities

Filing History

56

Memorandum Articles
3 January 2026
MAMA
Resolution
3 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Legacy
27 August 2025
RP04SH01RP04SH01
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Resolution
10 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Memorandum Articles
8 September 2020
MAMA
Resolution
8 September 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Incorporation Company
3 December 2019
NEWINCIncorporation