UKBizDB.co.uk

FIVE BY FIVE LIMITED

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

This company is commonly known as Five By Five Limited. The company was founded 44 years ago and was given the registration number 01444820. The firm's registered office is in HAMPSHIRE. You can find them at 4 Grosvenor Square, Southampton, Hampshire, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:FIVE BY FIVE LIMITED
Company Number:01444820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:4 Grosvenor Square, Southampton, Hampshire, SO15 2BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Drill Hall, Hyde, Winchester, SO23 7DH

Director-Active
Old Chapel, Enmill Lane, Pitt, Winchester, United Kingdom, SO22 5QW

Director12 July 2004Active
17 Fir Tree Close, Horton Heath, Eastleigh, SO50 7BZ

Secretary-Active
9 Woodlands Way, Southampton, SO15 2TJ

Secretary17 May 1993Active
4 Grosvenor Square, Southampton, Hampshire, SO15 2BE

Secretary01 March 2021Active
Coledown House, Vicarage Lane, Curdridge, Southampton, SO32 2DP

Secretary01 June 2007Active
9 The Lanes, New Milton, BH25 5DG

Secretary16 August 2004Active
4 Grosvenor Square, Southampton, Hampshire, SO15 2BE

Secretary01 March 2019Active
58 Marlborough Gardens, Hedge End, Southampton, SO30 2UT

Secretary17 August 1993Active
17 Fir Tree Close, Horton Heath, Eastleigh, SO50 7BZ

Director-Active
24 Orchards Way, Southampton, SO17 1RD

Director-Active
Laurel Bank, Sandy Lane, Romsey, SO51 0PD

Director01 January 1999Active
Northside, Romsey Road, Whiteparish, Wiltshire, SP5 2SD

Director01 January 1998Active
Beechcroft, George Easton Drive, Sleepers Hill, Winchester, SO22 4PE

Director01 August 2004Active
El Solimar Albert Road, Hedge End, Southampton, SO30 0DJ

Director02 January 2001Active
5 The Beeches, West Wellow, Southampton, SO51 6RN

Director-Active

People with Significant Control

Mr Nicholas Mark Lawton
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:4, Grosvenor Square, Southampton, England, SO15 2BE
Nature of control:
  • Significant influence or control
Mr Michael James Lawton
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:4, Grosvenor Square, Southampton, England, SO15 2BE
Nature of control:
  • Voting rights 75 to 100 percent
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Address

Change registered office address company with date old address new address.

Download
2023-09-20Accounts

Accounts with accounts type small.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-11-01Officers

Termination secretary company with name termination date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Officers

Appoint person secretary company with name date.

Download
2021-03-18Officers

Termination secretary company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-03-29Officers

Termination secretary company with name termination date.

Download
2019-03-13Officers

Appoint person secretary company with name date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type full.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.