DOUBLE FIRST LIMITED

Register to unlock more data on OkredoRegister

DOUBLE FIRST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03491759

Incorporation date

13/01/1998

Size

Full

Contacts

Registered address

Registered address

Building 3 3rd Floor, Building 3, St Paul's Place, Sheffield S1 2JECopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1998)
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon06/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon02/04/2025
Current accounting period extended from 2025-06-30 to 2025-08-31
dot icon25/03/2025
Full accounts made up to 2024-06-30
dot icon22/01/2025
Appointment of Mrs Kayleigh Louise Wright as a director on 2025-01-09
dot icon22/01/2025
Change of details for Education Horizons Group (Uk) Ltd as a person with significant control on 2025-01-09
dot icon21/01/2025
Registered office address changed from Suite 38, Yeovil Innovation Centre Barracks Close, Copse Road Yeovil Somerset BA22 8RN England to Building 3 3rd Floor, Building 3 st Paul's Place Sheffield S1 2JE on 2025-01-21
dot icon21/01/2025
Termination of appointment of Barry John Anns as a director on 2025-01-09
dot icon21/01/2025
Termination of appointment of David Leonard Weickhardt as a director on 2025-01-09
dot icon21/01/2025
Termination of appointment of Neil Thompson as a director on 2025-01-09
dot icon21/01/2025
Appointment of Mr Roderick John Williams as a director on 2025-01-09
dot icon21/01/2025
Satisfaction of charge 034917590004 in full
dot icon21/01/2025
Satisfaction of charge 034917590005 in full
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon26/09/2024
Full accounts made up to 2023-06-30
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon25/06/2024
Termination of appointment of Mark William Slattery as a director on 2024-01-22
dot icon25/06/2024
Appointment of Mr Neil Thompson as a director on 2024-01-22
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon08/03/2023
Accounts for a small company made up to 2022-06-30
dot icon22/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon04/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/10/2021
Appointment of Ms Lara Ong as a director on 2021-10-27
dot icon27/10/2021
Termination of appointment of Brett Anthony Steven Owen as a director on 2021-10-27
dot icon25/10/2021
Accounts for a small company made up to 2021-06-30
dot icon20/02/2021
Amended accounts for a small company made up to 2020-06-30
dot icon08/02/2021
Director's details changed for Mr Barry John Anns on 2021-02-08
dot icon04/02/2021
Termination of appointment of Neera Shah as a secretary on 2021-02-03
dot icon04/02/2021
Appointment of Mr Brett Anthony Steven Owen as a director on 2021-02-03
dot icon04/02/2021
Appointment of Mr David Leonard Weickhardt as a director on 2021-02-03
dot icon04/02/2021
Termination of appointment of Johan Gabriel Schonfeldt as a director on 2021-02-03
dot icon04/02/2021
Termination of appointment of Timothy Edwin Dawson as a director on 2021-02-03
dot icon02/02/2021
Accounts for a small company made up to 2020-06-30
dot icon06/01/2021
Registered office address changed from Suite 38, Yeovil Innovation Centre Barracks Close Copse Road Yeovil Somerset BA22 8RN England to Suite 38, Yeovil Innovation Centre Barracks Close, Copse Road Yeovil Somerset BA22 8RN on 2021-01-06
dot icon06/01/2021
Registered office address changed from 7 Broad Lane Upper Bucklebury Reading RG7 6QH England to Suite 38, Yeovil Innovation Centre Barracks Close Copse Road Yeovil Somerset BA22 8RN on 2021-01-06
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon12/10/2020
Registered office address changed from Units 3 & 4, Andromeda House Calleva Park Aldermaston Reading RG7 8AN England to 7 Broad Lane Upper Bucklebury Reading RG7 6QH on 2020-10-12
dot icon02/06/2020
Memorandum and Articles of Association
dot icon02/06/2020
Resolutions
dot icon02/06/2020
Statement of company's objects
dot icon26/05/2020
Registration of charge 034917590005, created on 2020-05-18
dot icon22/05/2020
Director's details changed for Mr Johan Gabriel Schonfeldt on 2020-05-20
dot icon21/05/2020
Registration of charge 034917590004, created on 2020-05-18
dot icon20/05/2020
Director's details changed for Mr Timothy Edwin Dawson on 2020-05-20
dot icon20/05/2020
Director's details changed for Mr Barry John Anns on 2020-05-20
dot icon07/05/2020
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon06/05/2020
Termination of appointment of Kieran Thomas Millar as a secretary on 2020-05-04
dot icon06/05/2020
Appointment of Neera Shah as a secretary on 2020-05-04
dot icon05/05/2020
Termination of appointment of Richard Allan Jones as a director on 2020-05-04
dot icon05/05/2020
Termination of appointment of Kieran Thomas Millar as a director on 2020-05-04
dot icon05/05/2020
Termination of appointment of Michael Taylor as a director on 2020-05-04
dot icon05/05/2020
Termination of appointment of Paul Daniel Rastall as a director on 2020-05-04
dot icon17/04/2020
Notification of Education Horizons Group (Uk) Ltd as a person with significant control on 2020-04-03
dot icon17/04/2020
Cessation of Piers Derek Du Pré as a person with significant control on 2020-04-03
dot icon06/04/2020
Appointment of Mr Timothy Edwin Dawson as a director on 2020-04-03
dot icon06/04/2020
Termination of appointment of Piers Derek Du Pré as a director on 2020-04-03
dot icon06/04/2020
Appointment of Mr Johan Gabriel Schonfeldt as a director on 2020-04-03
dot icon21/03/2020
Satisfaction of charge 3 in full
dot icon21/03/2020
Satisfaction of charge 2 in full
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon15/07/2019
Accounts for a small company made up to 2019-03-31
dot icon11/02/2019
Memorandum and Articles of Association
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/11/2018
Resolutions
dot icon24/07/2018
Accounts for a small company made up to 2018-03-31
dot icon06/07/2018
Appointment of Mr Michael Taylor as a director on 2018-07-02
dot icon12/01/2018
Change of details for Mr Piers Derek Du Pré as a person with significant control on 2017-08-15
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon19/10/2017
Accounts for a small company made up to 2017-03-31
dot icon18/09/2017
Particulars of variation of rights attached to shares
dot icon18/09/2017
Change of share class name or designation
dot icon14/09/2017
Resolutions
dot icon14/09/2017
Appointment of Mr Piers Derek Du Pré as a director on 2017-08-15
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-08-15
dot icon03/07/2017
Satisfaction of charge 1 in full
dot icon16/05/2017
Registered office address changed from Units 3 & 4 Calleva Park Aldermaston Reading RG7 8AN England to Units 3 & 4, Andromeda House Calleva Park Aldermaston Reading RG7 8AN on 2017-05-16
dot icon05/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/11/2016
Registered office address changed from Unit 3 Vo Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN to Units 3 & 4 Calleva Park Aldermaston Reading RG7 8AN on 2016-11-25
dot icon08/11/2016
Full accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/12/2015
Full accounts made up to 2015-03-31
dot icon02/05/2015
Termination of appointment of Kim Hollamby as a director on 2015-05-01
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/12/2014
Full accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2013-03-31
dot icon27/03/2013
Director's details changed for Mr Kim Hollamby on 2013-03-22
dot icon27/03/2013
Director's details changed for Mr Barry John Anns on 2013-03-22
dot icon27/03/2013
Termination of appointment of Piers Du Pre as a director
dot icon18/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon04/07/2012
Appointment of Mr Paul Daniel Rastall as a director
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/01/2012
Secretary's details changed for Mr Kieran Thomas Millar on 2011-12-31
dot icon05/01/2012
Director's details changed for Mr Kim Hollamby on 2011-12-31
dot icon05/01/2012
Director's details changed for Mr Piers Derek Du Pre on 2011-12-31
dot icon09/09/2011
Full accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon23/09/2010
Full accounts made up to 2010-03-31
dot icon26/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon12/04/2010
Appointment of Mr Richard Allan Jones as a director
dot icon12/04/2010
Appointment of Mr Kieran Thomas Millar as a director
dot icon12/04/2010
Appointment of Mr Barry John Anns as a director
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mr Kim Hollamby on 2009-10-01
dot icon24/10/2009
Full accounts made up to 2009-03-31
dot icon24/06/2009
Appointment terminated director jeffrey elliott
dot icon27/02/2009
Memorandum and Articles of Association
dot icon25/02/2009
Director appointed mr kim hollamby
dot icon20/02/2009
Certificate of change of name
dot icon02/01/2009
Return made up to 31/12/08; full list of members
dot icon03/11/2008
Full accounts made up to 2008-03-31
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon03/11/2006
Full accounts made up to 2006-03-31
dot icon21/07/2006
Director resigned
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon07/02/2005
Return made up to 31/12/04; full list of members
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon22/01/2004
New director appointed
dot icon09/01/2004
Auditor's resignation
dot icon19/12/2003
Particulars of mortgage/charge
dot icon03/11/2003
Full accounts made up to 2003-03-31
dot icon06/02/2003
Return made up to 13/01/03; full list of members
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon28/01/2002
Return made up to 13/01/02; full list of members
dot icon18/12/2001
New director appointed
dot icon04/11/2001
Full accounts made up to 2001-03-31
dot icon01/02/2001
Return made up to 13/01/01; full list of members
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon09/02/2000
Return made up to 13/01/00; full list of members
dot icon05/11/1999
Full accounts made up to 1999-03-31
dot icon10/09/1999
New secretary appointed
dot icon05/07/1999
Secretary resigned;director resigned
dot icon04/02/1999
Return made up to 13/01/99; full list of members
dot icon27/01/1999
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon18/11/1998
Certificate of change of name
dot icon10/11/1998
Director resigned
dot icon10/11/1998
New secretary appointed;new director appointed
dot icon10/11/1998
Registered office changed on 10/11/98 from: 47 castle street reading RG1 7SR
dot icon10/11/1998
New director appointed
dot icon10/11/1998
Secretary resigned
dot icon13/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PITSEC LIMITED
Nominee Secretary
13/01/1998 - 04/11/1998
139
Anns, Barry John
Director
31/03/2010 - 09/01/2025
5
Millar, Kieran Thomas
Secretary
20/08/1999 - 04/05/2020
1
Du Pre, Piers Derek
Director
15/08/2017 - 03/04/2020
3
Du Pre, Piers Derek
Director
04/11/1998 - 22/03/2013
3

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About DOUBLE FIRST LIMITED

DOUBLE FIRST LIMITED is an(a) Active company incorporated on 13/01/1998 with the registered office located at Building 3 3rd Floor, Building 3, St Paul's Place, Sheffield S1 2JE. 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 DOUBLE FIRST LIMITED?

toggle

DOUBLE FIRST LIMITED is currently Active. It was registered on 13/01/1998 .

Where is DOUBLE FIRST LIMITED located?

toggle

DOUBLE FIRST LIMITED is registered at Building 3 3rd Floor, Building 3, St Paul's Place, Sheffield S1 2JE.

What does DOUBLE FIRST LIMITED do?

toggle

DOUBLE FIRST LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DOUBLE FIRST LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-14 with no updates.