1ST INTERVENTION LIMITED

Register to unlock more data on OkredoRegister

1ST INTERVENTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04504406

Incorporation date

06/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orbital House, 20 Eastern Road, Romford RM1 3PJCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2002)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon22/09/2025
Application to strike the company off the register
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon21/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon21/08/2019
Cessation of Paul Martin Burns as a person with significant control on 2019-08-05
dot icon21/08/2019
Cessation of Deborah Ann Burns as a person with significant control on 2019-08-05
dot icon03/07/2019
Micro company accounts made up to 2018-12-31
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/08/2018
Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB to Orbital House, 20 Eastern Road Romford RM1 3PJ on 2018-08-22
dot icon20/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon18/08/2017
Notification of Deborah Anne Burns as a person with significant control on 2017-08-06
dot icon18/08/2017
Notification of Paul Martin Burns as a person with significant control on 2017-08-06
dot icon16/02/2017
Statement of capital following an allotment of shares on 2016-08-07
dot icon16/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/05/2016
Previous accounting period extended from 2015-08-31 to 2015-12-31
dot icon14/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon14/09/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon31/07/2015
Appointment of Mrs Deborah Ann Burns as a director on 2015-07-31
dot icon05/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon07/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon09/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon09/08/2013
Director's details changed for Paul Martin Burnes on 2013-08-09
dot icon19/02/2013
Registered office address changed from 144 High Street Epping Essex CM16 4AS on 2013-02-19
dot icon17/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon20/11/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon11/10/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon19/08/2010
Director's details changed for Paul Martin Burnes on 2010-08-04
dot icon18/08/2010
Secretary's details changed for Deborah Ann Burns on 2010-08-04
dot icon17/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/08/2009
Return made up to 06/08/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon07/10/2008
Return made up to 06/08/08; full list of members
dot icon09/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon27/09/2007
Return made up to 06/08/07; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/09/2006
Return made up to 06/08/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/02/2006
Registered office changed on 03/02/06 from: 6 forelands place bell street sawbridgeworth hertfordshire CM21 9QD
dot icon15/09/2005
Return made up to 06/08/05; full list of members
dot icon08/03/2005
Accounts for a dormant company made up to 2004-08-31
dot icon17/08/2004
Return made up to 06/08/04; full list of members
dot icon22/12/2003
Accounts for a dormant company made up to 2003-08-31
dot icon06/08/2003
Return made up to 06/08/03; full list of members
dot icon13/09/2002
Secretary resigned;director resigned
dot icon13/09/2002
Director resigned
dot icon13/09/2002
New secretary appointed
dot icon13/09/2002
New director appointed
dot icon13/09/2002
Registered office changed on 13/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon06/08/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.07K
-
0.00
41.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
06/08/2002 - 06/08/2002
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
06/08/2002 - 06/08/2002
16826
Burns, Paul Martin
Director
06/08/2002 - Present
8
Combined Nominees Limited
Nominee Director
06/08/2002 - 06/08/2002
7286
Mrs Deborah Ann Burns
Director
31/07/2015 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST INTERVENTION LIMITED

1ST INTERVENTION LIMITED is an(a) Dissolved company incorporated on 06/08/2002 with the registered office located at Orbital House, 20 Eastern Road, Romford RM1 3PJ. There are currently 3 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 INTERVENTION LIMITED?

toggle

1ST INTERVENTION LIMITED is currently Dissolved. It was registered on 06/08/2002 and dissolved on 16/12/2025.

Where is 1ST INTERVENTION LIMITED located?

toggle

1ST INTERVENTION LIMITED is registered at Orbital House, 20 Eastern Road, Romford RM1 3PJ.

What does 1ST INTERVENTION LIMITED do?

toggle

1ST INTERVENTION LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for 1ST INTERVENTION LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.