Company Name1st Online Limited
DirectorsSteven Kenneth Schaus and James Richard Bertioli
Company StatusActive
Company Number08206542
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameSteven Kenneth Schaus
Date of BirthAugust 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed09 May 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2520 Renaissance Blvd., Suite 130
King Of Prussia
Pennsylvania 19406
United States
Director NameMr James Richard Bertioli
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(11 years after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
Director NameMr David John Mount
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Summerfield
Ashstead
Surrey
KT21 2LF
Director NameMr Simon Hywel Tudor Price
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 The Close
Akeley
Buckingham
Buckinghamshire
MK18 5HD
Director NameMrs Carolyn Nevinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Director NameMr Andrew Charles McGregor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Director NameMr Martin John Hesketh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
Director NameMr Martin John Scott
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2017(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 May 2022)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martin's Courtyard 17 Slingsby Place, 5th Fl
London
WC2 9AB
Director NameMr Thomas Jeremy Seddon
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 May 2022)
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressSaint Martin's Courtyard 17 Slingsby Place, 5th Fl
London
WC2 9AB
Director NameMr Andrew Mark Fahey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel House 340 Firecrest Court
Cenrtre Park
London
WA1 1RG
Director NameJon James Gatta
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2022(9 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2520 Renaissance Blvd., Suite 130
King Of Prussia
Pennsylvania
19406
United States
Director NameMr Jason Todd King
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2022(9 years, 8 months after company formation)
Appointment Duration10 months (resigned 07 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2520 Renaissance Blvd., Suite 130
King Of Prussia
Pennsylvania 19406
United States

Contact

Website1st-option.co.uk
Telephone0800 0890110
Telephone regionFreephone

Location

Registered Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £11st Group Of Companies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

16 October 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
15 September 2023Appointment of Mr James Richard Bertioli as a director on 15 September 2023 (2 pages)
15 September 2023Termination of appointment of Andrew Mark Fahey as a director on 15 September 2023 (1 page)
11 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Jon James Gatta as a director on 3 April 2023 (1 page)
7 March 2023Termination of appointment of Jason Todd King as a director on 7 March 2023 (1 page)
20 October 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
10 October 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
16 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
23 May 2022Termination of appointment of Martin John Scott as a director on 9 May 2022 (1 page)
23 May 2022Termination of appointment of Martin John Hesketh as a director on 9 May 2022 (1 page)
23 May 2022Appointment of Steven Kenneth Schaus as a director on 9 May 2022 (2 pages)
23 May 2022Termination of appointment of Thomas Jeremy Seddon as a director on 9 May 2022 (1 page)
23 May 2022Appointment of Jon James Gatta as a director on 9 May 2022 (2 pages)
23 May 2022Appointment of Jason Todd King as a director on 9 May 2022 (2 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
13 July 2021Full accounts made up to 30 September 2020 (16 pages)
22 April 2021Director's details changed for Mr Thomas Jeremy Seddon on 22 April 2021 (2 pages)
8 December 2020Appointment of Mr Andrew Mark Fahey as a director on 28 October 2020 (2 pages)
1 December 2020Cessation of Martin Hesketh as a person with significant control on 1 December 2020 (1 page)
1 December 2020Change of details for 1St Group Limited as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Cessation of Stewart Allen Kohl as a person with significant control on 1 December 2020 (1 page)
1 December 2020Cessation of Thomas Seddon as a person with significant control on 1 December 2020 (1 page)
1 December 2020Cessation of Martin Scott as a person with significant control on 1 December 2020 (1 page)
1 December 2020Cessation of Bela Szigethy as a person with significant control on 1 December 2020 (1 page)
30 November 2020Change of details for 1St Group Limited as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Director's details changed for Mr Martin John Hesketh on 30 November 2020 (2 pages)
30 November 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 30 November 2020 (1 page)
22 September 2020Cessation of Carolyn Nevinson as a person with significant control on 26 March 2019 (1 page)
7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
9 July 2020Full accounts made up to 30 September 2019 (16 pages)
7 July 2020Cessation of Andrew Mcgregor as a person with significant control on 3 February 2020 (1 page)
3 February 2020Termination of appointment of Andrew Charles Mcgregor as a director on 31 January 2020 (1 page)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
27 June 2019Full accounts made up to 30 September 2018 (15 pages)
26 March 2019Termination of appointment of Carolyn Nevinson as a director on 24 March 2019 (1 page)
19 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
15 November 2017Notification of Martin Scott as a person with significant control on 10 March 2017 (2 pages)
15 November 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
15 November 2017Notification of Martin Scott as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Notification of 1St Group Limited as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Notification of Thomas Seddon as a person with significant control on 10 March 2017 (2 pages)
15 November 2017Notification of Stewart Kohl as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Cessation of Simon Hywel Tudor Price as a person with significant control on 10 March 2017 (1 page)
15 November 2017Notification of 1St Group Limited as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
15 November 2017Notification of Martin Hesketh as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Notification of Andrew Mcgregor as a person with significant control on 10 March 2017 (2 pages)
15 November 2017Cessation of Simon Hywel Tudor Price as a person with significant control on 15 November 2017 (1 page)
15 November 2017Notification of Martin Hesketh as a person with significant control on 10 March 2017 (2 pages)
15 November 2017Notification of Thomas Seddon as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Notification of Stewart Kohl as a person with significant control on 10 March 2017 (2 pages)
15 November 2017Cessation of David John Mount as a person with significant control on 10 March 2017 (1 page)
15 November 2017Notification of Bela Szigethy as a person with significant control on 10 March 2017 (2 pages)
15 November 2017Notification of Carolyn Nevinson as a person with significant control on 10 March 2017 (2 pages)
15 November 2017Notification of Carolyn Nevinson as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Notification of Andrew Mcgregor as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Cessation of David John Mount as a person with significant control on 15 November 2017 (1 page)
15 November 2017Notification of Bela Szigethy as a person with significant control on 15 November 2017 (2 pages)
14 September 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
14 September 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
13 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 March 2017Appointment of Martin John Scott as a director on 10 March 2017 (2 pages)
16 March 2017Appointment of Martin John Scott as a director on 10 March 2017 (2 pages)
15 March 2017Appointment of Mr Thomas Jeremy Seddon as a director on 10 March 2017 (2 pages)
15 March 2017Termination of appointment of Simon Hywel Tudor Price as a director on 10 March 2017 (1 page)
15 March 2017Termination of appointment of David John Mount as a director on 10 March 2017 (1 page)
15 March 2017Appointment of Mr Thomas Jeremy Seddon as a director on 10 March 2017 (2 pages)
15 March 2017Registered office address changed from 1st Online House 4 Bow Court Coventry West Midlands CV5 6SP to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 15 March 2017 (1 page)
15 March 2017Appointment of Mr Martin John Hesketh as a director on 10 March 2017 (2 pages)
15 March 2017Registered office address changed from 1st Online House 4 Bow Court Coventry West Midlands CV5 6SP to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Simon Hywel Tudor Price as a director on 10 March 2017 (1 page)
15 March 2017Appointment of Mrs Carolyn Nevinson as a director on 10 March 2017 (2 pages)
15 March 2017Appointment of Mr Martin John Hesketh as a director on 10 March 2017 (2 pages)
15 March 2017Termination of appointment of David John Mount as a director on 10 March 2017 (1 page)
15 March 2017Appointment of Mrs Carolyn Nevinson as a director on 10 March 2017 (2 pages)
15 March 2017Appointment of Mr Andrew Charles Mcgregor as a director on 10 March 2017 (2 pages)
15 March 2017Appointment of Mr Andrew Charles Mcgregor as a director on 10 March 2017 (2 pages)
15 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 October 2014Registered office address changed from 4 Bow Court Coventry West Midlands CV5 6SP England to 1St Online House 4 Bow Court Coventry West Midlands CV5 6SP on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 4 Bow Court Coventry West Midlands CV5 6SP England to 1St Online House 4 Bow Court Coventry West Midlands CV5 6SP on 16 October 2014 (1 page)
6 October 2014Registered office address changed from 1St Option House Bow Court Coventry West Midlands CV5 6SP to 4 Bow Court Coventry West Midlands CV5 6SP on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 1St Option House Bow Court Coventry West Midlands CV5 6SP to 4 Bow Court Coventry West Midlands CV5 6SP on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 1St Option House Bow Court Coventry West Midlands CV5 6SP to 4 Bow Court Coventry West Midlands CV5 6SP on 6 October 2014 (1 page)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
3 January 2013Registered office address changed from Bank House 23 Warwick Road Coventry Warwickshire CV1 2EZ England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Bank House 23 Warwick Road Coventry Warwickshire CV1 2EZ England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Bank House 23 Warwick Road Coventry Warwickshire CV1 2EZ England on 3 January 2013 (1 page)
17 September 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
17 September 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)