Company Name1st Step Management Services Limited
DirectorAndrew Knight
Company StatusActive
Company Number05389207
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Andrew Knight
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(4 years, 1 month after company formation)
Appointment Duration15 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 21 1 - 2 Davy Road
Clacton-On-Sea
Essex
CO15 4XD
Secretary NameMr Andrew Knight
NationalityBritish
StatusCurrent
Appointed18 May 2009(4 years, 2 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 1 - 2 Davy Road
Clacton-On-Sea
Essex
CO15 4XD
Director NameMr Simon Nicholas Cowdrey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Rochester Road
Cuxton
Rochester
Kent
ME2 1AE
Secretary NameMrs Lisa Yvonne Cowdrey
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Rochester Road
Cuxton
ME2 1AE
Director NameMark Cornford
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 September 2007)
RoleCompany Director
Correspondence Address14 Penhill Road
Bexley
Kent
DA5 3EN
Director NameMr Simon Nicholas Cowdrey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Rochester Road
Cuxton
Rochester
Kent
ME2 1AE

Contact

Website1ststepmanagement.com
Telephone08445763808
Telephone regionUnknown

Location

Registered AddressUnit 21
1 - 2 Davy Road
Clacton-On-Sea
Essex
CO15 4XD
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Shareholders

2 at £1Andrew Knight
100.00%
Ordinary

Financials

Year2014
Net Worth£17,005
Cash£7,091
Current Liabilities£31,312

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (2 months ago)
Next Return Due25 March 2025 (10 months, 1 week from now)

Filing History

19 March 2024Compulsory strike-off action has been discontinued (1 page)
18 March 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
18 March 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
30 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
29 March 2023Compulsory strike-off action has been discontinued (1 page)
28 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
6 May 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
29 March 2022Compulsory strike-off action has been discontinued (1 page)
28 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
26 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
12 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
1 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
31 March 2020Compulsory strike-off action has been discontinued (1 page)
30 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
27 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
13 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
8 May 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
5 May 2018Compulsory strike-off action has been discontinued (1 page)
2 May 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
25 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
6 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
6 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
31 August 2012Registered office address changed from United House North Road London N7 9DP United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from United House North Road London N7 9DP United Kingdom on 31 August 2012 (1 page)
24 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Secretary's details changed for Mr Andrew Knight on 16 January 2010 (1 page)
15 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Mr Andrew Knight on 16 January 2010 (1 page)
15 March 2010Director's details changed for Mr Andrew Knight on 16 January 2010 (2 pages)
15 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Andrew Knight on 16 January 2010 (2 pages)
2 July 2009Registered office changed on 02/07/2009 from unit 3 maplehurst close dartford kent DA2 7WX (1 page)
2 July 2009Registered office changed on 02/07/2009 from unit 3 maplehurst close dartford kent DA2 7WX (1 page)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 May 2009Appointment terminated secretary lisa cowdrey (1 page)
19 May 2009Secretary appointed mr andrew john knight (1 page)
19 May 2009Appointment terminated secretary lisa cowdrey (1 page)
19 May 2009Secretary appointed mr andrew john knight (1 page)
13 May 2009Director appointed andrew knight (2 pages)
13 May 2009Appointment terminated director simon cowdrey (1 page)
13 May 2009Director appointed andrew knight (2 pages)
13 May 2009Appointment terminated director simon cowdrey (1 page)
2 April 2009Return made up to 11/03/09; full list of members (3 pages)
2 April 2009Return made up to 11/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Registered office changed on 03/06/2008 from 1ST floor, 1 station court radford way billericay CM12 0DZ (1 page)
3 June 2008Registered office changed on 03/06/2008 from 1ST floor, 1 station court radford way billericay CM12 0DZ (1 page)
22 April 2008Return made up to 11/03/08; full list of members (3 pages)
22 April 2008Return made up to 11/03/08; full list of members (3 pages)
27 September 2007New director appointed (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007New director appointed (2 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
2 April 2007Return made up to 11/03/07; full list of members (2 pages)
2 April 2007Return made up to 11/03/07; full list of members (2 pages)
3 April 2006Ad 11/03/05--------- £ si 2@2=4 £ ic 1/5 (1 page)
3 April 2006Ad 11/03/05--------- £ si 2@2=4 £ ic 1/5 (1 page)
3 April 2006Return made up to 11/03/06; full list of members (2 pages)
3 April 2006Return made up to 11/03/06; full list of members (2 pages)
11 March 2005Incorporation (12 pages)
11 March 2005Incorporation (12 pages)