GROUP FIRST LTD

Register to unlock more data on OkredoRegister

GROUP FIRST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05993875

Incorporation date

09/11/2006

Size

Small

Contacts

Registered address

Registered address

Strover House, Crouch Street, Colchester, Essex CO3 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2016)
dot icon14/04/2026
Registered office address changed from Floor 4, 11 Leadenhall Street London EC3V 1LP England to Strover House Crouch Street Colchester Essex CO3 3ES on 2026-04-14
dot icon25/03/2026
Director's details changed for Mr Jeremy Paul Gibson on 2026-03-24
dot icon25/03/2026
Director's details changed for Mr Mayank Prakash on 2026-03-24
dot icon08/01/2026
Memorandum and Articles of Association
dot icon08/01/2026
Resolutions
dot icon27/12/2025
Statement of company's objects
dot icon22/12/2025
Registration of charge 059938750003, created on 2025-12-19
dot icon15/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon21/10/2025
Termination of appointment of Simon David Embley as a director on 2025-10-21
dot icon21/10/2025
Appointment of Mr Mayank Prakash as a director on 2025-10-21
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon02/01/2025
Accounts for a small company made up to 2023-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon12/06/2024
Registered office address changed from Strover House Crouch Street Colchester Essex CO3 3ES England to Floor 4, 11 Leadenhall Street London EC3V 1LP on 2024-06-12
dot icon26/04/2024
Accounts for a small company made up to 2022-12-31
dot icon14/04/2024
Appointment of Mr Jeremy Paul Gibson as a director on 2024-03-20
dot icon29/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon15/01/2023
Cessation of Your-Move.Co.Uk Ltd as a person with significant control on 2023-01-12
dot icon15/01/2023
Notification of Pivotal Growth Limited as a person with significant control on 2023-01-12
dot icon15/01/2023
Termination of appointment of Peter Bisset as a director on 2023-01-12
dot icon15/01/2023
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2023-01-12
dot icon15/01/2023
Termination of appointment of Andrew William Deeks as a director on 2023-01-12
dot icon15/01/2023
Appointment of Mr Simon David Embley as a director on 2023-01-12
dot icon15/01/2023
Registered office address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to Strover House Crouch Street Colchester Essex CO3 3ES on 2023-01-16
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon07/03/2016
Rectified The TM01 was removed from the public record on the 14/08/2017 as the information was factually inaccurate or was derived from something factually inaccurate

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Embley, Simon David
Director
12/01/2023 - 21/10/2025
75
Prakash, Mayank
Director
21/10/2025 - Present
54
Gibson, Jeremy Paul
Director
20/03/2024 - Present
82
Bisset, Peter
Director
20/09/2021 - 12/01/2023
64
Bush, Ian
Director
09/11/2006 - Present
4

Persons with Significant Control

3
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 GROUP FIRST LTD

GROUP FIRST LTD is an(a) Active company incorporated on 09/11/2006 with the registered office located at Strover House, Crouch Street, Colchester, Essex CO3 3ES. 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 GROUP FIRST LTD?

toggle

GROUP FIRST LTD is currently Active. It was registered on 09/11/2006 .

Where is GROUP FIRST LTD located?

toggle

GROUP FIRST LTD is registered at Strover House, Crouch Street, Colchester, Essex CO3 3ES.

What does GROUP FIRST LTD do?

toggle

GROUP FIRST LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for GROUP FIRST LTD?

toggle

The latest filing was on 14/04/2026: Registered office address changed from Floor 4, 11 Leadenhall Street London EC3V 1LP England to Strover House Crouch Street Colchester Essex CO3 3ES on 2026-04-14.