Company Information for FIVE SEVEN SIX LIMITED
C/O ASHDRIVE LTD, 59-60 THAMES STREET, WINDSOR, BERKSHIRE, SL4 1TX,
|
Company Registration Number
05144461
Private Limited Company
Active |
Company Name | |
---|---|
FIVE SEVEN SIX LIMITED | |
Legal Registered Office | |
C/O ASHDRIVE LTD 59-60 THAMES STREET WINDSOR BERKSHIRE SL4 1TX Other companies in TW20 | |
Company Number | 05144461 | |
---|---|---|
Company ID Number | 05144461 | |
Date formed | 2004-06-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 03:04:39 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FIVE SEVEN SIX 5TH LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LUCAS SIKKO JANS |
||
CAROL MINSHALL LESTER |
||
ANDREW WALLACE WILSON |
||
CAROLINE JANE WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE JANE WILSON |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/12/22 FROM C/O Ashdrive Accountants 59-60 Thames Street Windsor Berkshire SL4 1TX England | |
Change of details for Mr Andrew Wallace Wilson as a person with significant control on 2021-08-09 | ||
PSC04 | Change of details for Mr Andrew Wallace Wilson as a person with significant control on 2021-08-09 | |
Director's details changed for Mr Andrew Wallace Wilson on 2021-08-09 | ||
CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew Wallace Wilson on 2021-08-09 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CH01 | Director's details changed for Mr Andrew Wallace Wilson on 2021-08-02 | |
PSC04 | Change of details for Mr Andrew Wallace Wilson as a person with significant control on 2021-07-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES | |
PSC04 | Change of details for Mrs Caroline Jane Wilson as a person with significant control on 2021-06-03 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WALLACE WILSON | |
SH01 | 20/05/21 STATEMENT OF CAPITAL GBP 110 | |
SH01 | 20/05/21 STATEMENT OF CAPITAL GBP 51 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CH01 | Director's details changed for Mr Andrew Wallace Wilson on 2019-06-10 | |
CH01 | Director's details changed for Mr Andrew Wallace Wilson on 2019-06-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES | |
CH01 | Director's details changed for Andrew Wallace Wilson on 2019-06-03 | |
CH01 | Director's details changed for Andrew Wallace Wilson on 2019-06-03 | |
TM02 | Termination of appointment of Carol Minshall Lester on 2019-06-03 | |
TM02 | Termination of appointment of Carol Minshall Lester on 2019-06-03 | |
PSC04 | Change of details for Mrs Caroline Jane Wilson as a person with significant control on 2019-06-04 | |
PSC04 | Change of details for Mrs Caroline Jane Wilson as a person with significant control on 2019-06-04 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Wallace Wilson on 2016-06-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/16 FROM 1 Limes Road Egham Surrey TW20 9QT | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Wallace Wilson on 2014-06-07 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALLACE WILSON / 01/06/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLINE JANE WILSON / 03/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALLACE WILSON / 03/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 22 THE QUADRANT RICHMOND SURREY TW9 1BP | |
363a | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LUCAS JANS / 25/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE WILSON / 25/06/2008 | |
288a | SECRETARY APPOINTED LUCAS SIKKO JANS | |
288b | APPOINTMENT TERMINATED SECRETARY CAROLINE WILSON | |
287 | REGISTERED OFFICE CHANGED ON 07/03/2008 FROM NORTHUMBERLAND HOUSE 15 PETERSHAM ROAD RICHMOND SURREY TW10 6TP | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 137 STATION ROAD HAMPTON MIDDLESEX TW12 2AL | |
ELRES | S386 DISP APP AUDS 30/01/06 | |
ELRES | S366A DISP HOLDING AGM 30/01/06 | |
363s | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 137 STATION ROAD HAMPTON MIDDLESEX TW12 2AL | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/04 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.31 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 64991 - Security dealing on own account
Creditors Due Within One Year | 2013-06-30 | £ 371,074 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 351,073 |
Creditors and other liabilities
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 FIVE SEVEN SIX LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 25,159 |
Cash Bank In Hand | 2012-06-30 | £ 12,649 |
Current Assets | 2013-06-30 | £ 441,226 |
Current Assets | 2012-06-30 | £ 405,852 |
Debtors | 2012-06-30 | £ 0 |
Shareholder Funds | 2013-06-30 | £ 70,152 |
Shareholder Funds | 2012-06-30 | £ 54,779 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64991 - Security dealing on own account) as FIVE SEVEN SIX LIMITED are:
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. |