ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

First Intuition Leeds Limited

First Intuition Leeds Limited is an active company incorporated on 10 November 2015 with the registered office located in London, Greater London. First Intuition Leeds Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09865991
Private limited company
Age
10 years
Incorporated 10 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 9 November 2025 (1 month ago)
Next confirmation dated 9 November 2026
Due by 23 November 2026 (11 months remaining)
Last change occurred 23 days ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
First Intuition, County House
Conway Mews
London
W1T 6AA
United Kingdom
Address changed on 18 Nov 2025 (22 days ago)
Previous address was Aquis House 12 Greek St Leeds LS1 5RU United Kingdom
Telephone
07889517227
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1973
Director • Chartered Accountant • British • Lives in England • Born in Nov 1978
Director • British • Lives in England • Born in Oct 1969
Director • Accountant • British • Lives in England • Born in Mar 1977
First Intuition Limited
PSC
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 Cambridge 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
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 (2016–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£282.27K
Increased by £134.33K (+91%)
Turnover
Unreported
Same as previous period
Employees
37
Increased by 10 (+37%)
Total Assets
£1.08M
Increased by £211.12K (+24%)
Total Liabilities
-£647.3K
Decreased by £115.31K (-15%)
Net Assets
£434.48K
Increased by £326.43K (+302%)
Debt Ratio (%)
60%
Decreased by 27.75% (-32%)
Latest Activity
Registered Address Changed
22 Days Ago on 18 Nov 2025
Confirmation Submitted
23 Days Ago on 17 Nov 2025
Gareth Glyn Edward John Resigned
1 Month Ago on 1 Nov 2025
Stuart Samuel Brown Resigned
2 Months Ago on 22 Sep 2025
Accounting Period Extended
2 Months Ago on 19 Sep 2025
Registered Address Changed
4 Months Ago on 31 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
Mr Stuart Samuel Brown Details Changed
7 Years Ago on 6 Feb 2018
Get Credit Report
Discover First Intuition Leeds Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Gareth Glyn Edward John as a director on 1 November 2025
Submitted on 18 Nov 2025
Registered office address changed from Aquis House 12 Greek St Leeds LS1 5RU United Kingdom to First Intuition, County House Conway Mews London W1T 6AA on 18 November 2025
Submitted on 18 Nov 2025
Confirmation statement made on 9 November 2025 with updates
Submitted on 17 Nov 2025
Termination of appointment of Stuart Samuel Brown as a director on 22 September 2025
Submitted on 30 Sep 2025
Current accounting period extended from 28 February 2025 to 31 December 2025
Submitted on 19 Sep 2025
Registered office address changed from 12 Wadsworth Court Cleckheaton BD19 3UN England to Aquis House 12 Greek St Leeds LS1 5RU on 31 July 2025
Submitted on 31 Jul 2025
Director's details changed for Mr Stuart Samuel Brown on 6 February 2018
Submitted on 2 May 2025
Registration of charge 098659910001, created on 28 March 2025
Submitted on 2 Apr 2025
Resolutions
Submitted on 14 Mar 2025
Previous accounting period shortened from 30 June 2025 to 28 February 2025
Submitted on 12 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year