ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Firstco Limited

Firstco Limited is an active company incorporated on 3 June 1998 with the registered office located in London, Greater London. Firstco Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03574901
Private limited company
Age
27 years
Incorporated 3 June 1998
Size
Unreported
Confirmation
Submitted
Dated 3 June 2025 (3 months ago)
Next confirmation dated 3 June 2026
Due by 17 June 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
33 Cavendish Square
5th Floor, South
London
W1G 0PW
England
Address changed on 3 Dec 2024 (9 months ago)
Previous address was 4 Celbridge Mews London W2 6EU
Telephone
02070340833
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Jan 1963
Director • British • Lives in UK • Born in Jun 1980
Director • British • Lives in UK • Born in Jul 1983
Director • British • Lives in UK • Born in Jan 1979
Firstco Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Firstco Holdings Limited
Rupert Brook De Redman Hunt Exham, Michael Ian Gray, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.14M
Increased by £487.15K (+75%)
Turnover
Unreported
Same as previous period
Employees
57
Increased by 4 (+8%)
Total Assets
£3.31M
Increased by £506.04K (+18%)
Total Liabilities
-£1.19M
Decreased by £250.75K (-17%)
Net Assets
£2.12M
Increased by £756.79K (+56%)
Debt Ratio (%)
36%
Decreased by 15.44% (-30%)
Latest Activity
Confirmation Submitted
3 Months Ago on 4 Jun 2025
Firstco Holdings Limited (PSC) Details Changed
9 Months Ago on 11 Dec 2024
Registered Address Changed
9 Months Ago on 3 Dec 2024
Mr Andrew William Morgan Details Changed
11 Months Ago on 14 Sep 2024
Small Accounts Submitted
1 Year 2 Months Ago on 9 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Jun 2024
Small Accounts Submitted
2 Years 1 Month Ago on 7 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 6 Jun 2023
Inspection Address Changed
2 Years 3 Months Ago on 24 May 2023
Small Accounts Submitted
3 Years Ago on 8 Jul 2022
Get Credit Report
Discover Firstco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 June 2025 with no updates
Submitted on 4 Jun 2025
Change of details for Firstco Holdings Limited as a person with significant control on 11 December 2024
Submitted on 11 Dec 2024
Registered office address changed from 4 Celbridge Mews London W2 6EU to 33 Cavendish Square 5th Floor, South London W1G 0PW on 3 December 2024
Submitted on 3 Dec 2024
Director's details changed for Mr Andrew William Morgan on 14 September 2024
Submitted on 16 Sep 2024
Accounts for a small company made up to 31 December 2023
Submitted on 9 Jul 2024
Confirmation statement made on 3 June 2024 with no updates
Submitted on 4 Jun 2024
Accounts for a small company made up to 31 December 2022
Submitted on 7 Aug 2023
Confirmation statement made on 3 June 2023 with no updates
Submitted on 6 Jun 2023
Register inspection address has been changed from Verulam Point Station Way St Albans AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd
Submitted on 24 May 2023
Registration of a charge with Charles court order to extend. Charge code 035749010005, created on 12 May 2022
Submitted on 15 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year