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
Business First Solutions Limited
Business First Solutions Limited is an active company incorporated on 22 September 2003 with the registered office located in Farnborough, Hampshire. Business First Solutions Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04906851
Private limited company
Age
22 years
Incorporated
22 September 2003
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
23 October 2025
(5 days ago)
Next confirmation dated
23 October 2026
Due by
6 November 2026
(1 year remaining)
Last change occurred
5 days ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Business First Solutions Limited
Contact
Update Details
Address
269 Farnborough Road
Farnborough
GU14 7LY
England
Address changed on
22 Oct 2025
(6 days ago)
Previous address was
70 Hellesdon Park Rd, Norwich NR6 5DR England
Companies in GU14 7LY
Telephone
01603400063
Email
Available in Endole App
Website
Business-first.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Shaun Napier
Director • British • Lives in England • Born in Mar 1975
Jefferson Halley Clements
Director • British • Lives in UK • Born in Nov 1985
Grahame Edward Armstrong
Director • Salesman • British • Lives in UK • Born in Jun 1963
Xisco Ltd
PSC
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
Xisco Ltd
Shaun Napier is a mutual person.
Active
Backbone Holdings Ltd
Shaun Napier is a mutual person.
Active
Resilience Hospitality Ltd
Shaun Napier is a mutual person.
Active
Csi Solution Ltd
Grahame Edward Armstrong is a mutual person.
Dissolved
Integrated Facility Solutions Ltd
Shaun Napier is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£37.74K
Decreased by £134.97K (-78%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£1.86M
Decreased by £52.68K (-3%)
Total Liabilities
-£758.05K
Increased by £10.42K (+1%)
Net Assets
£1.1M
Decreased by £63.1K (-5%)
Debt Ratio (%)
41%
Increased by 1.67% (+4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Days Ago on 23 Oct 2025
Registered Address Changed
6 Days Ago on 22 Oct 2025
Grahame Edward Armstrong Resigned
8 Days Ago on 20 Oct 2025
Grahame Edward Armstrong (PSC) Resigned
8 Days Ago on 20 Oct 2025
Mr Shaun Napier Appointed
8 Days Ago on 20 Oct 2025
Xisco Ltd (PSC) Appointed
8 Days Ago on 20 Oct 2025
Confirmation Submitted
3 Months Ago on 9 Jul 2025
Registered Address Changed
8 Months Ago on 23 Feb 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Charge Satisfied
1 Year Ago on 8 Oct 2024
Get Alerts
Get Credit Report
Discover Business First Solutions 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
Confirmation statement made on 23 October 2025 with updates
Submitted on 23 Oct 2025
Termination of appointment of Grahame Edward Armstrong as a director on 20 October 2025
Submitted on 22 Oct 2025
Registered office address changed from 70 Hellesdon Park Rd, Norwich NR6 5DR England to 269 Farnborough Road Farnborough GU14 7LY on 22 October 2025
Submitted on 22 Oct 2025
Notification of Xisco Ltd as a person with significant control on 20 October 2025
Submitted on 22 Oct 2025
Appointment of Mr Shaun Napier as a director on 20 October 2025
Submitted on 22 Oct 2025
Cessation of Grahame Edward Armstrong as a person with significant control on 20 October 2025
Submitted on 22 Oct 2025
Confirmation statement made on 9 July 2025 with updates
Submitted on 9 Jul 2025
Registered office address changed from 33a Whiffler Road Norwich Norfolk NR3 2AW to 70 Hellesdon Park Rd, Norwich NR6 5DR on 23 February 2025
Submitted on 23 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Satisfaction of charge 049068510006 in full
Submitted on 8 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs