Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5ONE MARKETING LIMITED
Company Information for

5ONE MARKETING LIMITED

HAMMERSMITH, LONDON, W6,
Company Registration Number
04058246
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About 5one Marketing Ltd
5ONE MARKETING LIMITED was founded on 2000-08-23 and had its registered office in Hammersmith. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
5ONE MARKETING LIMITED
 
Legal Registered Office
HAMMERSMITH
LONDON
 
Previous Names
CANUK COMMERCIAL FINANCE LIMITED14/12/2001
Filing Information
Company Number 04058246
Date formed 2000-08-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-01-09
Type of accounts FULL
Last Datalog update: 2019-03-08 07:50:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 5ONE MARKETING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT GREGORY HARRIS
Director 2014-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
MATHIEU MAURICE DANIEL LOURY
Director 2014-11-03 2017-05-31
ANUSHREE BAGRODIA
Company Secretary 2014-11-03 2017-03-07
NEMO SECRETARIES LIMITED
Company Secretary 2001-12-12 2014-11-03
LAURENT DE BERNARDY SIGOYER
Director 2012-04-19 2014-11-03
PHILIPPE ANDRE RENE REFFAY
Director 2012-04-19 2014-11-03
CHRISTOPHE GENIN
Director 2007-04-02 2012-04-19
JEAN DARRIEU
Director 2007-04-02 2011-12-31
JAMES HOUSE
Director 2002-01-07 2007-04-02
PATRICIA LITTLER
Director 2003-03-31 2007-04-02
ADAM CHRISTIAN RHODES
Director 2006-01-01 2007-04-02
STEPHEN FRANCIS ROSE
Director 2002-01-07 2007-04-02
SUSAN ROSE
Director 2002-01-07 2007-04-02
GRANT JOHNSTONE
Director 2001-12-11 2004-02-28
KAREN ELIZABETH GEARY
Director 2002-02-11 2003-04-01
JOHN CHARLES COLLIS
Director 2001-10-18 2002-07-09
JOHN CHARLES COLLIS
Company Secretary 2001-10-18 2002-01-30
KEVIN PATRICK FLEURY
Director 2000-08-23 2001-11-19
JOHN ANTHONY HODGSON
Company Secretary 2000-08-23 2001-10-19
JOHN ANTHONY HODGSON
Director 2000-08-23 2001-10-19
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-08-23 2000-08-23
LONDON LAW SERVICES LIMITED
Nominated Director 2000-08-23 2000-08-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-11DS01APPLICATION FOR STRIKING-OFF
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-09-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASTERCARD EUROPE SERVICES LIMITED
2017-09-05PSC07CESSATION OF MASTERCARD/EUROPAY U.K. LIMITED AS A PSC
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MATHIEU LOURY
2017-03-16TM02APPOINTMENT TERMINATED, SECRETARY ANUSHREE BAGRODIA
2016-12-28SH20STATEMENT BY DIRECTORS
2016-12-28CAP-SSSOLVENCY STATEMENT DATED 20/12/16
2016-12-28RES13SHARE PREMIUM ACCOUNT CANCELLED 20/12/2016
2016-12-28RES06REDUCE ISSUED CAPITAL 20/12/2016
2016-12-23SH20STATEMENT BY DIRECTORS
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP .999991
2016-12-23SH1923/12/16 STATEMENT OF CAPITAL GBP 0.999991
2016-12-23CAP-SSSOLVENCY STATEMENT DATED 20/12/16
2016-12-23RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 20/12/2016
2016-12-23RES06REDUCE ISSUED CAPITAL 20/12/2016
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 105.03
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 105.03
2015-09-10AR0123/08/15 FULL LIST
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 105.03
2014-11-27SH0103/11/14 STATEMENT OF CAPITAL GBP 105.03
2014-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-17TM02APPOINTMENT TERMINATED, SECRETARY NEMO SECRETARIES LIMITED
2014-11-17AP03SECRETARY APPOINTED MS ANUSHREE BAGRODIA
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE REFFAY
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT DE BERNARDY SIGOYER
2014-11-14AP01DIRECTOR APPOINTED MR ROBERT GREGORY HARRIS
2014-11-13AP01DIRECTOR APPOINTED MR MATHIEU MAURICE DANIEL LOURY
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 105.02
2014-09-01AR0123/08/14 FULL LIST
2014-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-04AR0123/08/13 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-10AR0123/08/12 FULL LIST
2012-07-05RES13RE OFFICE BUSINESS 19/04/2012
2012-07-05RES01ADOPT ARTICLES 19/04/2012
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE GENIN
2012-06-15AP01DIRECTOR APPOINTED MR LAURENT DE BERNARDY SIGOYER
2012-06-15AP01DIRECTOR APPOINTED MR PHILIPPE REFFAY
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DARRIEU
2011-09-13AR0123/08/11 FULL LIST
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN DARRIEV / 23/08/2011
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-21AR0123/08/10 FULL LIST
2010-09-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEMO SECRETARIES LIMITED / 23/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE GENIN / 23/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN DARRIEV / 23/08/2010
2010-03-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-13AUDAUDITOR'S RESIGNATION
2009-09-17363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-30363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-12-29363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2008-12-29288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE GENIN / 29/12/2008
2008-12-29288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN DARRIEV / 29/12/2008
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM ARGENTUM 2 QUEEN CAROLINE STREET LONDON W6 9DX
2007-12-31225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-03288aNEW DIRECTOR APPOINTED
2007-04-16287REGISTERED OFFICE CHANGED ON 16/04/07 FROM: ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288bDIRECTOR RESIGNED
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-29363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-10-30363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-09-22288cSECRETARY'S PARTICULARS CHANGED
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-27288aNEW DIRECTOR APPOINTED
2004-12-16287REGISTERED OFFICE CHANGED ON 16/12/04 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-02363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-06-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-06288cDIRECTOR'S PARTICULARS CHANGED
2003-08-28RES04£ NC 100/1000000 26/0
2003-08-28363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-08-28123NC INC ALREADY ADJUSTED 26/06/03
2003-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-28363(287)REGISTERED OFFICE CHANGED ON 28/08/03
2003-08-15288bDIRECTOR RESIGNED
2003-07-29MISCAMENDING 88(2) - A/D 17/05/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to 5ONE MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 5ONE MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-01-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 5ONE MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of 5ONE MARKETING LIMITED registering or being granted any patents
Domain Names

5ONE MARKETING LIMITED owns 5 domain names.

5sys.co.uk   5ne.co.uk   5one.co.uk   shoppercentre.co.uk   199reasons.co.uk  

Trademarks
We have not found any records of 5ONE MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5ONE MARKETING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as 5ONE MARKETING LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where 5ONE MARKETING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 5ONE MARKETING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 5ONE MARKETING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1