Background WavePink WaveYellow Wave

FIRST DERIVATIVE LTD (NI692546)

FIRST DERIVATIVE LTD (NI692546) is an active UK company. incorporated on 14 November 2022. with registered office in Newry. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. FIRST DERIVATIVE LTD has been registered for 3 years. Current directors include EISENBERG, Eran, PETERSON, Jason David.

Company Number
NI692546
Status
active
Type
ltd
Incorporated
14 November 2022
Age
3 years
Address
1-2a Marcus Square, Newry, BT34 1AY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
EISENBERG, Eran, PETERSON, Jason David
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST DERIVATIVE LTD

FIRST DERIVATIVE LTD is an active company incorporated on 14 November 2022 with the registered office located in Newry. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. FIRST DERIVATIVE LTD was registered 3 years ago.(SIC: 62020)

Status

active

Active since 3 years ago

Company No

NI692546

LTD Company

Age

3 Years

Incorporated 14 November 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

1-2a Marcus Square Newry, BT34 1AY,

Previous Addresses

Brian Conlon House, 3 Canal Quay Newry Down BT35 6BP United Kingdom
From: 14 November 2022To: 25 February 2025
Timeline

22 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
May 23
Funding Round
Sept 24
Share Issue
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Loan Cleared
Dec 24
Owner Exit
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Dec 25
Director Joined
Dec 25
14
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 13 Feb 2025

EISENBERG, Eran

Active
Marcus Square, NewryBT34 1AY
Born March 1970
Director
Appointed 02 Dec 2024

PETERSON, Jason David

Active
Marcus Square, NewryBT34 1AY
Born January 1963
Director
Appointed 01 Dec 2025

COLLINS, David

Resigned
3 Canal Quay, DownBT35 6BP
Born July 1966
Director
Appointed 14 Nov 2022
Resigned 02 Dec 2024

MOORE, Mark

Resigned
Marcus Square, NewryBT34 1AY
Born October 1975
Director
Appointed 14 Nov 2022
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2024
3 Canal Quay, DownBT35 6BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2022
Ceased 02 Dec 2024
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
25 February 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Capital Alter Shares Consolidation
27 September 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 September 2023
AA01Change of Accounting Reference Date
Resolution
1 June 2023
RESOLUTIONSResolutions
Memorandum Articles
25 May 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Incorporation Company
14 November 2022
NEWINCIncorporation