ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

You First Partnership Limited

You First Partnership Limited is an active company incorporated on 28 April 2004 with the registered office located in Aylesford, Kent. You First Partnership Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05115271
Private limited company
Age
21 years
Incorporated 28 April 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 April 2025 (4 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 14 Bellingham Way
Aylesford
ME20 7HP
England
Address changed on 30 Apr 2025 (4 months ago)
Previous address was
Telephone
01634780935
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1973
Director • British • Lives in England • Born in Nov 1982
Director • British • Lives in England • Born in Jul 1963
Managed Technology Corporation Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Infinity Document Solutions Limited
Mr Raju Mistry, Dominic Joseph O'Connor, and 1 more are mutual people.
Active
Managed Technology Corporation Ltd
Mr Raju Mistry, Dominic Joseph O'Connor, and 1 more are mutual people.
Active
Office Innovations Ltd
Dominic Joseph O'Connor and Darryl John Chappell are mutual people.
Active
D&D Asset Management Ltd
Dominic Joseph O'Connor and Darryl John Chappell are mutual people.
Active
Managed Technology Corporation Topco Limited
Dominic Joseph O'Connor and Darryl John Chappell are mutual people.
Active
D&D Asset Management Holdings Ltd
Dominic Joseph O'Connor and Darryl John Chappell are mutual people.
Active
Dale Court RTM Company Limited
Dominic Joseph O'Connor is a mutual person.
Active
Profile Office Systems Limited
Mr Raju Mistry, Dominic Joseph O'Connor, and 1 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£21.97K
Increased by £2.65K (+14%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£86.18K
Decreased by £10.9K (-11%)
Total Liabilities
-£86.17K
Decreased by £10.91K (-11%)
Net Assets
£13
Increased by £12 (+1200%)
Debt Ratio (%)
100%
Decreased by 0.01% (-0%)
Latest Activity
Confirmation Submitted
3 Months Ago on 20 May 2025
Registers Moved To Inspection Address
4 Months Ago on 30 Apr 2025
Inspection Address Changed
4 Months Ago on 30 Apr 2025
Accounting Period Extended
5 Months Ago on 4 Apr 2025
Mr Dominic Joseph O'connor Details Changed
1 Year 4 Months Ago on 3 May 2024
James Frederick Green (PSC) Resigned
1 Year 4 Months Ago on 3 May 2024
Mr Raju Mistry Appointed
1 Year 4 Months Ago on 3 May 2024
James Frederick Green Resigned
1 Year 4 Months Ago on 3 May 2024
Colin George Elliot Resigned
1 Year 4 Months Ago on 3 May 2024
Colin George Elliott (PSC) Resigned
1 Year 4 Months Ago on 3 May 2024
Get Credit Report
Discover You First Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Dominic Joseph O'connor on 3 May 2024
Submitted on 21 May 2025
Confirmation statement made on 28 April 2025 with updates
Submitted on 20 May 2025
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 30 Apr 2025
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 30 Apr 2025
Previous accounting period extended from 30 September 2024 to 31 March 2025
Submitted on 4 Apr 2025
Appointment of Mr Darryl John Chappell as a director on 3 May 2024
Submitted on 3 May 2024
Registered office address changed from 139 Watling Street Gillingham Kent ME7 2YY to Unit 14 Bellingham Way Aylesford ME20 7HP on 3 May 2024
Submitted on 3 May 2024
Termination of appointment of James Frederick Green as a secretary on 3 May 2024
Submitted on 3 May 2024
Notification of Managed Technology Corporation Ltd as a person with significant control on 3 May 2024
Submitted on 3 May 2024
Appointment of Mr Dominic Joseph O'connor as a director on 3 May 2024
Submitted on 3 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year