Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST CONTACT LIMITED
Company Information for

1ST CONTACT LIMITED

77-91 NEW OXFORD STREET, LONDON, WC1A 1DG,
Company Registration Number
03105421
Private Limited Company
Dissolved

Dissolved 2016-01-19

Company Overview

About 1st Contact Ltd
1ST CONTACT LIMITED was founded on 1995-09-22 and had its registered office in 77-91 New Oxford Street. The company was dissolved on the 2016-01-19 and is no longer trading or active.

Key Data
Company Name
1ST CONTACT LIMITED
 
Legal Registered Office
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG
Other companies in WC1A
 
Filing Information
Company Number 03105421
Date formed 1995-09-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-01-19
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB235116045  
Last Datalog update: 2019-03-08 08:49:14
Primary Source:Companies House
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.
Companies with same name 1ST CONTACT LIMITED
The following companies were found which have the same name as 1ST CONTACT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
1ST CONTACT COMMUNICATIONS LTD 23 WINDMILL HEIGHTS NORTH LEIGH WITNEY OXFORDSHIRE OX29 6ZD Dissolved Company formed on the 2011-07-19
1ST CONTACT DIRECTORS LIMITED CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET 77-91 NEW OXFORD STREET LONDON WC1A 1DG Dissolved Company formed on the 1995-09-25
1ST CONTACT DISTRIBUTION LIMITED UNIT 1 OLD HALL MILLS BUSINESS PARK ALFRETON ROAD LITTLE EATON DERBY DERBYSHIRE DE21 5EJ Dissolved Company formed on the 2007-03-16
1ST CONTACT IT SERVICES LIMITED 36 CROFT POOL BEDWORTH WARWICKSHIRE ENGLAND CV12 8QW Dissolved Company formed on the 2013-11-15
1ST CONTACT ELECTRICAL LIMITED 132 NORWICH ROAD NORWICH NR5 0EH Active Company formed on the 2005-08-05
1ST CONTACT FINANCIAL SERVICES LTD. QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL Active - Proposal to Strike off Company formed on the 2000-09-13
1ST CONTACT FX LIMITED THE COUNTING HOUSE CHURCH FARM BUSINESS PARK CORSTON BATH UNITED KINGDOM BA2 9AP Dissolved Company formed on the 2010-11-15
1ST CONTACT GLOBAL SERVICES LTD 18 COVENTRY ROAD LONDON GREATER LONDON UNITED KINGDOM SE25 4UQ Dissolved Company formed on the 2012-08-08
1ST CONTACT MARKETING LIMITED 12 DEVERAUX DRIVE WALLASEY ENGLAND CH44 4DJ Dissolved Company formed on the 2012-04-05
1ST CONTACT PAYROLL LIMITED CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET 77-91 NEW OXFORD STREET LONDON WC1A 1DG Dissolved Company formed on the 2007-07-24
1ST CONTACT PROPERTY SERVICES LIMITED 28 BURNEYS LANE NEWTOWNABBEY COUNTY ANTRIM NORTHERN IRELAND BT36 7AE Dissolved Company formed on the 2011-02-25
1ST CONTACT RECRUITMENT LTD 67 PHYLLIS AVENUE NEW MALDEN SURREY KT3 6LA Active - Proposal to Strike off Company formed on the 2009-08-04
1ST CONTACT SCHOOL OF MOTORING LIMITED 22 VAUGHAN STREET NELSON NELSON LANCASHIRE BB9 0JS Dissolved Company formed on the 2003-10-14
1ST CONTACT SECRETARIES LIMITED CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET 77-91 NEW OXFORD STREET LONDON WC1A 1DG Dissolved Company formed on the 1995-09-22
1ST CONTACT SOLUTIONS LIMITED 130 MARVELS LANE GROVE PARK LONDON ENGLAND SE12 9PG Dissolved Company formed on the 2010-10-08
1ST CONTACT TRAVELCLINIC LIMITED CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET 77-91 NEW OXFORD STREET LONDON WC1A 1DG Dissolved Company formed on the 2000-04-13
1ST CONTACT UMBRELLA PAYROLL LTD CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON ENGLAND WC1A 1DG Dissolved Company formed on the 2010-02-11
1ST CONTACT PHYSIO LIMITED G1/G2 UNIT 29 BLYTHE PARK CRESSWELL LANE CRESSWELL STOKE-ON-TRENT ST11 9RD Active Company formed on the 2013-10-09
1ST CONTACT PLUMBING AND HEATING LIMITED 76 TEMPLE WAY RAYLEIGH SS6 9PP Active Company formed on the 2013-10-14
1ST CONTACT HEALTH AND WELLNESS LIMITED SUITE 2A, CINDERHILL INDUSTRIAL ESTATE WESTON COYNEY ROAD WESTON COYNEY ROAD STOKE ON TRENT ST3 5LB Dissolved Company formed on the 2014-11-24

Company Officers of 1ST CONTACT LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY MARTIN DEAKIN
Company Secretary 1999-09-01
REGINALD LEWIS BAMFORD
Director 1995-09-22
ASHLEY MARTIN DEAKIN
Director 1999-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT KAYE
Director 1999-09-16 2009-05-01
HAYLEY BACHOP
Company Secretary 2006-11-14 2007-06-01
AMY WATSON
Company Secretary 2006-11-14 2007-06-01
ERNST JANSE VAN RENSBURG
Company Secretary 2006-01-12 2006-09-01
KARIN OPPENHEIM
Company Secretary 2006-08-24 2006-09-01
SANJEEV PARTAB SINGH
Company Secretary 2006-08-24 2006-09-01
SIAN CATHERINE COOPER
Company Secretary 2003-02-13 2003-09-02
SARAH KATE HENDRY
Company Secretary 2003-02-13 2003-09-02
ROBERT MITCHELL
Company Secretary 2003-06-13 2003-09-02
LOUISE PIENAAR
Company Secretary 2003-02-27 2003-09-02
YVETTE RIELLY
Company Secretary 2003-06-23 2003-09-02
SALLY RIJKERS
Company Secretary 2003-03-12 2003-09-02
1ST CONTACT DIRECTORS LIMITED
Nominated Director 2001-02-01 2003-09-02
1ST CONTACT SECRETARIES LIMITED
Nominated Secretary 2001-09-27 2002-08-31
AMANDA BURIAN
Company Secretary 2001-09-11 2002-08-31
TANJA DU TOIT
Company Secretary 2002-05-22 2002-08-31
HEIDI DUTHIE
Company Secretary 2002-01-14 2002-08-31
LEANNE GODDEN
Company Secretary 2002-06-26 2002-08-31
STEPHANIE HAMMAN
Company Secretary 2002-05-09 2002-08-31
HELEN HARVEY
Company Secretary 2002-06-26 2002-08-31
KERRY LYN MUNDELL
Company Secretary 2002-03-21 2002-08-31
LANA STRUMPFER
Company Secretary 2002-05-15 2002-08-31
CASEY TILEY
Company Secretary 2002-05-09 2002-08-31
RHYANNON CAMPELL SMITH
Company Secretary 2001-02-06 2001-10-01
1ST CONTACT SECRETARIES LIMITED
Nominated Secretary 1997-10-30 1999-09-01
VICTORIA KATE BROWN
Director 1999-05-07 1999-09-01
GEOFFREY WILLIAM CALLAGHAN
Director 1999-05-07 1999-09-01
DEBRA JAYNE CLOUGH
Director 1999-05-07 1999-09-01
LUCY ELIZABETH COMMANDER
Director 1999-05-07 1999-09-01
EUGENIE FLEUR CARMELLE DERVIN
Director 1999-05-07 1999-09-01
BRENDAN MICHAEL HARRIS
Director 1999-05-06 1999-09-01
FIONA DUFFY
Company Secretary 1995-09-22 1997-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY MARTIN DEAKIN 1ST CONTACT PAYROLL LIMITED Company Secretary 2007-10-01 CURRENT 2007-07-24 Dissolved 2016-04-19
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL LIMITED Company Secretary 2007-05-04 CURRENT 2007-04-04 Active
ASHLEY MARTIN DEAKIN 1ST CONTACT FINANCIAL SERVICES LTD. Company Secretary 2005-04-25 CURRENT 2000-09-13 Active - Proposal to Strike off
ASHLEY MARTIN DEAKIN 1ST CONTACT TRAVELCLINIC LIMITED Company Secretary 2000-07-01 CURRENT 2000-04-13 Dissolved 2017-06-06
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL HOLDINGS LIMITED Company Secretary 1999-09-16 CURRENT 1996-07-01 Active
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL GROUP LIMITED Company Secretary 1999-09-16 CURRENT 1998-09-21 Active
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL IMMIGRATION LIMITED Company Secretary 1999-07-13 CURRENT 1998-11-10 Active
REGINALD LEWIS BAMFORD PLAYER SAFE GOLF LIMITED Director 2012-10-09 CURRENT 2012-10-09 Dissolved 2018-06-05
REGINALD LEWIS BAMFORD SABLE INTERNATIONAL FOREIGN EXCHANGE LIMITED Director 2012-04-11 CURRENT 2012-04-11 Dissolved 2015-09-22
REGINALD LEWIS BAMFORD SABLE INTERNATIONAL FX LIMITED Director 2009-11-09 CURRENT 2009-11-09 Active
REGINALD LEWIS BAMFORD 1ST CONTACT PAYROLL LIMITED Director 2007-11-01 CURRENT 2007-07-24 Dissolved 2016-04-19
REGINALD LEWIS BAMFORD SKI 1ST LIMITED Director 2007-11-01 CURRENT 1999-08-13 Active
REGINALD LEWIS BAMFORD SABLE INTERNATIONAL LIMITED Director 2007-04-06 CURRENT 2007-04-04 Active
REGINALD LEWIS BAMFORD SABLE PRIVATE WEALTH MANAGEMENT LIMITED Director 2006-11-15 CURRENT 2001-10-16 Active
REGINALD LEWIS BAMFORD 1ST CONTACT FINANCIAL SERVICES LTD. Director 2005-04-25 CURRENT 2000-09-13 Active - Proposal to Strike off
REGINALD LEWIS BAMFORD SABLE INTERNATIONAL GROUP LIMITED Director 1999-09-18 CURRENT 1998-09-21 Active
REGINALD LEWIS BAMFORD SABLE INTERNATIONAL IMMIGRATION LIMITED Director 1999-08-17 CURRENT 1998-11-10 Active
REGINALD LEWIS BAMFORD SABLE INTERNATIONAL HOLDINGS LIMITED Director 1996-07-01 CURRENT 1996-07-01 Active
REGINALD LEWIS BAMFORD 1ST CONTACT DIRECTORS LIMITED Director 1995-09-25 CURRENT 1995-09-25 Dissolved 2017-01-17
REGINALD LEWIS BAMFORD 1ST CONTACT SECRETARIES LIMITED Director 1995-09-22 CURRENT 1995-09-22 Dissolved 2017-01-17
ASHLEY MARTIN DEAKIN INVEST IN UK LIMITED Director 2014-10-14 CURRENT 1998-09-01 Active
ASHLEY MARTIN DEAKIN NUNEHAM COURTENAY GLEBE LIMITED Director 2012-05-01 CURRENT 2005-03-31 Active
ASHLEY MARTIN DEAKIN SABLE SECRETARIES LIMITED Director 2012-04-23 CURRENT 2012-04-23 Active
ASHLEY MARTIN DEAKIN SABLE ACCOUNTING LTD Director 2011-03-01 CURRENT 1998-02-26 Active
ASHLEY MARTIN DEAKIN COOPER FINANCIAL SOLUTIONS LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN COOPER RESOURCES LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN TWO OCEANS ENGINEERING LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN TWO OCEANS FINANCIAL SOLUTIONS LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-03-31
ASHLEY MARTIN DEAKIN TWO OCEANS RESOURCES LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN COOPER FINANCE LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN TWO OCEANS FINANCE LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN TWO OCEANS ENTERPRISES LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2016-01-19
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL FX LIMITED Director 2009-11-09 CURRENT 2009-11-09 Active
ASHLEY MARTIN DEAKIN SABLE PRIVATE WEALTH MANAGEMENT LIMITED Director 2008-01-01 CURRENT 2001-10-16 Active
ASHLEY MARTIN DEAKIN 1ST CONTACT FINANCIAL SERVICES LTD. Director 2005-04-25 CURRENT 2000-09-13 Active - Proposal to Strike off
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL HOLDINGS LIMITED Director 1999-09-16 CURRENT 1996-07-01 Active
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL IMMIGRATION LIMITED Director 1999-07-13 CURRENT 1998-11-10 Active
ASHLEY MARTIN DEAKIN 1ST CONTACT DIRECTORS LIMITED Director 1999-05-04 CURRENT 1995-09-25 Dissolved 2017-01-17
ASHLEY MARTIN DEAKIN 1ST CONTACT SECRETARIES LIMITED Director 1999-05-04 CURRENT 1995-09-22 Dissolved 2017-01-17

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
2016-01-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2015-10-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-09-23DS01Application to strike the company off the register
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0125/08/14 ANNUAL RETURN FULL LIST
2014-05-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AR0125/08/13 ANNUAL RETURN FULL LIST
2013-05-17AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0125/08/12 ANNUAL RETURN FULL LIST
2012-06-22AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0125/08/11 ANNUAL RETURN FULL LIST
2011-06-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-09-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-09-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-09-07AR0125/08/10 ANNUAL RETURN FULL LIST
2010-09-07CH01Director's details changed for Mr Ashley Martin Deakin on 2010-08-01
2010-09-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ASHLEY MARTIN DEAKIN on 2010-08-01
2010-05-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-13MG01Particulars of a mortgage or charge / charge no: 9
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR GARY KOCKOTT
2009-09-09363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / GARY KNOCOTT / 01/08/2009
2009-07-29288aDIRECTOR APPOINTED GARY KNOCOTT
2009-07-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KAYE
2008-09-08363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-10-08363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-10-08288bSECRETARY RESIGNED
2007-10-08288bSECRETARY RESIGNED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-29363(288)SECRETARY RESIGNED
2006-11-29363sRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-11-23288aNEW SECRETARY APPOINTED
2006-11-23288aNEW SECRETARY APPOINTED
2006-09-04288aNEW SECRETARY APPOINTED
2006-09-04288aNEW SECRETARY APPOINTED
2006-08-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-03287REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 6TH FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT
2006-01-19288aNEW SECRETARY APPOINTED
2005-09-08363sRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-23288bSECRETARY RESIGNED
2004-09-02363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-04-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-10288bDIRECTOR RESIGNED
2003-09-10288bSECRETARY RESIGNED
2003-09-10288bSECRETARY RESIGNED
2003-09-10288bSECRETARY RESIGNED
2003-09-10288bSECRETARY RESIGNED
2003-09-10288bSECRETARY RESIGNED
2003-09-10288bSECRETARY RESIGNED
2003-09-09363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-09-09363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-07-01288aNEW SECRETARY APPOINTED
2003-07-01288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to 1ST CONTACT 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 1ST CONTACT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-13 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2008-01-21 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-12-11 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-12-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-10-16 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-12-11 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-09-13 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2001-03-09 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
RENT DEPOSIT DEED 1997-12-03 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1ST CONTACT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1
Current Assets 2011-10-01 £ 1
Debtors 2011-10-01 £ 1
Shareholder Funds 2011-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1ST CONTACT LIMITED registering or being granted any patents
Domain Names

1ST CONTACT LIMITED owns 22 domain names.

1STCONTACTGROUP.co.uk   1STCONTACT.co.uk   1stcontact-accounting.co.uk   1stcontact-forex.co.uk   1stcontactaccounting.co.uk   1stcontactforex.co.uk   1stcontactlimited.co.uk   1stcontactvisa.co.uk   firstcontact.co.uk   firstcontactvisa.co.uk   firstcontactvisas.co.uk   sableglobal.co.uk   sableholdings.co.uk   sabletax.co.uk   taxrefunds.co.uk   actioncricket.co.uk   1stcontact-companies.co.uk   1stcontact-contracting.co.uk   1stcontact-contractors.co.uk   1stcontact-limitedcompanies.co.uk   1stcontactcompanies.co.uk   1stcontactlimitedcompanies.co.uk  

Trademarks
We have not found any records of 1ST CONTACT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST CONTACT 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 (69201 - Accounting and auditing activities) as 1ST CONTACT LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where 1ST CONTACT 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.
Import/Export of Goods
Goods imported/exported by 1ST CONTACT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0144190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1ST CONTACT 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 1ST CONTACT 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.