ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Double First Limited

Double First Limited is an active company incorporated on 13 January 1998 with the registered office located in Sheffield, South Yorkshire. Double First Limited was registered 27 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 12 months ago
Company No
03491759
Private limited company
Age
27 years
Incorporated 13 January 1998
Size
Unreported
Confirmation
Submitted
Dated 30 April 2025 (4 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (8 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Building 3 3rd Floor, Building 3
St Paul's Place
Sheffield
S1 2JE
England
Address changed on 21 Jan 2025 (7 months ago)
Previous address was Suite 38, Yeovil Innovation Centre Barracks Close, Copse Road Yeovil Somerset BA22 8RN England
Telephone
01935403000
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Oct 1971
Director • Ceo • British • Lives in England • Born in Oct 1979
Director • Australian • Lives in Australia • Born in Jan 1958
Director • Australian • Lives in Australia • Born in Jul 1965
Director • British • Lives in UK • Born in Dec 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Education Horizons Group (UK) Ltd
Barry John ANNS, David Leonard Weickhardt, and 4 more are mutual people.
Active
TSL Education Limited
Kayleigh Louise Wright and Roderick John Williams are mutual people.
Active
Educare Learning Ltd
Kayleigh Louise Wright and Roderick John Williams are mutual people.
Active
Tes Global Limited
Kayleigh Louise Wright and Roderick John Williams are mutual people.
Active
Orovia Group Limited
Kayleigh Louise Wright and Roderick John Williams are mutual people.
Active
Edukey Education Ltd
Kayleigh Louise Wright and Roderick John Williams are mutual people.
Active
TSL Education SPV 2 Limited
Kayleigh Louise Wright and Roderick John Williams are mutual people.
Active
Tes Global Holdings Limited
Kayleigh Louise Wright and Roderick John Williams are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£495.33K
Increased by £417.61K (+537%)
Turnover
£5.54M
Increased by £769.08K (+16%)
Employees
62
Decreased by 16 (-21%)
Total Assets
£5.42M
Decreased by £202.97K (-4%)
Total Liabilities
-£6.37M
Increased by £237.35K (+4%)
Net Assets
-£954.53K
Decreased by £440.32K (+86%)
Debt Ratio (%)
118%
Increased by 8.47% (+8%)
Latest Activity
Confirmation Submitted
4 Months Ago on 6 May 2025
Accounting Period Extended
5 Months Ago on 2 Apr 2025
Full Accounts Submitted
5 Months Ago on 25 Mar 2025
Charge Satisfied
7 Months Ago on 21 Jan 2025
Charge Satisfied
7 Months Ago on 21 Jan 2025
Registered Address Changed
7 Months Ago on 21 Jan 2025
Education Horizons Group (Uk) Ltd (PSC) Details Changed
8 Months Ago on 9 Jan 2025
Mrs Kayleigh Louise Wright Appointed
8 Months Ago on 9 Jan 2025
Mr Roderick John Williams Appointed
8 Months Ago on 9 Jan 2025
Neil Thompson Resigned
8 Months Ago on 9 Jan 2025
Get Credit Report
Discover Double First Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 April 2025 with no updates
Submitted on 6 May 2025
Current accounting period extended from 30 June 2025 to 31 August 2025
Submitted on 2 Apr 2025
Full accounts made up to 30 June 2024
Submitted on 25 Mar 2025
Change of details for Education Horizons Group (Uk) Ltd as a person with significant control on 9 January 2025
Submitted on 22 Jan 2025
Appointment of Mrs Kayleigh Louise Wright as a director on 9 January 2025
Submitted on 22 Jan 2025
Satisfaction of charge 034917590004 in full
Submitted on 21 Jan 2025
Termination of appointment of Barry John Anns as a director on 9 January 2025
Submitted on 21 Jan 2025
Registered office address changed from Suite 38, Yeovil Innovation Centre Barracks Close, Copse Road Yeovil Somerset BA22 8RN England to Building 3 3rd Floor, Building 3 st Paul's Place Sheffield S1 2JE on 21 January 2025
Submitted on 21 Jan 2025
Satisfaction of charge 034917590005 in full
Submitted on 21 Jan 2025
Termination of appointment of David Leonard Weickhardt as a director on 9 January 2025
Submitted on 21 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year