Background WavePink WaveYellow Wave

FIRST BRANDS GROUP LIMITED (13410873)

FIRST BRANDS GROUP LIMITED (13410873) is an active UK company. incorporated on 20 May 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FIRST BRANDS GROUP LIMITED has been registered for 4 years. Current directors include DASSANI, Rahul, JOHNSON, Christopher Andrew, LAKHANI, Bimal Chandrakant and 1 others.

Company Number
13410873
Status
active
Type
ltd
Incorporated
20 May 2021
Age
4 years
Address
8 Chandos Avenue, London, N20 9DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DASSANI, Rahul, JOHNSON, Christopher Andrew, LAKHANI, Bimal Chandrakant, NORBURY, Thomas Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST BRANDS GROUP LIMITED

FIRST BRANDS GROUP LIMITED is an active company incorporated on 20 May 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FIRST BRANDS GROUP LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13410873

LTD Company

Age

4 Years

Incorporated 20 May 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

HC 1329 LIMITED
From: 20 May 2021To: 28 May 2021
Contact
Address

8 Chandos Avenue London, N20 9DX,

Previous Addresses

C/O Azets Ventura Park Road Tamworth B78 3HL England
From: 3 July 2023To: 25 January 2024
First Floor International House 20 Hatherton Street Walsall WS4 2LA England
From: 16 May 2022To: 3 July 2023
27 Gloucester Road Barnet EN5 1RT England
From: 7 September 2021To: 16 May 2022
5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 20 May 2021To: 7 September 2021
Timeline

15 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
May 21
Owner Exit
Jun 21
Director Left
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Share Issue
Jul 21
Funding Round
Sept 21
Funding Round
Mar 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Feb 23
Owner Exit
May 23
6
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DASSANI, Rahul

Active
LondonN20 9DX
Born August 1991
Director
Appointed 28 Jun 2021

JOHNSON, Christopher Andrew

Active
LondonN20 9DX
Born July 1972
Director
Appointed 28 Jun 2021

LAKHANI, Bimal Chandrakant

Active
LondonN20 9DX
Born April 1974
Director
Appointed 28 Jun 2021

NORBURY, Thomas Christopher

Active
LondonN20 9DX
Born June 1987
Director
Appointed 28 Jun 2021

THOMAS, Roderick Michael

Resigned
WorcesterWR1 2JG
Born December 1959
Director
Appointed 20 May 2021
Resigned 28 Jun 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Christopher Andrew Johnson

Ceased
20 Hatherton Street, WalsallWS4 2LA
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2021
Ceased 21 Nov 2022
WorcesterWR1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2021
Ceased 28 Jun 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Resolution
9 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 July 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 July 2022
SH01Allotment of Shares
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Resolution
5 September 2021
RESOLUTIONSResolutions
Memorandum Articles
3 September 2021
MAMA
Memorandum Articles
28 August 2021
MAMA
Capital Alter Shares Subdivision
12 July 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
12 July 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
28 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Resolution
28 May 2021
RESOLUTIONSResolutions
Incorporation Company
20 May 2021
NEWINCIncorporation