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

APRIL FIRST LIMITED

101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON, W1W 6XH,
Company Registration Number
03493968
Private Limited Company
Active

Company Overview

About April First Ltd
APRIL FIRST LIMITED was founded on 1998-01-16 and has its registered office in London. The organisation's status is listed as "Active". April First Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
APRIL FIRST LIMITED
 
Legal Registered Office
101 NEW CAVENDISH STREET
1ST FLOOR SOUTH
LONDON
W1W 6XH
Other companies in W1G
 
Previous Names
ZONE HOLDINGS LIMITED12/05/2011
Filing Information
Company Number 03493968
Company ID Number 03493968
Date formed 1998-01-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/12/2022
Account next due 28/09/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 17:41:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APRIL FIRST 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.
Companies with same name APRIL FIRST LIMITED
The following companies were found which have the same name as APRIL FIRST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APRIL FIRST LIMITED 18 UPPER FITZWILLIAM STREET, DUBLIN 2. Dissolved Company formed on the 1989-06-16
April First Chemical (HK) Co., Limited Active Company formed on the 2017-01-11
APRIL FIRST CONSULTING, LLC 407 Lincoln Road Miami Beach FL 33139 Active Company formed on the 2014-03-10
APRIL FIRST, INC. Texas Dissolved Company formed on the 2015-10-09
APRIL FIRST INCORPORATED New Jersey Unknown
APRIL FIRST CORP Tennessee Unknown
April First Co., Limited Unknown Company formed on the 2023-04-24

Company Officers of APRIL FIRST LIMITED

Current Directors
Officer Role Date Appointed
ANNA KISSIN
Company Secretary 1998-01-26
ANNA KISSIN
Director 2011-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN SIMMONS
Director 2009-10-01 2011-09-12
JAMES DAY
Director 2007-12-01 2010-01-17
EDWARD DAVID FREEDMAN
Director 1998-01-26 2007-12-01
JAMES SIMON FREEDMAN
Director 1998-01-26 2007-12-01
ANNA KISSIN
Director 1998-01-26 2007-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-01-16 1998-01-26
INSTANT COMPANIES LIMITED
Nominated Director 1998-01-16 1998-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA KISSIN KINSHIP LIMITED Company Secretary 2007-09-01 CURRENT 2005-12-08 Dissolved 2013-12-31
ANNA KISSIN PUBLIC ZONE LIMITED Company Secretary 2005-04-21 CURRENT 2005-04-21 Active
ANNA KISSIN ALIVE AND WELL HEALTHCARE LIMITED Company Secretary 2004-01-23 CURRENT 2004-01-23 Dissolved 2016-07-19
ANNA KISSIN ICONS DIGITAL LIMITED Company Secretary 2002-05-31 CURRENT 2002-05-20 Active - Proposal to Strike off
ANNA KISSIN ICONS WORLDWIDE LIMITED Company Secretary 2000-01-25 CURRENT 1999-09-07 Active - Proposal to Strike off
ANNA KISSIN CONVERSION SCIENCE LIMITED Director 2015-04-24 CURRENT 2010-04-29 Active - Proposal to Strike off
ANNA KISSIN AUROS LIMITED Director 2013-11-29 CURRENT 2001-05-02 Active - Proposal to Strike off
ANNA KISSIN ZONE 2 LIMITED Director 1999-08-10 CURRENT 1999-08-10 Active

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
2023-10-13CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-08-21MICRO ENTITY ACCOUNTS MADE UP TO 28/12/22
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 64 New Cavendish Street London W1G 8TB
2022-11-15CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-09-01MICRO ENTITY ACCOUNTS MADE UP TO 28/12/21
2022-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/20
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/19
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-09-26AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2018-12-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-09-18AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2017-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD FREEDMAN
2017-10-13PSC07CESSATION OF JAMES DAY AS A PERSON OF SIGNIFICANT CONTROL
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-09-20AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-10AR0118/04/16 FULL LIST
2016-05-10AR0118/04/16 FULL LIST
2015-12-22AA30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0118/04/15 ANNUAL RETURN FULL LIST
2014-09-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0118/04/14 ANNUAL RETURN FULL LIST
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0118/04/13 ANNUAL RETURN FULL LIST
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/12 FROM 65 New Cavendish Street London W1G 7LS
2012-06-12AR0118/04/12 ANNUAL RETURN FULL LIST
2011-10-11AP01DIRECTOR APPOINTED ANNA KISSIN
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMMONS
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12RES15CHANGE OF NAME 27/04/2011
2011-05-12CERTNMCompany name changed zone holdings LIMITED\certificate issued on 12/05/11
2011-05-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-18AR0118/04/11 FULL LIST
2011-01-19AR0116/01/11 FULL LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SIMMONS / 16/01/2011
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAY
2011-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA KISSIN / 16/01/2011
2010-07-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-18AR0116/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAY / 16/01/2010
2009-11-25AP01DIRECTOR APPOINTED JONATHAN SIMMONS
2009-09-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-21288cSECRETARY'S PARTICULARS CHANGED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288bDIRECTOR RESIGNED
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-17363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-17363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-16363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-28363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-07363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-05363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/01
2001-01-25363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-10-04395PARTICULARS OF MORTGAGE/CHARGE
2000-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-14WRES12VARYING SHARE RIGHTS AND NAMES 25/01/00
2000-02-14WRES01ADOPTARTICLES25/01/00
2000-01-23363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-21363sRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1999-01-24287REGISTERED OFFICE CHANGED ON 24/01/99 FROM: C/O 8-10 BULSTRODE STREET LONDON W1M 6AH
1998-11-10225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98
1998-08-28SASHARES AGREEMENT OTC
1998-08-28SASHARES AGREEMENT OTC
1998-08-2888(2)PAD 06/08/98--------- £ SI 48@1=48 £ IC 52/100
1998-08-2888(2)PAD 07/08/98--------- £ SI 50@1=50 £ IC 2/52
1998-02-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-02-16287REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-02-11288aNEW DIRECTOR APPOINTED
1998-02-11288bSECRETARY RESIGNED
1998-02-11288bDIRECTOR RESIGNED
1998-02-11CERTNMCOMPANY NAME CHANGED PRINTRALLY LIMITED CERTIFICATE ISSUED ON 12/02/98
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to APRIL FIRST 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 APRIL FIRST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-10-04 Outstanding LAWRENE LAWSON SANDRA DIANE LAWSON NIGEL SPENCER SLOAM HARVEY PHILIP INGRAM
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2014-12-30
Annual Accounts
2015-12-30
Annual Accounts
2016-12-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-28
Annual Accounts
2020-12-28
Annual Accounts
2021-12-28

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 APRIL FIRST LIMITED

Intangible Assets
Patents
We have not found any records of APRIL FIRST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APRIL FIRST LIMITED
Trademarks
We have not found any records of APRIL FIRST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APRIL FIRST 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 (46900 - Non-specialised wholesale trade) as APRIL FIRST LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where APRIL FIRST 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 APRIL FIRST 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 APRIL FIRST 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.