ENTREPRENEUR FIRST C.I.C.

Register to unlock more data on OkredoRegister

ENTREPRENEUR FIRST C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07810542

Incorporation date

14/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 - 24 Old Street, 3rd Floor, London EC1V 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2011)
dot icon16/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon01/10/2025
Registered office address changed from C/O Sedulo Office 605, Albert House 256 - 260 Old Street London EC1V 9DD England to 20 - 24 Old Street 3rd Floor London EC1V 9AB on 2025-10-01
dot icon01/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon26/06/2025
Registered office address changed from 10 Queen Street Place London EC4R 1BE to C/O Sedulo Office 605, Albert House 256 - 260 Old Street London EC1V 9DD on 2025-06-26
dot icon26/06/2025
Director's details changed for Miss Alice Yvonne Bentinck on 2025-06-23
dot icon26/06/2025
Director's details changed for Mr Matthew Philip Clifford on 2025-06-23
dot icon21/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/09/2024
Amended total exemption full accounts made up to 2022-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon09/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon05/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/03/2022
Notification of a person with significant control statement
dot icon18/03/2022
Cessation of Matthew Philip Clifford as a person with significant control on 2022-03-14
dot icon18/03/2022
Appointment of Ms Anne Marie Droste as a director on 2022-03-14
dot icon18/03/2022
Appointment of Ms Zoe Jervier Hewitt as a director on 2022-03-14
dot icon18/03/2022
Appointment of Ms Jade Rein as a director on 2022-03-14
dot icon18/03/2022
Termination of appointment of Matthew Clifford as a secretary on 2022-03-18
dot icon25/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon31/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/11/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon25/11/2020
Change of details for Mr Matthew Philip Clifford as a person with significant control on 2020-11-25
dot icon06/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/11/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon03/09/2019
Appointment of Ms Anna Brailsford as a director on 2019-09-03
dot icon03/09/2019
Termination of appointment of Amali Chivanthi De Alwis as a director on 2019-08-31
dot icon03/09/2019
Termination of appointment of Rohan Anthony Silva as a director on 2019-08-31
dot icon03/09/2019
Termination of appointment of Amali Chivanthi De Alwis as a secretary on 2019-08-31
dot icon27/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/11/2017
Secretary's details changed for Ms Amali Chivanthi De Alwis on 2017-07-01
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon10/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon01/11/2016
Appointment of Ms Amali Chivanthi De Alwis as a secretary on 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon02/08/2016
Total exemption full accounts made up to 2015-10-31
dot icon17/12/2015
Secretary's details changed for Matthew Clifford on 2015-12-17
dot icon17/12/2015
Appointment of Ms Amali Chivanthi De Alwis as a director on 2015-10-15
dot icon11/11/2015
Annual return made up to 2015-10-14 no member list
dot icon25/09/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/08/2015
Termination of appointment of Amali Chivanthi De Alwis as a director on 2015-01-05
dot icon12/08/2015
Appointment of Miss Amali Chivanthi De Alwis as a director on 2015-01-05
dot icon04/03/2015
Secretary's details changed for Matthew Clifford on 2015-03-01
dot icon04/03/2015
Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2015-03-04
dot icon04/03/2015
Director's details changed for Mr Rohan Anthony Silva on 2015-03-01
dot icon04/03/2015
Director's details changed for Mr Matthew Philip Clifford on 2015-03-01
dot icon04/03/2015
Director's details changed for Miss Alice Yvonne Bentinck on 2015-03-01
dot icon15/10/2014
Annual return made up to 2014-10-14 no member list
dot icon28/09/2014
Termination of appointment of Lars Olof Einar Lindstedt as a director on 2014-01-20
dot icon28/09/2014
Termination of appointment of Dieter Kiewell as a director on 2014-09-02
dot icon28/09/2014
Termination of appointment of Tamara Rajah as a director on 2014-09-02
dot icon28/09/2014
Termination of appointment of Philip Cox as a director on 2014-09-02
dot icon21/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/11/2013
Annual return made up to 2013-10-14 no member list
dot icon06/11/2013
Director's details changed for Mr Rohan Anthony Silva on 2013-07-01
dot icon06/11/2013
Secretary's details changed for Matthew Clifford on 2013-01-01
dot icon12/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/01/2013
Director's details changed for Miss Alice Yvonne Clifford on 2013-01-11
dot icon16/01/2013
Appointment of Miss Alice Yvonne Clifford as a director
dot icon16/01/2013
Appointment of Mr Matthew Philip Clifford as a director
dot icon05/11/2012
Annual return made up to 2012-10-14 no member list
dot icon11/09/2012
Appointment of Matthew Clifford as a secretary
dot icon03/02/2012
Appointment of Mr Philip Cox as a director
dot icon03/02/2012
Appointment of Mr Lars Olof Einar Lindstedt as a director
dot icon14/10/2011
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bentinck, Alice
Director
11/01/2013 - Present
32
Brailsford, Anna
Director
03/09/2019 - Present
7
Rein, Jade
Director
14/03/2022 - Present
2
Clifford, Matthew Philip
Director
11/01/2013 - Present
41
Droste, Anne Marie
Director
14/03/2022 - Present
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENTREPRENEUR FIRST C.I.C.

ENTREPRENEUR FIRST C.I.C. is an(a) Active company incorporated on 14/10/2011 with the registered office located at 20 - 24 Old Street, 3rd Floor, London EC1V 9AB. There are currently 6 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 ENTREPRENEUR FIRST C.I.C.?

toggle

ENTREPRENEUR FIRST C.I.C. is currently Active. It was registered on 14/10/2011 .

Where is ENTREPRENEUR FIRST C.I.C. located?

toggle

ENTREPRENEUR FIRST C.I.C. is registered at 20 - 24 Old Street, 3rd Floor, London EC1V 9AB.

What does ENTREPRENEUR FIRST C.I.C. do?

toggle

ENTREPRENEUR FIRST C.I.C. operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for ENTREPRENEUR FIRST C.I.C.?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-14 with no updates.