Company NameFirst Choice Networks Limited
DirectorJayne O'Sullivan
Company StatusActive
Company Number03421288
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJayne O'Sullivan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed08 September 1997(3 weeks after company formation)
Appointment Duration26 years, 6 months
RolePc Network Support Analyst
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Secretary NameMargaret Harrington
NationalityBritish
StatusCurrent
Appointed08 September 1997(3 weeks after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone01702 460895
Telephone regionSouthend-on-Sea

Location

Registered AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Jayne O'sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£34,329
Current Liabilities£48,546

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return18 August 2023 (7 months, 1 week ago)
Next Return Due1 September 2024 (5 months from now)

Filing History

20 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 30 August 2019 (8 pages)
27 August 2019Total exemption full accounts made up to 30 August 2018 (8 pages)
27 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
19 August 2019Director's details changed for Jayne O'sullivan on 19 August 2019 (2 pages)
19 August 2019Secretary's details changed for Margaret Harrington on 19 August 2019 (1 page)
19 August 2019Change of details for Jayne O'sullivan as a person with significant control on 19 August 2019 (2 pages)
30 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
31 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page)
22 September 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
17 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
(4 pages)
17 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
(4 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
24 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10
(4 pages)
24 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 10
(4 pages)
6 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 10
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Jayne O'sullivan on 17 August 2010 (2 pages)
9 September 2010Director's details changed for Jayne O'sullivan on 17 August 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 September 2009Return made up to 18/08/09; full list of members (3 pages)
3 September 2009Return made up to 18/08/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 September 2008Return made up to 18/08/08; full list of members (3 pages)
1 September 2008Return made up to 18/08/08; full list of members (3 pages)
20 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
20 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
15 November 2007Return made up to 18/08/07; full list of members (2 pages)
15 November 2007Return made up to 18/08/07; full list of members (2 pages)
11 December 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
11 December 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
8 September 2006Return made up to 18/08/06; full list of members (2 pages)
8 September 2006Secretary's particulars changed (1 page)
8 September 2006Return made up to 18/08/06; full list of members (2 pages)
8 September 2006Secretary's particulars changed (1 page)
11 November 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
11 November 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
14 October 2005Return made up to 18/08/05; full list of members (2 pages)
14 October 2005Return made up to 18/08/05; full list of members (2 pages)
15 December 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
15 December 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
14 September 2004Return made up to 18/08/04; full list of members (6 pages)
14 September 2004Return made up to 18/08/04; full list of members (6 pages)
11 December 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
11 December 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
18 September 2003Return made up to 18/08/03; full list of members (6 pages)
18 September 2003Return made up to 18/08/03; full list of members (6 pages)
5 December 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
5 December 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
8 September 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
22 November 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
11 September 2001Return made up to 18/08/01; full list of members (6 pages)
11 September 2001Return made up to 18/08/01; full list of members (6 pages)
19 April 2001Full accounts made up to 31 August 2000 (8 pages)
19 April 2001Full accounts made up to 31 August 2000 (8 pages)
21 September 2000Return made up to 18/08/00; full list of members (6 pages)
21 September 2000Return made up to 18/08/00; full list of members (6 pages)
7 February 2000Full accounts made up to 31 August 1999 (9 pages)
7 February 2000Full accounts made up to 31 August 1999 (9 pages)
23 September 1999Return made up to 18/08/99; no change of members (4 pages)
23 September 1999Return made up to 18/08/99; no change of members (4 pages)
11 February 1999Secretary's particulars changed (1 page)
11 February 1999Full accounts made up to 31 August 1998 (9 pages)
11 February 1999Secretary's particulars changed (1 page)
11 February 1999Full accounts made up to 31 August 1998 (9 pages)
14 January 1999Registered office changed on 14/01/99 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
14 January 1999Registered office changed on 14/01/99 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
4 September 1998Return made up to 18/08/98; full list of members (6 pages)
4 September 1998Return made up to 18/08/98; full list of members (6 pages)
16 June 1998Registered office changed on 16/06/98 from: 50 southchurch road southend on sea essex SS1 2LZ (1 page)
16 June 1998Registered office changed on 16/06/98 from: 50 southchurch road southend on sea essex SS1 2LZ (1 page)
24 October 1997Ad 09/09/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
24 October 1997Ad 09/09/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997Registered office changed on 01/10/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997New secretary appointed (2 pages)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
1 October 1997Registered office changed on 01/10/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Secretary resigned (1 page)
18 August 1997Incorporation (7 pages)
18 August 1997Incorporation (7 pages)