Firsdit Ltd

DataGardener
live
Micro

Firsdit Ltd

07892925Private Limited With Share Capital

3Rd Floor The Coade, 98 Vauxhall Walk, London, SE115EL
Incorporated

28/12/2011

Company Age

14 years

Directors

2

Employees

2

SIC Code

58142

Risk

not scored

Company Overview

Registration, classification & business activity

Firsdit Ltd (07892925) is a private limited with share capital incorporated on 28/12/2011 (14 years old) and registered in london, SE115EL. The company operates under SIC code 58142 and is classified as Micro.

Pixel west limited is a publishing company based out of the outlook 6 sansome walk, worcester, united kingdom.

Private Limited With Share Capital
SIC: 58142
Micro
Incorporated 28/12/2011
SE115EL
2 employees

Financial Overview

Total Assets

£1.2K

Liabilities

£887.5K

Net Assets

£-886.3K

Cash

£570

Key Metrics

2

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

82
Gazette Notice Compulsory
Category:Gazette
Date:14-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:18-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2023
Capital Allotment Shares
Category:Capital
Date:21-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:27-09-2022
Capital Alter Shares Subdivision
Category:Capital
Date:18-07-2022
Capital Name Of Class Of Shares
Category:Capital
Date:01-06-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:13-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:15-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-11-2012
Termination Director Company With Name
Category:Officers
Date:14-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-08-2012
Termination Director Company With Name
Category:Officers
Date:28-06-2012
Legacy
Category:Mortgage
Date:01-03-2012
Capital Allotment Shares
Category:Capital
Date:17-01-2012
Capital Alter Shares Subdivision
Category:Capital
Date:17-01-2012
Capital Name Of Class Of Shares
Category:Capital
Date:17-01-2012
Resolution
Category:Resolution
Date:17-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-01-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:03-01-2012
Incorporation Company
Category:Incorporation
Date:28-12-2011

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date28/09/2026
Filing Date16/08/2025
Latest Accounts31/12/2024

Trading Addresses

24 Foregate Street, Worcester, Worcestershire, WR11DN
98 Vauxhall Walk, London, SE115ELRegistered

Contact

01905330177
www.dorsongroup.com
3Rd Floor The Coade, 98 Vauxhall Walk, London, SE115EL