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

FIVE DIRECTIONS LIMITED

BALLIOL HOUSE, SOUTHERNHAY GARDENS, EXETER, EX1 1NP,
Company Registration Number
07958813
Private Limited Company
Active

Company Overview

About Five Directions Ltd
FIVE DIRECTIONS LIMITED was founded on 2012-02-21 and has its registered office in Exeter. The organisation's status is listed as "Active". Five Directions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FIVE DIRECTIONS LIMITED
 
Legal Registered Office
BALLIOL HOUSE
SOUTHERNHAY GARDENS
EXETER
EX1 1NP
Other companies in PL2
 
Filing Information
Company Number 07958813
Company ID Number 07958813
Date formed 2012-02-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 10:14:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIVE DIRECTIONS LIMITED
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.
Companies with same name FIVE DIRECTIONS LIMITED
The following companies were found which have the same name as FIVE DIRECTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Five Directions, Inc. Delaware Unknown
FIVE DIRECTIONS SERVICES, LLC 345 PARK AVE SW APT 202 AIKEN SC 29801 Forfeited Company formed on the 2008-05-05
Five Directions Capital Inc. 30 N Gould St STE R Sheridan WY 82801 Active Company formed on the 2020-01-06

Company Officers of FIVE DIRECTIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES STEPHEN BRENT
Director 2012-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STEPHEN BRENT HAWKSMOOR INVESTMENT MANAGEMENT LIMITED Director 2017-12-19 CURRENT 2007-07-10 Active
JAMES STEPHEN BRENT HAWKSMOOR GROUP LIMITED Director 2017-12-19 CURRENT 2009-03-31 Active
JAMES STEPHEN BRENT RESURGAM (WEST END) LIMITED Director 2014-04-11 CURRENT 2013-04-19 Active
JAMES STEPHEN BRENT THE PLYMOUTH PAVILIONS LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
JAMES STEPHEN BRENT SOUTH WEST TICKETING SOLUTIONS LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
JAMES STEPHEN BRENT SUITE HOSPITALITY LIMITED Director 2013-12-03 CURRENT 2013-12-03 In Administration/Administrative Receiver
JAMES STEPHEN BRENT AKKERON HOTELS (OXFORD) LIMITED Director 2012-04-05 CURRENT 2012-04-05 Dissolved 2015-02-03
JAMES STEPHEN BRENT HHP NOMINEE LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active
JAMES STEPHEN BRENT PLYMOUTH ARGYLE FOOTBALL CLUB LIMITED Director 2011-10-04 CURRENT 2011-10-04 Active
JAMES STEPHEN BRENT AKKERON LEISURE LIMITED Director 2011-08-02 CURRENT 2011-08-02 Active
JAMES STEPHEN BRENT AKKERON HOTELS MANAGEMENT LIMITED Director 2011-02-03 CURRENT 2001-07-16 Dissolved 2015-04-21
JAMES STEPHEN BRENT CARDACLIFF HOTELS LIMITED Director 2010-12-22 CURRENT 1972-08-02 Dissolved 2015-06-17
JAMES STEPHEN BRENT PARADE HOTELS(BATH)LIMITED Director 2010-12-22 CURRENT 1939-05-17 Dissolved 2015-06-16
JAMES STEPHEN BRENT FOREST PARK CHARTER AND SHIPPING CO. LIMITED Director 2010-12-22 CURRENT 1976-04-29 Dissolved 2015-06-10
JAMES STEPHEN BRENT SOUTHERN COUNTIES HOTELS (SOUTHAMPTON) LIMITED Director 2010-12-22 CURRENT 1934-11-19 Dissolved 2015-06-17
JAMES STEPHEN BRENT ARDSLEY HOUSE HOTEL LIMITED Director 2010-12-22 CURRENT 1995-08-10 Liquidation
JAMES STEPHEN BRENT FORESTDALE HOTELS LIMITED Director 2010-12-22 CURRENT 1905-02-08 Liquidation
JAMES STEPHEN BRENT ZOFFANY HOTELS LIMITED Director 2010-12-22 CURRENT 1992-07-28 Liquidation
JAMES STEPHEN BRENT AKKERON HOTELS GROUP LIMITED Director 2010-11-30 CURRENT 2010-11-30 Dissolved 2017-05-13
JAMES STEPHEN BRENT BARINBROOK (CENTRAL) LIMITED Director 2010-11-26 CURRENT 2010-11-26 Dissolved 2015-06-06
JAMES STEPHEN BRENT FOREST AND GLEN LIMITED Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2015-06-10
JAMES STEPHEN BRENT BARINBROOK LIMITED Director 2009-12-01 CURRENT 2009-09-25 Dissolved 2015-06-06
JAMES STEPHEN BRENT NATATOMISAM LIMITED Director 2009-11-13 CURRENT 2009-11-13 Active
JAMES STEPHEN BRENT ROSFORD MANAGEMENT LIMITED Director 2009-10-29 CURRENT 2009-10-29 Liquidation

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
2023-12-07Change of details for Natatomisam Limited as a person with significant control on 2023-12-06
2023-04-06SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-06-30PSC05Change of details for Natatomisam Limited as a person with significant control on 2016-04-06
2022-06-29PSC05Change of details for Natatomisam Limited as a person with significant control on 2020-11-19
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-01-21AD02Register inspection address changed from The Jetty Sutton Harbour Plymouth PL4 0DW England to 4 Southernhay West Ground Floor Exeter Devon EX1 1JG
2020-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/20 FROM The Jetty Sutton Wharf Sutton Wharf Plymouth PL4 0DW England
2020-08-04AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-02-27AD04Register(s) moved to registered office address The Jetty Sutton Wharf Sutton Wharf Plymouth PL4 0DW
2020-02-27AD02Register inspection address changed from Home Park Plymouth Devon PL2 3DQ United Kingdom to The Jetty Sutton Harbour Plymouth PL4 0DW
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM Home Park Plymouth Devon PL2 3DQ
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-01PSC07CESSATION OF NICOLA HELEN BRENT AS A PERSON OF SIGNIFICANT CONTROL
2018-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 079588130003
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 9998
2017-08-17SH0117/08/17 STATEMENT OF CAPITAL GBP 9998
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079588130001
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-09AR0121/02/16 ANNUAL RETURN FULL LIST
2016-03-09AD02Register inspection address changed from Plymouth Argyle Football Club Home Park Plymouth Devon PL2 3DQ England to Home Park Plymouth Devon PL2 3DQ
2015-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-10-01CH01Director's details changed for Mr James Stephen Brent on 2015-10-01
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-23AR0121/02/15 ANNUAL RETURN FULL LIST
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 079588130002
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2014 FROM HOME PARK HOME PARK PLYMOUTH DEVON PL2 3DQ UNITED KINGDOM
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2014 FROM RICHMOND GATE HOTEL RICHMOND HILL RICHMOND TW10 6RP
2014-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 079588130001
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-24AR0121/02/14 FULL LIST
2014-03-24AD02SAIL ADDRESS CHANGED FROM: 27 EMPEROR'S GATE LONDON SW7 4HS UNITED KINGDOM
2014-01-10AA01PREVSHO FROM 28/02/2014 TO 31/12/2013
2013-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-03-22AR0121/02/13 FULL LIST
2013-03-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2013-03-21AD02SAIL ADDRESS CREATED
2012-02-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to FIVE DIRECTIONS 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 FIVE DIRECTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-14 Outstanding JAMES STEPHEN BRENT
2014-04-24 Satisfied THEATRE ROYAL (PLYMOUTH) LIMITED
Intangible Assets
Patents
We have not found any records of FIVE DIRECTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIVE DIRECTIONS LIMITED
Trademarks
We have not found any records of FIVE DIRECTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FIVE DIRECTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2013-06-27 GBP £200,000
Plymouth City Council 2013-06-27 GBP £200,000 Grants Paid Out
Plymouth City Council 2013-05-28 GBP £200,000
Plymouth City Council 2013-05-28 GBP £200,000 Grants Paid Out
Plymouth City Council 2013-04-30 GBP £200,000 Grants Paid Out
Plymouth City Council 2013-03-28 GBP £200,000
Plymouth City Council 2013-03-28 GBP £200,000 Grants Paid Out
Plymouth City Council 2013-02-26 GBP £200,000
Plymouth City Council 2013-02-26 GBP £200,000 Grants Paid Out
Plymouth City Council 2013-01-24 GBP £200,000
Plymouth City Council 2013-01-24 GBP £200,000 Grants Paid Out
Plymouth City Council 2012-12-27 GBP £200,000
Plymouth City Council 2012-12-27 GBP £200,000 Grants Paid Out
Plymouth City Council 2012-11-27 GBP £200,000
Plymouth City Council 2012-11-27 GBP £200,000 Grants Paid Out
Plymouth City Council 2012-11-15 GBP £200,000
Plymouth City Council 2012-11-15 GBP £200,000 Grants Paid Out
Plymouth City Council 2012-10-04 GBP £200,000
Plymouth City Council 2012-10-04 GBP £200,000 Contributions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FIVE DIRECTIONS 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 FIVE DIRECTIONS 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 FIVE DIRECTIONS 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.