UKBizDB.co.uk

FIVETEAM LIMITED

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

This company is commonly known as Fiveteam Limited. The company was founded 21 years ago and was given the registration number 04461728. The firm's registered office is in BOURNEMOUTH. You can find them at Midland House 2, Poole Road, Bournemouth, Dorset. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FIVETEAM LIMITED
Company Number:04461728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Midland House 2, Poole Road, Bournemouth, Dorset, BH2 5QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sail Loft, Battlesbridge Harbour, Battlesbridge, England, SS11 8TR

Director20 December 2021Active
Sail Loft, Battlesbridge Harbour, Battlesbridge, England, SS11 8TR

Director20 December 2021Active
Northacre, Deerlead Road, Westcott, Dorking, RH4 3LD

Secretary17 June 2002Active
Greenhayes, Tilford Road, Farnham, England, GU9 8HX

Secretary30 October 2013Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 June 2002Active
Flat M, 63 Warwick Square, Pimlico, London, United Kingdom, SW1V 2AL

Director13 August 2018Active
Northacre, Deerlead Road, Westcott, Dorking, RH4 3LD

Director17 June 2002Active
Greenhayes, Tilford Road, Farnham, England, GU9 8HX

Director30 October 2013Active
8 Gloucester Gate, Regents Park, London, NW1 4HG

Director17 June 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 June 2002Active

People with Significant Control

Alison Fiona Meek
Notified on:19 January 2021
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:31, Hill Street, London, United Kingdom, W1J 5LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Janet Lucy Gibson
Notified on:19 January 2021
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:3, Lincoln's Inn Fields, London, United Kingdom, WC2A 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Ross Andrews
Notified on:01 April 2020
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:Flat M, 63 Warwick Square, London, United Kingdom, SW1V 2AL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Julian Jon Mann
Notified on:01 April 2020
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:10, Blythwood Road, Pinner, United Kingdom, HA5 3QB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
David Ross Andrews (As Executor Of The Late Keith Beresford)
Notified on:18 September 2018
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Flat M, 63 Warwick Square, London, England, SW1V 2AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Denis Lewis Beresford
Notified on:06 April 2016
Status:Active
Date of birth:October 1939
Nationality:British
Address:Midland House 2, Poole Road, Bournemouth, BH2 5QY
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-08-09Capital

Capital alter shares redemption statement of capital.

Download
2023-08-02Resolution

Resolution.

Download
2023-07-27Insolvency

Legacy.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2022-10-30Address

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

Download
2022-07-27Resolution

Resolution.

Download
2022-07-26Capital

Capital alter shares redemption statement of capital.

Download
2022-07-26Insolvency

Legacy.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-10-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-02Resolution

Resolution.

Download
2021-05-02Capital

Capital alter shares redemption statement of capital.

Download
2021-04-21Accounts

Accounts with accounts type dormant.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.