General information

Name:

First Intuition Ltd

Office Address:

County House Conway Mews W1T 6AA London

Number: 05967302

Incorporation date: 2006-10-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@firstintuition.co.uk
  • mattdyson@fi.co.uk

Websites

www.firstintuition.com
www.firstintuition.co.uk

Description

Data updated on:

First Intuition Limited is located at London at County House. You can find the company by the area code - W1T 6AA. First Intuition's launching dates back to year 2006. This firm is registered under the number 05967302 and its current status is active. This firm's Standard Industrial Classification Code is 85590, that means Other education not elsewhere classified. First Intuition Ltd reported its account information for the period that ended on 31st December 2022. The latest annual confirmation statement was filed on 13th October 2023.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 780 pounds of revenue. Cooperation with the Department for Transport council covered the following areas: Training - Staff.

The business owes its well established position on the market and unending improvement to a group of six directors, specifically Hazel R., Sarah M., James M. and 3 remaining, listed below, who have been supervising it for one year.

Financial data based on annual reports

Company staff

Hazel R.

Role: Director

Appointed: 25 April 2023

Latest update: 1 April 2024

Sarah M.

Role: Director

Appointed: 25 April 2023

Latest update: 1 April 2024

James M.

Role: Director

Appointed: 25 April 2023

Latest update: 1 April 2024

Julie W.

Role: Director

Appointed: 06 April 2021

Latest update: 1 April 2024

Martin T.

Role: Director

Appointed: 15 January 2018

Latest update: 1 April 2024

Timothy P.

Role: Director

Appointed: 31 August 2013

Latest update: 1 April 2024

People with significant control

The companies with significant control over this firm are: Project Primis Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Warwick Street, W1B 5LX and was registered as a PSC under the reg no 14668378.

Project Primis Bidco Limited
Address: 6 Warwick Street, London, W1B 5LX, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14668378
Notified on 25 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Fi Employees' Trustees (No 2) Limited
Address: County House Conway Mews, London, W1T 6AA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered United Kingdom
Place registered Companies House
Registration number 11157857
Notified on 22 January 2018
Ceased on 25 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fi Employees' Trustees (No 1) Limited
Address: County House Conway Mews, London, W1T 6AA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered United Kingdom
Place registered Companies House
Registration number 11153205
Notified on 22 January 2018
Ceased on 25 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 October 2024
Confirmation statement last made up date 13 October 2023
Annual Accounts 04 October 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 04 October 2012
Annual Accounts 03 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 03 December 2013
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 19 December 2014
Annual Accounts 04 February 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 04 February 2016
Annual Accounts 6 February 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 6 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on Mon, 30th Oct 2023 (TM01)
filed on: 30th, October 2023
officers
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 1 £ 780.00
2014-02-21 34626 £ 780.00 Training - Staff

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies