ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

First Complete Limited

First Complete Limited is an active company incorporated on 6 April 2005 with the registered office located in Newcastle upon Tyne, Tyne and Wear. First Complete Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05416236
Private limited company
Age
20 years
Incorporated 6 April 2005
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 5 April 2025 (5 months ago)
Next confirmation dated 5 April 2026
Due by 19 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
First Floor, Victoria House Hampshire Court, East Newcastle Business Park
Scotswood Road
Newcastle Upon Tyne
NE4 7YJ
England
Address changed on 12 Jun 2025 (2 months ago)
Previous address was Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YB
Telephone
01912320424
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Cfo • British • Lives in UK • Born in Nov 1973
Director • British • Lives in England • Born in Aug 1971
Director • British • Lives in UK • Born in Oct 1972
Director • British • Lives in UK • Born in Jul 1960
Director • British • Lives in England • Born in Aug 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Advance Mortgage Funding Limited
Mr John Lowe, Dominic John Beever, and 5 more are mutual people.
Active
Personal Touch Financial Services Limited
Mr John Lowe, Dominic John Beever, and 5 more are mutual people.
Active
Tenetlime Limited
Mr John Lowe, Dominic John Beever, and 5 more are mutual people.
Active
Linear Wealth Management Limited
Sapna Bedi Fitzgerald, Dominic John Beever, and 1 more are mutual people.
Active
Linear Mortgage Network Holdings Limited
Sapna Bedi Fitzgerald, Dominic John Beever, and 1 more are mutual people.
Active
Linear Financial Services Holdings Limited
Sapna Bedi Fitzgerald, Dominic John Beever, and 1 more are mutual people.
Active
Lending Solutions Limited
Sapna Bedi Fitzgerald and Richard James Howells are mutual people.
Active
Direct Life And Pension Services Limited
Dominic John Beever and Richard James Howells are mutual people.
Active
Brands
Aspire Mortgages
Aspire Mortgages is a mortgage and protection specialist that provides mortgage and protection solutions..
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£14.74M
Increased by £10.19M (+224%)
Turnover
£20.33M
Decreased by £573K (-3%)
Employees
365
Increased by 29 (+9%)
Total Assets
£40.11M
Increased by £8.75M (+28%)
Total Liabilities
-£13.22M
Increased by £3.77M (+40%)
Net Assets
£26.89M
Increased by £4.98M (+23%)
Debt Ratio (%)
33%
Increased by 2.84% (+9%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Jul 2025
Registered Address Changed
2 Months Ago on 12 Jun 2025
Dominic John Beever Resigned
3 Months Ago on 3 Jun 2025
Lending Solutions Holdings Ltd (PSC) Details Changed
3 Months Ago on 30 May 2025
Mr David Stewart Appointed
4 Months Ago on 1 May 2025
Confirmation Submitted
4 Months Ago on 29 Apr 2025
Full Accounts Submitted
10 Months Ago on 23 Oct 2024
Sapna Bedi Fitzgerald Resigned
11 Months Ago on 15 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 5 Apr 2024
Mr Jonathan Pearson Round Appointed
1 Year 6 Months Ago on 1 Mar 2024
Get Credit Report
Discover First Complete Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing of Confirmation Statement dated 6 April 2017
Submitted on 30 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 23 Jul 2025
Change of details for Lending Solutions Holdings Ltd as a person with significant control on 30 May 2025
Submitted on 11 Jul 2025
Registered office address changed from Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YB to First Floor, Victoria House Hampshire Court, East Newcastle Business Park Scotswood Road Newcastle upon Tyne NE4 7YJ on 12 June 2025
Submitted on 12 Jun 2025
Termination of appointment of Dominic John Beever as a director on 3 June 2025
Submitted on 11 Jun 2025
Appointment of Mr David Stewart as a director on 1 May 2025
Submitted on 14 May 2025
Confirmation statement made on 5 April 2025 with no updates
Submitted on 29 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 23 Oct 2024
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 15 September 2024
Submitted on 20 Sep 2024
Confirmation statement made on 5 April 2024 with no updates
Submitted on 5 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year