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
First Longevity Ltd
First Longevity Ltd is an active company incorporated on 3 December 2019 with the registered office located in . First Longevity Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12345643
Private limited company
Age
5 years
Incorporated
3 December 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 April 2025
(4 months ago)
Next confirmation dated
11 April 2026
Due by
25 April 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about First Longevity Ltd
Contact
Address
2 Communications Road
Greenham Business Park
Newbury
Berkshire
RG19 6AB
United Kingdom
Address changed on
2 Dec 2024
(9 months ago)
Previous address was
2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG England
Companies in
Telephone
020 31784900
Email
Unreported
Website
Firstlongevity.com
See All Contacts
People
Officers
3
Shareholders
25
Controllers (PSC)
1
Thomas Henry Britton
Director • British • Lives in England • Born in May 1983
George Mitchell Sutherland
Director • British • Lives in England • Born in Oct 1954
Philip James Newman
Director • British • Lives in England • Born in May 1967
Mr Philip James Newman
PSC • British • Lives in England • Born in May 1967
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
Langdales Limited
George Mitchell Sutherland is a mutual person.
Active
Pergali Ventures Limited
Philip James Newman is a mutual person.
Active
Sutherland Health Group Limited
George Mitchell Sutherland is a mutual person.
Active
Syndicate Room Ltd
Thomas Henry Britton is a mutual person.
Active
Trueinvivo Limited
George Mitchell Sutherland is a mutual person.
Active
Arctech Innovation Limited
George Mitchell Sutherland is a mutual person.
Active
Testcard Ltd
George Mitchell Sutherland is a mutual person.
Active
Syndicate Room Bbi Nominees Ltd
Thomas Henry Britton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£121.12K
Increased by £47.03K (+63%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 2 (-20%)
Total Assets
£187.78K
Increased by £7.82K (+4%)
Total Liabilities
-£108.6K
Increased by £82.51K (+316%)
Net Assets
£79.18K
Decreased by £74.69K (-49%)
Debt Ratio (%)
58%
Increased by 43.33% (+299%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 16 Apr 2025
Mr George Mitchell Sutherland Details Changed
9 Months Ago on 2 Dec 2024
Mr Philip James Newman (PSC) Details Changed
9 Months Ago on 2 Dec 2024
Registered Address Changed
9 Months Ago on 2 Dec 2024
Mr Philip James Newman Details Changed
9 Months Ago on 2 Dec 2024
Mr Thomas Henry Britton Details Changed
9 Months Ago on 2 Dec 2024
Full Accounts Submitted
11 Months Ago on 20 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 30 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 26 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 26 Apr 2023
Get Alerts
Get Credit Report
Discover First Longevity Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Replacement filing of SH01 - 18/07/25 Statement of Capital gbp 1714.065
Submitted on 27 Aug 2025
Statement of capital following an allotment of shares on 21 August 2025
Submitted on 22 Aug 2025
Statement of capital following an allotment of shares on 18 July 2025
Submitted on 22 Aug 2025
Statement of capital following an allotment of shares on 9 April 2025
Submitted on 8 May 2025
Statement of capital following an allotment of shares on 14 April 2025
Submitted on 8 May 2025
Confirmation statement made on 11 April 2025 with updates
Submitted on 16 Apr 2025
Statement of capital following an allotment of shares on 5 February 2025
Submitted on 12 Feb 2025
Statement of capital following an allotment of shares on 30 December 2024
Submitted on 9 Jan 2025
Statement of capital following an allotment of shares on 30 November 2024
Submitted on 11 Dec 2024
Director's details changed for Mr George Mitchell Sutherland on 2 December 2024
Submitted on 3 Dec 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