Company NameTekfirst Limited
DirectorMark Styles
Company StatusActive
Company Number05011524
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 4 months ago)
Previous NamePeopletek Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mark Styles
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield House
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Director NameMark Granger
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Saint Leonards Oval
Harrogate
North Yorkshire
HG2 8NT
Director NameDavid Pearson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address73 Front Street
York
North Yorkshire
YO24 3BR
Secretary NameMark Granger
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Saint Leonards Oval
Harrogate
North Yorkshire
HG2 8NT
Director NameMr Andrew Marcel Velvin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(9 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensgate House 23 North Park Road
Harrogate
HG1 5PD

Contact

Websitefirst4webseo.co.uk

Location

Registered AddressQueensgate House
23 North Park Road
Harrogate
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Shareholders

90 at £1Peoplefirst Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,352
Current Liabilities£56,541

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 January 2024 (4 months ago)
Next Return Due23 January 2025 (8 months, 2 weeks from now)

Charges

21 June 2007Delivered on: 26 June 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

6 March 2023Confirmation statement made on 9 January 2023 with updates (5 pages)
18 November 2022Cessation of Andrew Marcel Velvin as a person with significant control on 16 November 2022 (1 page)
18 November 2022Notification of Camtek Limited as a person with significant control on 16 November 2022 (2 pages)
18 November 2022Cessation of Adevar Limited as a person with significant control on 16 November 2022 (1 page)
18 November 2022Notification of Adevar Limited as a person with significant control on 16 November 2022 (2 pages)
18 November 2022Termination of appointment of Andrew Marcel Velvin as a director on 16 November 2022 (1 page)
18 November 2022Cessation of Mark Styles as a person with significant control on 16 November 2022 (1 page)
10 October 2022Micro company accounts made up to 31 March 2022 (7 pages)
22 August 2022Registered office address changed from The Tower Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT to Queensgate House 23 North Park Road Harrogate HG1 5PD on 22 August 2022 (1 page)
21 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
1 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
10 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 March 2019 (7 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 February 2016All of the property or undertaking has been released from charge 1 (2 pages)
10 February 2016All of the property or undertaking has been released from charge 1 (2 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 90
(4 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 90
(4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2015Registered office address changed from Sceptre House 2 Hornbeam Square North Harrogate North Yorkshire HG2 8PB to The Tower Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Sceptre House 2 Hornbeam Square North Harrogate North Yorkshire HG2 8PB to The Tower Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Sceptre House 2 Hornbeam Square North Harrogate North Yorkshire HG2 8PB to The Tower Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT on 9 June 2015 (1 page)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 90
(4 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 90
(4 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 90
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 90
(4 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 90
(4 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 90
(4 pages)
5 February 2014Appointment of Mr Andrew Marcel Velvin as a director (2 pages)
5 February 2014Appointment of Mr Andrew Marcel Velvin as a director (2 pages)
6 September 2013Change of name notice (2 pages)
6 September 2013Company name changed peopletek LIMITED\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
(2 pages)
6 September 2013Company name changed peopletek LIMITED\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
(2 pages)
6 September 2013Change of name notice (2 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 May 2013Termination of appointment of Mark Granger as a director (1 page)
24 May 2013Termination of appointment of Mark Granger as a director (1 page)
24 May 2013Termination of appointment of Mark Granger as a secretary (1 page)
24 May 2013Termination of appointment of Mark Granger as a secretary (1 page)
31 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 January 2010Director's details changed for Mark Granger on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Mark Granger on 1 January 2010 (2 pages)
21 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mark Granger on 1 January 2010 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 January 2009Return made up to 09/01/09; full list of members (3 pages)
15 January 2009Return made up to 09/01/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2008Return made up to 09/01/08; full list of members (2 pages)
30 January 2008Return made up to 09/01/08; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 June 2007Particulars of mortgage/charge (7 pages)
26 June 2007Particulars of mortgage/charge (7 pages)
12 January 2007Location of debenture register (1 page)
12 January 2007Return made up to 09/01/07; full list of members (2 pages)
12 January 2007Registered office changed on 12/01/07 from: sceptre house 1 hornbeam square north harrogate north yorkshire HG2 8PB (1 page)
12 January 2007Return made up to 09/01/07; full list of members (2 pages)
12 January 2007Location of register of members (1 page)
12 January 2007Location of debenture register (1 page)
12 January 2007Location of register of members (1 page)
12 January 2007Registered office changed on 12/01/07 from: sceptre house 1 hornbeam square north harrogate north yorkshire HG2 8PB (1 page)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 February 2006Return made up to 09/01/06; full list of members (2 pages)
24 February 2006Return made up to 09/01/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
3 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
3 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
30 December 2004Return made up to 09/01/05; full list of members (7 pages)
30 December 2004Return made up to 09/01/05; full list of members (7 pages)
16 June 2004Registered office changed on 16/06/04 from: 92 station parade harrogate north yorkshire HG1 1HQ (1 page)
16 June 2004Registered office changed on 16/06/04 from: 92 station parade harrogate north yorkshire HG1 1HQ (1 page)
9 January 2004Incorporation (28 pages)
9 January 2004Incorporation (28 pages)