April First Limited

General information

Name:

April First Ltd

Office Address:

101 New Cavendish Street 1st Floor South W1W 6XH London

Number: 03493968

Incorporation date: 1998-01-16

End of financial year: 28 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

April First Limited is located at London at 101 New Cavendish Street. Anyone can search for this business using the area code - W1W 6XH. April First's launching dates back to 1998. This business is registered under the number 03493968 and their state is active. The firm has a history in name changing. Previously it had two different company names. Until 2011 it was run under the name of Zone Holdings and before that its company name was Printrally. This firm's principal business activity number is 46900 which means Non-specialised wholesale trade. April First Ltd released its latest accounts for the period up to 2022-12-28. The company's most recent confirmation statement was released on 2023-10-13.

According to the latest data, there seems to be a single managing director in the company: Anna K. (since 2011/09/12). Since October 2009 Jonathan S., had been responsible for a variety of tasks within this firm up until the resignation in September 2011. In addition a different director, namely James D. quit fourteen years ago. To find professional help with legal documentation, the firm has been using the skills of Anna K. as a secretary since the appointment on 1998/01/26.

  • Previous company's names
  • April First Limited 2011-05-12
  • Zone Holdings Limited 1998-02-12
  • Printrally Limited 1998-01-16

Financial data based on annual reports

Company staff

Anna K.

Role: Director

Appointed: 12 September 2011

Latest update: 3 February 2024

Anna K.

Role: Secretary

Appointed: 26 January 1998

Latest update: 3 February 2024

People with significant control

Executives who control the firm include: James F. owns 1/2 or less of company shares. Edward F. owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights.

James F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Edward F.
Notified on 10 October 2017
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
James D.
Notified on 6 April 2016
Ceased on 10 October 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 September 2024
Account last made up date 28 December 2022
Confirmation statement next due date 27 October 2024
Confirmation statement last made up date 13 October 2023
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-30
Date Approval Accounts 22 December 2015
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 2014-12-31
End Date For Period Covered By Report 2015-12-30
Date Approval Accounts 24 August 2016
Annual Accounts 13 September 2017
Start Date For Period Covered By Report 2015-12-31
End Date For Period Covered By Report 2016-12-30
Date Approval Accounts 13 September 2017
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-28
Annual Accounts
Start Date For Period Covered By Report 2019-12-29
End Date For Period Covered By Report 2020-12-28
Annual Accounts
Start Date For Period Covered By Report 2020-12-29
End Date For Period Covered By Report 2021-12-28
Annual Accounts
Start Date For Period Covered By Report 2021-12-29
End Date For Period Covered By Report 2022-12-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 28th December 2022 (AA)
filed on: 21st, August 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
26
Company Age

Closest Companies - by postcode