UKBizDB.co.uk

PROJECT FIVE LTD

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

This company is commonly known as Project Five Ltd. The company was founded 21 years ago and was given the registration number 04674791. The firm's registered office is in CAMBERLEY. You can find them at St. George's House, Knoll Road, Camberley, Surrey. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PROJECT FIVE LTD
Company Number:04674791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:St. George's House, Knoll Road, Camberley, Surrey, GU15 3SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Hatfields, London, England, SE1 9PG

Director21 April 2023Active
5, Hatfields, London, England, SE1 9PG

Director21 April 2023Active
5, Hatfields, London, England, SE1 9PG

Director21 April 2023Active
5, Hatfields, London, England, SE1 9PG

Director01 November 2023Active
The Pines, 3 Cairn Close, Camberley, GU15 1DR

Secretary21 February 2003Active
34, C/O Login Business Lounge, 34 Park Street, Camberley, United Kingdom, GU15 3PL

Director21 February 2003Active
34, C/O Login Business Lounge, 34 Park Street, Camberley, United Kingdom, GU15 3PL

Director21 February 2003Active
St. George's House, Knoll Road, Camberley, United Kingdom, GU15 3SY

Director21 October 2013Active
5, Hatfields, London, England, SE1 9PG

Director21 April 2023Active
St. George's House, Knoll Road, Camberley, GU15 3SY

Director20 January 2016Active

People with Significant Control

Fluidone Limited
Notified on:21 April 2023
Status:Active
Country of residence:England
Address:5 Hatfields, Hatfields, London, England, SE1 9PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hazel Ann Coburn
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:34, C/O Login Business Lounge, Camberley, United Kingdom, GU15 3PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Bentley Coburn
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:34, C/O Login Business Lounge, Camberley, United Kingdom, GU15 3PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-11Incorporation

Memorandum articles.

Download
2024-01-11Resolution

Resolution.

Download
2024-01-02Change of constitution

Statement of companys objects.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-21Address

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

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Termination secretary company with name termination date.

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-31Address

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

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.