FIRST2PROTECT LIMITED
Overview
| Company Name | FIRST2PROTECT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09014795 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FIRST2PROTECT LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is FIRST2PROTECT LIMITED located?
| Registered Office Address | First Floor, Keble House Southernhay Gardens EX1 1NT Exeter England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FIRST2PROTECT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FIRST2PROTECT LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for FIRST2PROTECT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Registration of charge 090147950001, created on Dec 19, 2025 | 97 pages | MR01 | ||||||||||
Appointment of Mr Mayank Prakash as a director on Oct 21, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon David Embley as a director on Oct 21, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from Second Floor, the Forum Barnfield Road Exeter EX1 1QR England to First Floor, Keble House Southernhay Gardens Exeter EX1 1NT on Oct 20, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Director's details changed for Mark Russell Batten on Oct 02, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Thomas Luke Adorian as a director on Aug 15, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Floor 4 11 Leadenhall Street London EC3V 1LP England to Second Floor, the Forum Barnfield Road Exeter EX1 1QR on Apr 11, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Registered office address changed from Second Floor, the Forum Barnfield Road Exeter EX1 1QR England to Floor 4 11 Leadenhall Street London EC3V 1LP on Jun 12, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 28, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Jeremy Paul Gibson as a director on Mar 20, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to Second Floor, the Forum Barnfield Road Exeter EX1 1QR on Apr 13, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Simon David Embley as a director on Apr 07, 2023 | 2 pages | AP01 | ||||||||||
Notification of Pivotal Growth Limited as a person with significant control on Apr 07, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Your-Move.Co.Uk Ltd as a person with significant control on Apr 07, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Stuart Whittle as a director on Apr 07, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Pearson Round as a director on Apr 07, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Apr 07, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Who are the officers of FIRST2PROTECT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATTEN, Mark Russell | Director | Southernhay Gardens EX1 1NT Exeter First Floor, Keble House England | United Kingdom | British | 266964630001 | |||||
| GIBSON, Jeremy Paul | Director | Hanover Square W1S 1JJ London 11-12 England | England | British | 161139510001 | |||||
| PRAKASH, Mayank | Director | Leadenhall Street EC3V 1LP London Floor 4 England | England | British | 224497610001 | |||||
| FITZGERALD, Sapna Bedi | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | 187217080001 | |||||||
| ADORIAN, Thomas Luke | Director | Barnfield Road EX1 1QR Exeter Second Floor, The Forum England | England | British | 292001590001 | |||||
| BUCK, Helen Elizabeth | Director | Holgate Park Drive YO26 4GB York Floor 2, Gateway 2 England | United Kingdom | British | 152893170001 | |||||
| CASTLETON, Adam Robert | Director | Holgate Park Drive YO26 4GB York Floor 2, Gateway 2 England | United Kingdom | British | 68631400004 | |||||
| COOKE, Stephen Andrew | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 246208860001 | |||||
| EMBLEY, Simon David | Director | Hanover Square W1S 1JJ London 11-12 England | England | British | 71406150003 | |||||
| GUEST, Malcolm Trevor | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England | United Kingdom | British | 96608080001 | |||||
| HARDY, Paul | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England | United Kingdom | British | 115307490001 | |||||
| MCAULEY, James Charles | Director | Holgate Park Drive YO26 4GB York Floor 2, Gateway 2 England | United Kingdom | British | 119028130001 | |||||
| NEWNES, David Julian | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 75640120002 | |||||
| RAICHURA, Rajeev Ramniklal | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England England | England | British | 251016910001 | |||||
| ROUND, Jonathan Pearson | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 120454460001 | |||||
| WHITTLE, Stuart | Director | Parkside Birmingham Business Park B37 7YT Birmingham 3700 England | England | British | 292002370001 |
Who are the persons with significant control of FIRST2PROTECT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pivotal Growth Limited | Apr 07, 2023 | Hanover Square W1S 1JJ London 11-12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Your-Move.Co.Uk Ltd | Apr 06, 2016 | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FIRST2PROTECT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 19, 2025 Delivered On Dec 22, 2025 | Outstanding | ||
Brief description First legal mortgage and first fixed charge over all of its material property and first fixed charge over all of its intellectual property (each term as defined in the instrument). For more details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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