1ST 4 U LIMITED

Register to unlock more data on OkredoRegister

1ST 4 U LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06998149

Incorporation date

24/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Rear 10 Osborne Road, Shanklin PO37 6BECopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2009)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/08/2021
Director's details changed for Mr Stuart Callum Geddes on 2021-08-14
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon25/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon19/01/2017
Registered office address changed from Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ to Rear 10 Osborne Road Shanklin PO37 6BE on 2017-01-19
dot icon21/12/2016
Micro company accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon17/06/2015
Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT to Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ on 2015-06-17
dot icon09/02/2015
Director's details changed for Mr Stuart Callum Geddes on 2015-02-09
dot icon09/02/2015
Termination of appointment of Jonathan David Kovacik as a director on 2015-02-09
dot icon09/02/2015
Appointment of Mr Stuart Callum Geddes as a director on 2015-02-09
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/10/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon21/06/2013
Change of share class name or designation
dot icon17/05/2013
Termination of appointment of Richard Burns as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon16/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon24/05/2010
Change of share class name or designation
dot icon19/04/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon19/03/2010
Certificate of change of name
dot icon19/03/2010
Change of name notice
dot icon15/03/2010
Accounts for a dormant company made up to 2010-02-28
dot icon11/03/2010
Appointment of Mr David Francis Geddes as a director
dot icon11/03/2010
Appointment of Mr Jonathan David Kovacik as a director
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-03-11
dot icon11/03/2010
Termination of appointment of Garbetts Nominees Ltd as a secretary
dot icon11/03/2010
Appointment of Mr Richard Thomas Burns as a director
dot icon11/03/2010
Termination of appointment of Paul Garbett as a director
dot icon11/03/2010
Previous accounting period shortened from 2010-08-31 to 2010-02-28
dot icon24/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
421.13K
-
0.00
-
-
2022
1
490.10K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GARBETTS NOMINEES LIMITED
Nominee Secretary
24/08/2009 - 11/03/2010
351
Mr David Francis Geddes
Director
11/03/2010 - Present
-
Kovacik, Jonathan David
Director
11/03/2010 - 09/02/2015
5
Garbett, Paul Robert
Director
24/08/2009 - 11/03/2010
89
Burns, Richard Thomas
Director
11/03/2010 - 31/03/2013
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST 4 U LIMITED

1ST 4 U LIMITED is an(a) Active company incorporated on 24/08/2009 with the registered office located at Rear 10 Osborne Road, Shanklin PO37 6BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST 4 U LIMITED?

toggle

1ST 4 U LIMITED is currently Active. It was registered on 24/08/2009 .

Where is 1ST 4 U LIMITED located?

toggle

1ST 4 U LIMITED is registered at Rear 10 Osborne Road, Shanklin PO37 6BE.

What does 1ST 4 U LIMITED do?

toggle

1ST 4 U LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 1ST 4 U LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.