Background WavePink WaveYellow Wave

FIRSTBORN GROUP LIMITED (12822767)

FIRSTBORN GROUP LIMITED (12822767) is an active UK company. incorporated on 19 August 2020. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in web portals. FIRSTBORN GROUP LIMITED has been registered for 5 years. Current directors include MALE, Philip Stewart, MEHTA, Pinesh, PEARCE, David Nicholas.

Company Number
12822767
Status
active
Type
ltd
Incorporated
19 August 2020
Age
5 years
Address
Squire Patton Boggs (Uk) Llp Rutland House, Birmingham, B3 2JR
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
MALE, Philip Stewart, MEHTA, Pinesh, PEARCE, David Nicholas
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTBORN GROUP LIMITED

FIRSTBORN GROUP LIMITED is an active company incorporated on 19 August 2020 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in web portals. FIRSTBORN GROUP LIMITED was registered 5 years ago.(SIC: 63120)

Status

active

Active since 5 years ago

Company No

12822767

LTD Company

Age

5 Years

Incorporated 19 August 2020

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

ROI MEDIA UK LTD
From: 19 August 2020To: 12 April 2022
Contact
Address

Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham, B3 2JR,

Previous Addresses

Squire Patton Boggs No 1 Spinningfields 1 Hardman Street Manchester Greater Manchester M3 3EB England
From: 28 August 2020To: 17 February 2023
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 19 August 2020To: 28 August 2020
Timeline

18 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Nov 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Mar 22
Director Left
May 22
Director Left
Jun 22
Director Left
Oct 22
Loan Secured
Apr 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
May 24
Loan Cleared
Jul 24
Director Joined
Aug 24
Loan Secured
Aug 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MALE, Philip Stewart

Active
Rutland House, BirminghamB3 2JR
Born September 1966
Director
Appointed 19 Aug 2020

MEHTA, Pinesh

Active
Rutland House, BirminghamB3 2JR
Born October 1981
Director
Appointed 19 Aug 2020

PEARCE, David Nicholas

Active
Rutland House, BirminghamB3 2JR
Born June 1976
Director
Appointed 01 Aug 2024

CAWLEY, David James

Resigned
Rutland House, BirminghamB3 2JR
Born January 1987
Director
Appointed 31 Jan 2022
Resigned 06 Oct 2023

HALLING, Joel

Resigned
No 1 Spinningfields, ManchesterM3 3EB
Born March 1996
Director
Appointed 19 Aug 2020
Resigned 10 May 2022

KANETEG, Mattias

Resigned
Rutland House, BirminghamB3 2JR
Born August 1974
Director
Appointed 06 Oct 2023
Resigned 05 May 2024

KANETEG, Robin

Resigned
No 1 Spinningfields, ManchesterM3 3EB
Born September 1996
Director
Appointed 19 Aug 2020
Resigned 17 Oct 2022

KILEGRAN, Ellinor

Resigned
No 1 Spinningfields, ManchesterM3 3EB
Born May 1986
Director
Appointed 31 Jan 2022
Resigned 31 May 2022

VOGT, Richard William

Resigned
No 1 Spinningfields, ManchesterM3 3EB
Born November 1992
Director
Appointed 01 Sept 2020
Resigned 31 Jan 2022

Persons with significant control

1

No 1 Spinningfields, ManchesterM3 3EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Certificate Change Of Name Company
12 April 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Incorporation Company
19 August 2020
NEWINCIncorporation