General information

Name:

First Hand Learning Limited

Office Address:

Lawrence House 5 St. Andrews Hill NR2 1AD Norwich

Number: 05542592

Incorporation date: 2005-08-22

End of financial year: 31 August

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

05542592 is a registration number of First Hand Learning Ltd. The firm was registered as a Private Limited Company on 22nd August 2005. The firm has been present in this business for the last 19 years. This firm can be reached at Lawrence House 5 St. Andrews Hill in Norwich. The head office's post code assigned is NR2 1AD. The firm known today as First Hand Learning Ltd, was previously listed under the name of Tories Consultancy. The transformation has occurred in 28th August 2013. The enterprise's SIC code is 70229 which means Management consultancy activities other than financial management. August 31, 2020 is the last time account status updates were filed.

  • Previous company's names
  • First Hand Learning Ltd 2013-08-28
  • Tories Consultancy Limited 2005-08-22

Trade marks

Trademark UK00003029400
Trademark image:Trademark UK00003029400 image
Status:Registered
Filing date:2013-11-05
Date of entry in register:2014-02-07
Renewal date:2023-11-05
Owner name:First Hand Learning Ltd
Owner address:Weir Cottage, 2 Laindon Road, BILLERICAY, United Kingdom, CM12 9LD
Trademark UK00003145206
Trademark image:-
Trademark name:Milk Monster
Status:Opposed
Filing date:2016-01-19
Owner name:First Hand Learning Ltd
Owner address:Weir Cottage, 2 Laindon Road, BILLERICAY, United Kingdom, CM12 9LD
Trademark UK00003186251
Trademark image:-
Trademark name:Potty Monster
Status:Registered
Filing date:2016-09-18
Date of entry in register:2016-12-23
Renewal date:2026-09-18
Owner name:First Hand Learning Ltd
Owner address:Weir Cottage, 2 Laindon Road, BILLERICAY, United Kingdom, CM12 9LD

Financial data based on annual reports

Company staff

Victoria S.

Role: Director

Appointed: 01 January 2012

Latest update: 7 February 2024

Peter S.

Role: Director

Appointed: 23 August 2005

Latest update: 7 February 2024

People with significant control

Victoria S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Peter S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 05 September 2022
Confirmation statement last made up date 22 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 5 November 2015
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Annual Accounts 9 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 9 May 2013
Annual Accounts 9 April 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 9 April 2014
Annual Accounts 11 May 2015
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 11 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2021-10-13 (AD01)
filed on: 13th, October 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

18 Hullmead Shamley Green

Post code:

GU5 0UG

City / Town:

Guildford

HQ address,
2013

Address:

Weir Cottage 2 Laindon Road

Post code:

CM12 9LD

City / Town:

Billericay

HQ address,
2014

Address:

Weir Cottage 2 Laindon Road

Post code:

CM12 9LD

City / Town:

Billericay

Accountant/Auditor,
2013

Name:

Lowtax Limited

Address:

Weir Cottage 2 Laindon Road

Post code:

CM12 9LD

City / Town:

Billericay

Accountant/Auditor,
2012

Name:

Churchill Knight And Associates Limited

Address:

1st Floor Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Accountant/Auditor,
2014

Name:

Lowtax Limited

Address:

Weir Cottage 2 Laindon Road

Post code:

CM12 9LD

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 32990 : Other manufacturing n.e.c.
  • 62011 : Ready-made interactive leisure and entertainment software development
18
Company Age

Closest Companies - by postcode