1ST TIER LIMITED

Register to unlock more data on OkredoRegister

1ST TIER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03717922

Incorporation date

23/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

30a Station Way Cheam, Sutton, Surrey SM3 8SQCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1999)
dot icon17/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon17/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon26/09/2025
Director's details changed for Matthew Paul Windett on 2025-09-25
dot icon25/09/2025
Change of details for Mr Matthew Paul Windett as a person with significant control on 2025-09-25
dot icon05/09/2025
Termination of appointment of Sean Matthew Percival Windett as a secretary on 2025-09-02
dot icon03/09/2025
Termination of appointment of Sean Matthew Percival Windett as a director on 2025-09-02
dot icon28/02/2025
Confirmation statement made on 2025-02-23 with updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon27/03/2024
Change of details for Mr Matthew Paul Windett as a person with significant control on 2024-03-27
dot icon27/03/2024
Cessation of Sean Matthew Percival Windett as a person with significant control on 2024-03-27
dot icon27/03/2024
Cessation of Sean Matthew Percival Windett as a person with significant control on 2024-03-07
dot icon01/03/2024
Confirmation statement made on 2024-02-23 with updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon22/03/2023
Confirmation statement made on 2023-02-23 with updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon22/03/2022
Confirmation statement made on 2022-02-23 with updates
dot icon14/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon05/11/2021
Appointment of Mr Sean Matthew Percival Windett as a secretary on 2021-11-05
dot icon05/11/2021
Termination of appointment of Graham Wilson as a secretary on 2021-11-05
dot icon03/03/2021
Confirmation statement made on 2021-02-23 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-02-28
dot icon25/02/2020
Amended total exemption full accounts made up to 2019-02-28
dot icon25/02/2020
Confirmation statement made on 2020-02-23 with updates
dot icon25/02/2020
Notification of Matthew Paul Windett as a person with significant control on 2017-04-01
dot icon25/02/2020
Notification of Sean Matthew Percival Windett as a person with significant control on 2017-04-01
dot icon29/11/2019
Registration of charge 037179220009, created on 2019-11-28
dot icon08/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon18/05/2018
Registration of charge 037179220008, created on 2018-05-03
dot icon04/04/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-02-28
dot icon01/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon29/04/2015
Satisfaction of charge 6 in full
dot icon08/04/2015
Satisfaction of charge 5 in full
dot icon25/03/2015
Satisfaction of charge 7 in full
dot icon03/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon05/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon10/04/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon29/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon21/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon20/03/2012
Director's details changed for Matthew Paul Windett on 2012-03-18
dot icon05/01/2012
Total exemption full accounts made up to 2011-02-28
dot icon24/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon12/07/2010
Total exemption full accounts made up to 2010-02-28
dot icon04/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon11/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon01/04/2009
Return made up to 23/02/09; full list of members
dot icon16/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon05/03/2008
Return made up to 23/02/08; full list of members
dot icon14/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon05/04/2007
Particulars of mortgage/charge
dot icon05/04/2007
Declaration of satisfaction of mortgage/charge
dot icon05/04/2007
Declaration of satisfaction of mortgage/charge
dot icon03/04/2007
Return made up to 23/02/07; no change of members
dot icon23/12/2006
Particulars of mortgage/charge
dot icon23/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon01/03/2006
Return made up to 23/02/06; no change of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon25/02/2005
Return made up to 23/02/05; full list of members
dot icon25/02/2005
Registered office changed on 25/02/05 from: 10 st georges yard farnham surrey GU9 7LW
dot icon29/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon06/07/2004
Particulars of mortgage/charge
dot icon12/06/2004
Declaration of satisfaction of mortgage/charge
dot icon12/06/2004
Declaration of satisfaction of mortgage/charge
dot icon13/05/2004
Director resigned
dot icon27/04/2004
Secretary resigned
dot icon27/04/2004
New secretary appointed
dot icon22/04/2004
Return made up to 23/02/04; full list of members
dot icon17/04/2004
Director resigned
dot icon17/04/2004
Director resigned
dot icon17/04/2004
New director appointed
dot icon17/04/2004
New director appointed
dot icon14/04/2004
Total exemption full accounts made up to 2003-02-28
dot icon12/11/2003
Registered office changed on 12/11/03 from: millbridge house frensham farnham surrey GU10 3AB
dot icon02/04/2003
Return made up to 23/02/03; full list of members
dot icon18/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon10/10/2002
Particulars of mortgage/charge
dot icon09/04/2002
Return made up to 23/02/02; full list of members
dot icon29/03/2002
New secretary appointed;new director appointed
dot icon27/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon08/08/2001
Director resigned
dot icon08/08/2001
Secretary resigned
dot icon28/07/2001
Particulars of mortgage/charge
dot icon19/07/2001
Registered office changed on 19/07/01 from: 30A station way sutton surrey SM3 8SQ
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon26/04/2001
Full accounts made up to 2000-02-28
dot icon16/03/2001
Return made up to 23/02/01; full list of members
dot icon22/03/2000
Return made up to 23/02/00; full list of members
dot icon08/12/1999
Particulars of mortgage/charge
dot icon08/12/1999
Particulars of mortgage/charge
dot icon01/10/1999
New director appointed
dot icon01/10/1999
Director resigned
dot icon26/02/1999
New director appointed
dot icon26/02/1999
New secretary appointed
dot icon26/02/1999
Registered office changed on 26/02/99 from: 42/46 high street esher surrey KT10 9QY
dot icon26/02/1999
Secretary resigned
dot icon26/02/1999
Director resigned
dot icon23/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
28/02/2025
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
209.02K
-
0.00
1.45K
-
2022
0
218.65K
-
0.00
178.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Windett, Sean Matthew Percival
Director
28/09/1999 - 31/07/2001
3
Windett, Sean Matthew Percival
Director
01/04/2004 - 02/09/2025
3
Mr Matthew Paul Windett
Director
01/04/2004 - Present
2
Donnachie, Andrew Robert
Director
24/06/2001 - 30/03/2004
5
Venus, David Anthony
Director
22/02/1999 - 22/02/1999
315

Persons with Significant Control

5
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 TIER LIMITED

1ST TIER LIMITED is an(a) Active company incorporated on 23/02/1999 with the registered office located at 30a Station Way Cheam, Sutton, Surrey SM3 8SQ. There is currently 1 active director 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 TIER LIMITED?

toggle

1ST TIER LIMITED is currently Active. It was registered on 23/02/1999 .

Where is 1ST TIER LIMITED located?

toggle

1ST TIER LIMITED is registered at 30a Station Way Cheam, Sutton, Surrey SM3 8SQ.

What does 1ST TIER LIMITED do?

toggle

1ST TIER LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 1ST TIER LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-23 with no updates.