Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
First Title Limited
First Title Limited is an active company incorporated on 2 December 1998 with the registered office located in London, Greater London. First Title Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03677311
Private limited company
Age
26 years
Incorporated
2 December 1998
Size
Unreported
Confirmation
Submitted
Dated
21 November 2024
(9 months ago)
Next confirmation dated
21 November 2025
Due by
5 December 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about First Title Limited
Contact
Address
42 Trinity Square
London
EC3N 4DJ
England
Address changed on
27 Sep 2024
(11 months ago)
Previous address was
Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU
Companies in EC3N 4DJ
Telephone
02083151300
Email
Available in Endole App
Website
Firsttitle.eu
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
William Henry John Maidens
Director • Accountant • British • Lives in England • Born in Jul 1960
Justin Samuel Jackson McChesney
Director • British • Lives in England • Born in Jan 1973
Kevin James Dick
Director • British • Lives in England • Born in Apr 1967
Ian Michael Turner
Director • British • Lives in England • Born in Feb 1961
Benjamin James Carroll
Director • British • Lives in England • Born in Aug 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
First Title Insurance Plc
William Henry John Maidens, Ian Michael Turner, and 2 more are mutual people.
Active
Guaranteed Conveyancing Solutions Limited
William Henry John Maidens, Kevin James Dick, and 1 more are mutual people.
Active
First Title Services Limited
William Henry John Maidens and Kevin James Dick are mutual people.
Active
Enact Holdings Limited
Justin Samuel Jackson McChesney and Benjamin James Carroll are mutual people.
Active
Enact Conveyancing Limited
Justin Samuel Jackson McChesney and Benjamin James Carroll are mutual people.
Active
Enact Debt Solutions Limited
Justin Samuel Jackson McChesney and Benjamin James Carroll are mutual people.
Active
Decision First Limited
Ian Michael Turner and Justin Samuel Jackson McChesney are mutual people.
Active
Eastbourne College (Incorporated)
William Henry John Maidens is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£709K
Increased by £236K (+50%)
Turnover
£1.82M
Increased by £343K (+23%)
Employees
Unreported
Same as previous period
Total Assets
£52.87M
Increased by £2.51M (+5%)
Total Liabilities
-£193K
Increased by £133K (+222%)
Net Assets
£52.67M
Increased by £2.38M (+5%)
Debt Ratio (%)
0%
Increased by 0.25% (+206%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 30 May 2025
Oliver Bate Resigned
5 Months Ago on 2 Apr 2025
Mr Paul Barker Appointed
5 Months Ago on 2 Apr 2025
Confirmation Submitted
9 Months Ago on 2 Dec 2024
Registered Address Changed
11 Months Ago on 27 Sep 2024
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 22 Nov 2023
Auditor Resigned
1 Year 12 Months Ago on 8 Sep 2023
Full Accounts Submitted
2 Years 3 Months Ago on 26 May 2023
David Mark Thorpe Resigned
2 Years 5 Months Ago on 15 Mar 2023
Get Alerts
Get Credit Report
Discover First Title Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 30 May 2025
Appointment of Mr Paul Barker as a secretary on 2 April 2025
Submitted on 15 Apr 2025
Termination of appointment of Oliver Bate as a secretary on 2 April 2025
Submitted on 15 Apr 2025
Statement of capital following an allotment of shares on 31 December 2024
Submitted on 30 Jan 2025
Confirmation statement made on 21 November 2024 with updates
Submitted on 2 Dec 2024
Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU to 42 Trinity Square London EC3N 4DJ on 27 September 2024
Submitted on 27 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Resolutions
Submitted on 12 Jan 2024
Statement of capital following an allotment of shares on 12 December 2023
Submitted on 2 Jan 2024
Confirmation statement made on 21 November 2023 with updates
Submitted on 22 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs