ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

First Intuition Cambridge Limited

First Intuition Cambridge Limited is an active company incorporated on 8 July 2009 with the registered office located in London, Greater London. First Intuition Cambridge Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06956057
Private limited company
Age
16 years
Incorporated 8 July 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 4 July 2025 (5 months ago)
Next confirmation dated 4 July 2026
Due by 18 July 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jul28 Feb 2025 (8 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Address
First Intuition County House
Conway Mews
London
W1T 6AA
United Kingdom
Address changed on 18 Nov 2025 (19 days ago)
Previous address was 35 Hills Road Cambridge CB2 1NT
Telephone
01223360405
Email
Available in Endole App
Website
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Jan 1981
Director • British • Lives in England • Born in Oct 1969
Director • British • Lives in UK • Born in Nov 1973
Director • Tutor • British • Lives in England • Born in Oct 1972
Director • Accountant • British • Lives in England • Born in Jul 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
First Intuition Limited
Gabriel Simon Behr and Martin Charles Taylor are mutual people.
Active
First Intuition South Limited
Gabriel Simon Behr and Martin Charles Taylor are mutual people.
Active
First Intuition Maidstone Limited
Gabriel Simon Behr and Martin Charles Taylor are mutual people.
Active
First Intuition Chelmsford Limited
Gabriel Simon Behr and Martin Charles Taylor are mutual people.
Active
First Intuition Leeds Limited
Gabriel Simon Behr and Martin Charles Taylor are mutual people.
Active
Project Primis Topco Limited
Gabriel Simon Behr and Martin Charles Taylor are mutual people.
Active
Project Primis Midco Limited
Gabriel Simon Behr and Martin Charles Taylor are mutual people.
Active
Fi Group Holdings Limited
Gabriel Simon Behr and Martin Charles Taylor are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Jun28 Feb 2025
Traded for 8 months
Cash in Bank
£904.52K
Decreased by £1.36M (-60%)
Turnover
Unreported
Same as previous period
Employees
88
Increased by 4 (+5%)
Total Assets
£3M
Decreased by £705.81K (-19%)
Total Liabilities
-£2.71M
Increased by £431.85K (+19%)
Net Assets
£287.18K
Decreased by £1.14M (-80%)
Debt Ratio (%)
90%
Increased by 28.87% (+47%)
Latest Activity
Registered Address Changed
19 Days Ago on 18 Nov 2025
Full Accounts Submitted
1 Month Ago on 20 Oct 2025
Stuart Samuel Brown Resigned
2 Months Ago on 22 Sep 2025
Stuart Samuel Brown Resigned
2 Months Ago on 22 Sep 2025
Confirmation Submitted
5 Months Ago on 5 Jul 2025
New Charge Registered
8 Months Ago on 28 Mar 2025
Accounting Period Shortened
9 Months Ago on 12 Mar 2025
Gareth John Training Limited (PSC) Resigned
9 Months Ago on 28 Feb 2025
Mrs Amy Rose Forrest Details Changed
3 Years Ago on 1 Mar 2022
Mr Stuart Samuel Brown Details Changed
7 Years Ago on 6 Feb 2018
Get Credit Report
Discover First Intuition Cambridge Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 35 Hills Road Cambridge CB2 1NT to First Intuition County House Conway Mews London W1T 6AA on 18 November 2025
Submitted on 18 Nov 2025
Total exemption full accounts made up to 28 February 2025
Submitted on 20 Oct 2025
Termination of appointment of Stuart Samuel Brown as a director on 22 September 2025
Submitted on 30 Sep 2025
Termination of appointment of Stuart Samuel Brown as a secretary on 22 September 2025
Submitted on 30 Sep 2025
Second filing of Confirmation Statement dated 4 July 2025
Submitted on 30 Jul 2025
Confirmation statement made on 4 July 2025 with updates
Submitted on 5 Jul 2025
Director's details changed for Mrs Amy Rose Forrest on 1 March 2022
Submitted on 19 Jun 2025
Director's details changed for Mr Stuart Samuel Brown on 6 February 2018
Submitted on 2 May 2025
Registration of charge 069560570002, created on 28 March 2025
Submitted on 2 Apr 2025
Change of share class name or designation
Submitted on 13 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year