UKBizDB.co.uk

FIFTH DIMENSION SYSTEMS LIMITED

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

This company is commonly known as Fifth Dimension Systems Limited. The company was founded 26 years ago and was given the registration number 03390115. The firm's registered office is in SALFORD. You can find them at Baltimore House, 50 Kansas Avenue, Salford, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FIFTH DIMENSION SYSTEMS LIMITED
Company Number:03390115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1997
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Baltimore House, 50 Kansas Avenue, Salford, M50 2GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baltimore House, 50 Kansas Avenue, Salford, M50 2GL

Secretary26 January 2023Active
Baltimore House, 50 Kansas Avenue, Salford, M50 2GL

Director24 May 2023Active
Baltimore House, 50 Kansas Avenue, Salford, M50 2GL

Secretary07 September 2018Active
Baltimore House, 50 Kansas Avenue, Salford, United Kingdom, M50 2GL

Secretary22 July 2011Active
16 Rhiwbina Hill, Rhiwbina, Cardiff, CF14 6UN

Secretary24 July 1997Active
6 St Albans Avenue, Heath, Cardiff, CF14 4AT

Secretary20 June 1997Active
13 Goldhawk Road, Monkston Park, Milton Keynes, MK10 9PA

Director30 September 2008Active
Baltimore House, 50 Kansas Avenue, Salford, United Kingdom, M50 2GL

Director22 July 2011Active
35 Old College Road, Newbury, RG14 1TB

Director01 December 2001Active
Baltimore House, 50 Kansas Avenue, Salford, M50 2GL

Director04 March 2021Active
Baltimore House, 50 Kansas Avenue, Salford, United Kingdom, M50 2GL

Director31 December 2013Active
50, Lisvane Street, Cardiff, United Kingdom, CF24 4LL

Director01 January 2007Active
32, West Ella Way, Kirk Ella, Hull, HU10 7LW

Director01 May 2008Active
24 Prince Of Wales Drive, St. Fagans, Cardiff, CF5 6HG

Director01 June 2001Active
3 Knoll Cottages, Manley Road, Frodsham, WA6 9DU

Director01 January 2007Active
9 Foxdown Terrace, Wellington, TA21 8BJ

Director27 April 1998Active
18 Fallow Field Close, Cepan Park North, Chippenham, SN14 6YA

Director24 July 1997Active
Baltimore House, 50 Kansas Avenue, Salford, United Kingdom, M50 2GL

Director22 July 2011Active
Baltimore House, 50 Kansas Avenue, Salford, M50 2GL

Director26 October 2016Active
Baltimore House, 50 Kansas Avenue, Salford, United Kingdom, M50 2GL

Director22 July 2011Active
16 Rhiwbina Hill, Rhiwbina, Cardiff, CF14 6UN

Director24 July 1997Active
Kullenwood, Painswick Old Road, Stroud, GL6 7QN

Director04 June 2009Active
The Gatehouse Bramley Grange, Thorner, Leeds, LS14 3DW

Director01 January 2007Active
Baltimore House, 50 Kansas Avenue, Salford, M50 2GL

Director26 October 2016Active
9 Pantygraigwen Road, Pontypridd, CF37 2RR

Director20 June 1997Active

People with Significant Control

K3 Fds Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Baltimore House, 50 Kansas Avenue, Salford, England, M50 2GL
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-06Dissolution

Dissolution application strike off company.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-01Capital

Capital name of class of shares.

Download
2023-05-01Resolution

Resolution.

Download
2023-05-01Resolution

Resolution.

Download
2023-04-24Capital

Capital statement capital company with date currency figure.

Download
2023-04-24Capital

Legacy.

Download
2023-04-24Insolvency

Legacy.

Download
2023-04-24Resolution

Resolution.

Download
2023-01-26Officers

Appoint person secretary company with name date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Termination secretary company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2021-03-14Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-12-04Accounts

Accounts with accounts type dormant.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.