IT FIRST LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameIT FIRST LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03222864
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IT FIRST LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is IT FIRST LTD located?

    Registered Office Address
    Focus House
    Ham Road
    BN43 6PA Shoreham-By-Sea
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IT FIRST LTD?

    Previous Company Names
    Company NameFromUntil
    TECHNICAL RESPONSE TEAM LIMITEDSep 15, 1999Sep 15, 1999
    FORMAN COMPUTER SERVICES LIMITEDJul 10, 1996Jul 10, 1996

    What are the latest accounts for IT FIRST LTD?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2022

    What is the status of the latest confirmation statement for IT FIRST LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2023

    What are the latest filings for IT FIRST LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2023

    LRESSP

    Satisfaction of charge 032228640002 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Nov 30, 2022

    7 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert shares 10/07/2007
    RES13

    Total exemption full accounts made up to Nov 30, 2021

    9 pagesAA

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2020

    10 pagesAA

    Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW

    1 pagesAD02

    Register(s) moved to registered office address Focus House Ham Road Shoreham-by-Sea BN43 6PA

    1 pagesAD04

    Confirmation statement made on Jul 10, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    10 pagesAA

    Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

    1 pagesAD03

    Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG

    1 pagesAD02

    Confirmation statement made on Jul 10, 2020 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 032228640002, created on Mar 06, 2020

    24 pagesMR01

    Notification of Focus 4 U Ltd as a person with significant control on Mar 02, 2020

    2 pagesPSC02

    Who are the officers of IT FIRST LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILBERT, Ralph
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    EnglandBritish150921140002
    GOODMAN, Christopher David
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    EnglandBritish156176930004
    CASS, Howard Dudley
    3 Maple Close
    RH12 4EZ Horsham
    West Sussex
    Secretary
    3 Maple Close
    RH12 4EZ Horsham
    West Sussex
    British53005020001
    CASS, Howard Dudley
    3 Maple Close
    RH12 4EZ Horsham
    West Sussex
    Secretary
    3 Maple Close
    RH12 4EZ Horsham
    West Sussex
    British53005020001
    HUNTER, Jonathan Neil
    38 Castle Rise
    Ridgewood
    TN22 5UN Uckfield
    East Sussex
    Secretary
    38 Castle Rise
    Ridgewood
    TN22 5UN Uckfield
    East Sussex
    British74618100001
    PALMER, Linda Diane
    Ashcroft
    30 Silverdale Road
    RH15 0EF Burgess Hill
    West Sussex
    Secretary
    Ashcroft
    30 Silverdale Road
    RH15 0EF Burgess Hill
    West Sussex
    British36489970002
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    FIETTKAU, Mark David
    42 Brittany Road
    BN3 4PB Hove
    East Sussex
    Director
    42 Brittany Road
    BN3 4PB Hove
    East Sussex
    United KingdomBritish66500630001
    GOLDSMITH, Paul
    331 Dyke Road
    BN3 6TE Brighton
    East Sussex
    Director
    331 Dyke Road
    BN3 6TE Brighton
    East Sussex
    United KingdomBritish54464060002
    GOLDSMITH, Paul
    4 Valley Drive
    Withdean
    BN1 5FA Brighton
    East Sussex
    Director
    4 Valley Drive
    Withdean
    BN1 5FA Brighton
    East Sussex
    British54464060001
    PALMER, James Terence
    Ashcroft
    30 Silverdale Road
    RH15 0EF Burgess Hill
    West Sussex
    Director
    Ashcroft
    30 Silverdale Road
    RH15 0EF Burgess Hill
    West Sussex
    British5517520002
    SIMON, Gregg
    40 Raleigh Crescent
    BN12 6EE Goring By Sea
    West Sussex
    Director
    40 Raleigh Crescent
    BN12 6EE Goring By Sea
    West Sussex
    United KingdomBritish125620330001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of IT FIRST LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    England
    Mar 02, 2020
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number4771242
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Response Holdings Limited
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Dec 05, 2018
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Company Register
    Registration Number04483168
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul Goldsmith
    Americas House
    273 London Road
    RH15 9QU Burgess Hill
    West Sussex
    Jun 30, 2016
    Americas House
    273 London Road
    RH15 9QU Burgess Hill
    West Sussex
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IT FIRST LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2023Commencement of winding up
    Jan 18, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0