UKBizDB.co.uk

5SOS LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 5sos Llp. The company was founded 9 years ago and was given the registration number OC393608. The firm's registered office is in LONDON. You can find them at 3rd Floor, 5 Chancery Lane, London, . This company's SIC code is None Supplied.

Company Information

Name:5SOS LLP
Company Number:OC393608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:3rd Floor, 5 Chancery Lane, London, England, WC2A 1LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cc Young & Co., 3rd Floor,, 5 Chancery Lane, London, England, WC2A 1LG

Llp Designated Member05 June 2014Active
C/O Cc Young & Co., 3rd Floor,, 5 Chancery Lane, London, England, WC2A 1LG

Llp Designated Member05 June 2014Active
C/O Cc Young & Co., 3rd Floor,, 5 Chancery Lane, London, England, WC2A 1LG

Llp Designated Member05 June 2014Active
C/O Cc Young & Co., 3rd Floor,, 5 Chancery Lane, London, England, WC2A 1LG

Llp Designated Member05 June 2014Active
First Floor, 17-19 Foley Street, London, England, W1W 6DW

Corporate Llp Designated Member05 June 2014Active

People with Significant Control

Mr Ashton Fletcher Irwin
Notified on:05 June 2017
Status:Active
Date of birth:July 1994
Nationality:Australian
Country of residence:England
Address:4th Floor, East Wing,, Chancery House, London, England, WC2A 1QS
Nature of control:
  • Significant influence or control limited liability partnership
One Mode Productions Limited
Notified on:05 June 2017
Status:Active
Country of residence:England
Address:4, Gee's Court, London, England, W1U 1JD
Nature of control:
  • Significant influence or control limited liability partnership
Mr Michael Gordon Clifford
Notified on:05 June 2017
Status:Active
Date of birth:November 1995
Nationality:Australian
Country of residence:England
Address:4th Floor, East Wing,, Chancery House, London, England, WC2A 1QS
Nature of control:
  • Significant influence or control limited liability partnership
Mr Calum Thomas Hood
Notified on:05 June 2017
Status:Active
Date of birth:January 1996
Nationality:Australian
Country of residence:England
Address:4th Floor, East Wing,, Chancery House, London, England, WC2A 1QS
Nature of control:
  • Significant influence or control limited liability partnership
Mr Luke Robert Hemmings
Notified on:05 June 2017
Status:Active
Date of birth:July 1996
Nationality:Australian
Country of residence:England
Address:4th Floor, East Wing,, Chancery House, London, England, WC2A 1QS
Nature of control:
  • Significant influence or control limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-06Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-11-19Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Officers

Change corporate member limited liability partnership with name change date.

Download
2020-01-30Officers

Change person member limited liability partnership with name change date.

Download
2020-01-21Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Persons with significant control

Notification of a person with significant control statement limited liability partnership.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-06-11Officers

Change person member limited liability partnership with name change date.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.