Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST REMIT (UK) LIMITED
Company Information for

FIRST REMIT (UK) LIMITED

5 New Street Square, London, EC4A 3TW,
Company Registration Number
04200203
Private Limited Company
Active - Proposal to Strike off

Company Overview

About First Remit (uk) Ltd
FIRST REMIT (UK) LIMITED was founded on 2001-04-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". First Remit (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FIRST REMIT (UK) LIMITED
 
Legal Registered Office
5 New Street Square
London
EC4A 3TW
Other companies in SO18
 
Filing Information
Company Number 04200203
Company ID Number 04200203
Date formed 2001-04-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-12-31
Account next due 30/09/2025
Latest return 2024-07-02
Return next due 30/07/2016
Type of accounts DORMANT
Last Datalog update: 2025-03-12 03:29:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST REMIT (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRST REMIT (UK) LIMITED

Current Directors
Officer Role Date Appointed
DARYL MARC PATON
Company Secretary 2017-07-10
DARYL MARC PATON
Director 2017-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN SMEETON
Company Secretary 2011-06-30 2017-07-10
ROBERT JOHN SMEETON
Director 2011-05-11 2017-07-10
EDWIN MAURICE PAUL
Company Secretary 2006-10-31 2011-06-30
EDWIN MAURICE PAUL
Director 2006-08-31 2011-06-30
PAUL COOPER
Director 2007-01-05 2011-05-11
RAYMOND JOHN MACKIE
Director 2002-03-01 2007-01-05
CATHERINE PIERRETTE FRANCOISE WINES
Company Secretary 2003-09-12 2006-10-31
CATHERINE PIERRETTE FRANCOISE WINES
Director 2005-04-13 2006-08-31
JOHN ERIC MILLS
Director 2003-05-12 2005-04-13
NICHOLAS CHARLES SCOTT KILVERT
Company Secretary 2001-05-02 2003-09-12
NICHOLAS CHARLES SCOTT KILVERT
Director 2002-03-01 2003-09-12
PAUL GRAHAM CAPLAN
Director 2001-05-02 2002-07-31
FORMATION SECRETARY LIMITED
Nominated Secretary 2001-04-13 2001-05-02
FORMATION DIRECTOR LIMITED
Nominated Director 2001-04-13 2001-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARYL MARC PATON HTEC GROUP LIMITED Director 2017-07-10 CURRENT 1995-10-31 Active - Proposal to Strike off
DARYL MARC PATON INTER GALACTIC II LIMITED Director 2017-07-10 CURRENT 1997-02-20 Active - Proposal to Strike off
DARYL MARC PATON BIZPOINTS LIMITED Director 2017-07-10 CURRENT 2000-05-25 Active - Proposal to Strike off
DARYL MARC PATON HTEC RETAIL SERVICES LIMITED Director 2017-07-10 CURRENT 2013-10-31 Active - Proposal to Strike off
DARYL MARC PATON UNIVERSE TRUSTEES (NO.2) LIMITED Director 2017-07-10 CURRENT 2003-03-21 Active - Proposal to Strike off
DARYL MARC PATON SPEDINORCON LIMITED Director 2017-07-10 CURRENT 2011-04-28 Active - Proposal to Strike off
DARYL MARC PATON WSF SERVICES LTD. Director 2017-07-10 CURRENT 2001-01-05 Active - Proposal to Strike off
DARYL MARC PATON MASTER CHANGE LIMITED Director 2017-07-10 CURRENT 1995-01-31 Active - Proposal to Strike off
DARYL MARC PATON INDIGO RETAIL TECHNOLOGY LIMITED Director 2017-07-10 CURRENT 1997-02-21 Active - Proposal to Strike off
DARYL MARC PATON MASTERNET ASSOCIATES LTD Director 2017-07-10 CURRENT 2000-05-19 Active - Proposal to Strike off
DARYL MARC PATON PREPAID CARD MANAGEMENT LIMITED Director 2017-07-10 CURRENT 2006-12-20 Active - Proposal to Strike off
DARYL MARC PATON UNIVERSE GROUP LIMITED Director 2017-07-10 CURRENT 1991-08-21 Active
DARYL MARC PATON HTEC LIMITED Director 2017-07-10 CURRENT 1980-03-19 Active
DARYL MARC PATON RETAIL MARKETS (EUROPE) LIMITED Director 2017-07-10 CURRENT 1996-07-17 Active
DARYL MARC PATON BELLWORD LIMITED Director 2017-07-10 CURRENT 1996-08-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-18SECOND GAZETTE not voluntary dissolution
2024-12-31FIRST GAZETTE notice for voluntary strike-off
2024-12-18Application to strike the company off the register
2024-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-07-02CONFIRMATION STATEMENT MADE ON 02/07/24, WITH NO UPDATES
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-25CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-05-15Change of details for Masternet Associates Limited as a person with significant control on 2016-04-06
2023-05-15Change of details for Masternet Associates Limited as a person with significant control on 2023-05-15
2023-05-15CESSATION OF NEIL ANDREW RADLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-05-15CESSATION OF ADRIAN WILDING AS A PERSON OF SIGNIFICANT CONTROL
2023-05-15Appointment of Taylor Wessing Secretaries Limited as company secretary on 2023-01-12
2023-05-15APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HATCHER
2023-05-15REGISTERED OFFICE CHANGED ON 15/05/23 FROM Southampton International Park George Curl Way Southampton SO18 2RX
2022-11-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-09Termination of appointment of Adrian Wilding on 2022-09-07
2022-09-09TM02Termination of appointment of Adrian Wilding on 2022-09-07
2022-09-07Resolutions passed:<ul><li>Resolution Re: appointments of directors 02/09/2022<li>Resolution passed adopt articles</ul>
2022-09-07Memorandum articles filed
2022-09-07MEM/ARTSARTICLES OF ASSOCIATION
2022-09-07RES13Resolutions passed:
  • Re: appointments of directors 02/09/2022
  • ADOPT ARTICLES
2022-09-06DIRECTOR APPOINTED MS STACEY SMOTHERMAN
2022-09-06DIRECTOR APPOINTED MS CHRISTINE HATCHER
2022-09-06DIRECTOR APPOINTED MS LINNEA GEISS
2022-09-06APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILDING
2022-09-06DIRECTOR APPOINTED MR JAMES ALEXANDER FRANGIS
2022-09-06APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW RADLEY
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILDING
2022-09-06AP01DIRECTOR APPOINTED MS STACEY SMOTHERMAN
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-12-08RP04AR01Second filing of the annual return made up to 2010-07-02
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-05-05AP01DIRECTOR APPOINTED MR NEIL RADLEY
2021-05-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN WILDING
2021-05-04AP01DIRECTOR APPOINTED MR ADRIAN WILDING
2021-05-04AP03Appointment of Mr Adrian Wilding as company secretary on 2021-05-01
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MICHAEL JAMES LEWIS
2021-05-04PSC07CESSATION OF JEREMY MICHAEL JAMES LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DARYL MARC PATON
2021-01-07TM02Termination of appointment of Daryl Marc Paton on 2020-11-27
2021-01-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY LEWIS
2021-01-07AP01DIRECTOR APPOINTED MR JEREMY MICHAEL JAMES LEWIS
2021-01-07PSC07CESSATION OF DARYL MARC PATON AS A PERSON OF SIGNIFICANT CONTROL
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-13CH03SECRETARY'S DETAILS CHNAGED FOR MR DARYL PATON on 2017-07-10
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARYL PATON
2017-07-13PSC07CESSATION OF ROBERT JOHN SMEETON AS A PERSON OF SIGNIFICANT CONTROL
2017-07-13AP03Appointment of Mr Daryl Paton as company secretary on 2017-07-10
2017-07-13AP01DIRECTOR APPOINTED MR DARYL MARC PATON
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SMEETON
2017-07-13TM02Termination of appointment of Robert John Smeeton on 2017-07-10
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-09AR0102/07/15 ANNUAL RETURN FULL LIST
2015-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-17AR0102/07/14 ANNUAL RETURN FULL LIST
2014-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-14AR0102/07/13 ANNUAL RETURN FULL LIST
2013-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-14AR0102/07/12 ANNUAL RETURN FULL LIST
2012-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-07-07AR0102/07/11 ANNUAL RETURN FULL LIST
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN PAUL
2011-06-30AP03SECRETARY APPOINTED MR ROBERT JOHN SMEETON
2011-06-30TM02APPOINTMENT TERMINATED, SECRETARY EDWIN PAUL
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER
2011-05-31AP01DIRECTOR APPOINTED MR ROBERT JOHN SMEETON
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN MAURICE PAUL / 11/01/2011
2011-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / EDWIN MAURICE PAUL / 11/01/2011
2011-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-19AR0102/07/10 FULL LIST
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-08363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08363sRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06363sRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-16288bDIRECTOR RESIGNED
2006-11-07288aNEW SECRETARY APPOINTED
2006-11-07288bSECRETARY RESIGNED
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-04288bDIRECTOR RESIGNED
2006-04-27363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-07-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-19363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-19288bDIRECTOR RESIGNED
2004-12-16AUDAUDITOR'S RESIGNATION
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-27363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-03288aNEW SECRETARY APPOINTED
2003-09-30CERTNMCOMPANY NAME CHANGED FIRST REMIT LIMITED CERTIFICATE ISSUED ON 30/09/03
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 27-29 BERWICK STREET LONDON W1F 8RQ
2003-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-11288aNEW DIRECTOR APPOINTED
2003-06-11363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-29287REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 10 ORANGE STREET LONDON WC2H 7DQ
2002-08-12288bDIRECTOR RESIGNED
2002-07-09363aRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-06-02288aNEW DIRECTOR APPOINTED
2002-05-24288aNEW DIRECTOR APPOINTED
2002-02-12225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-09-25123£ NC 1000/1000000 20/09/01
2001-09-25RES04NC INC ALREADY ADJUSTED 20/09/01
2001-06-05CERTNMCOMPANY NAME CHANGED GO ORGANISATION LTD CERTIFICATE ISSUED ON 05/06/01
2001-05-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FIRST REMIT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST REMIT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FIRST REMIT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST REMIT (UK) LIMITED
Trademarks
We have not found any records of FIRST REMIT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST REMIT (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FIRST REMIT (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FIRST REMIT (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST REMIT (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST REMIT (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.