Company NameFirst Kick Football Limited
DirectorStuart James Fergus
Company StatusActive
Company Number06054734
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Stuart James Fergus
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(same day as company formation)
RoleFootball Coach
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameTonya French
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Green Close
Writtle
Chelmsford
Essex
CM1 3DX
Secretary NameMr John Fergus
StatusResigned
Appointed23 February 2012(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 January 2018)
RoleCompany Director
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameMr John Fergus
StatusResigned
Appointed02 April 2012(5 years, 2 months after company formation)
Appointment Duration11 months (resigned 26 February 2013)
RoleCompany Director
Correspondence Address122 New London Road
Chelmsford
Essex
CM2 0RG

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Stuart James Fergus
100.00%
Ordinary

Financials

Year2014
Net Worth£646
Cash£9,198
Current Liabilities£8,835

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

5 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
20 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
24 April 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
17 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
23 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
23 January 2018Termination of appointment of John Fergus as a secretary on 17 January 2018 (1 page)
22 January 2018Director's details changed for Mr Stuart James Fergus on 3 January 2018 (2 pages)
7 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
7 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
17 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page)
31 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Director's details changed for Mr Stuart James Fergus on 12 February 2016 (2 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Director's details changed for Mr Stuart James Fergus on 12 February 2016 (2 pages)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 May 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 6 May 2015 (1 page)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
26 February 2013Termination of appointment of John Fergus as a secretary (1 page)
26 February 2013Termination of appointment of John Fergus as a secretary (1 page)
25 January 2013Termination of appointment of a secretary (1 page)
25 January 2013Termination of appointment of a secretary (1 page)
17 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
4 April 2012Appointment of Mr John Fergus as a secretary (1 page)
4 April 2012Appointment of Mr John Fergus as a secretary (1 page)
4 April 2012Termination of appointment of Tonya French as a secretary (1 page)
4 April 2012Termination of appointment of Tonya French as a secretary (1 page)
3 April 2012Appointment of Mr John Fergus as a secretary (1 page)
3 April 2012Appointment of Mr John Fergus as a secretary (1 page)
24 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Stuart James Fergus on 15 January 2010 (2 pages)
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Stuart James Fergus on 15 January 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
22 January 2009Secretary's change of particulars / tonya french / 16/01/2009 (1 page)
22 January 2009Return made up to 16/01/09; full list of members (3 pages)
22 January 2009Secretary's change of particulars / tonya french / 16/01/2009 (1 page)
22 January 2009Return made up to 16/01/09; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 January 2008Return made up to 16/01/08; full list of members (2 pages)
31 January 2008Return made up to 16/01/08; full list of members (2 pages)
16 January 2007Incorporation (16 pages)
16 January 2007Incorporation (16 pages)