Company Name5G Technologies Europe Limited
DirectorsPalamadai Anantha Narayanan Seshan and Sumitra Seshan
Company StatusActive
Company Number06968397
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Palamadai Anantha Narayanan Seshan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed21 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceCanada
Correspondence Address5 Alpenglow Pvt
Nepean
Ontario K2g 6w8
Canada
Director NameMs Sumitra Seshan
Date of BirthJune 1966 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed21 July 2009(same day as company formation)
RoleCEO
Country of ResidenceIndia
Correspondence AddressApt 4-C Block 1
Ceebros Orchid Apartments 263 Velachery Main Road
Velachery
Chennai 600042
India
Secretary NameDr Palamadai Anantha Narayanan Seshan
NationalityCanadian
StatusCurrent
Appointed08 September 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5 Alpenglow Pvt
Nepean
Ontario K2g 6w8
Canada
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales

Contact

Websitewww.fifthgentech.co.uk
Email address[email protected]

Location

Registered AddressKinnair & Company
Aston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

250 at £1Vidya Padmanabhan
9.16%
Redeemable Preference
200 at £1Sathyakama Sandilya
7.33%
Redeemable Preference
1.9k at £1Fifth Generation Technologies India LTD
69.15%
Ordinary
100 at £1Seetharaman Seshadri
3.66%
Ordinary
84 at £1Ananth Seshan
3.08%
Redeemable Preference
61 at £1Revathy Murthy Trust
2.24%
Redeemable Preference
50 at £1Sumitra Seshan
1.83%
Redeemable Preference
40 at £1Seetharaman Seshadri
1.47%
Redeemable Preference
30 at £1P.a. Padmanabhan
1.10%
Ordinary
20 at £1P.s. Ananthanarayanan
0.73%
Ordinary
7 at £1Vidya Padmanabhan
0.26%
Ordinary

Financials

Year2014
Net Worth-£378,990
Cash£111
Current Liabilities£92,592

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

23 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
7 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
6 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
24 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
2 March 2016Registered office address changed from Evolve Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Co Durham DH4 5QY to C/O Kinnair & Company Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 2 March 2016 (1 page)
2 March 2016Registered office address changed from Evolve Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Co Durham DH4 5QY to C/O Kinnair & Company Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 2 March 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,729
(7 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,729
(7 pages)
6 August 2015Register(s) moved to registered office address Evolve Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Co Durham DH4 5QY (1 page)
6 August 2015Register(s) moved to registered office address Evolve Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Co Durham DH4 5QY (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,789
(7 pages)
14 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,789
(7 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2,705
(7 pages)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2,705
(7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
30 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
23 August 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 2,151
(3 pages)
23 August 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 2,401
(3 pages)
23 August 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 2,401
(3 pages)
23 August 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 2,151
(3 pages)
23 August 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 2,601
(3 pages)
23 August 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 2,601
(3 pages)
23 August 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 2,401
(3 pages)
20 August 2012Statement of capital following an allotment of shares on 31 May 2011
  • GBP 2,030
(3 pages)
20 August 2012Statement of capital following an allotment of shares on 31 May 2011
  • GBP 2,030
(3 pages)
13 February 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 2,078
(3 pages)
13 February 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 2,078
(3 pages)
3 February 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1,957
(3 pages)
3 February 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1,957
(3 pages)
3 February 2012Statement of capital following an allotment of shares on 31 May 2011
  • GBP 1,957
(3 pages)
3 February 2012Statement of capital following an allotment of shares on 31 May 2011
  • GBP 1,957
(3 pages)
8 September 2011Secretary's details changed for Dr. Palamadai Anantha Narayanan Seshan on 21 July 2011 (2 pages)
8 September 2011Director's details changed for Ms. Sumitra Seshan on 21 July 2011 (2 pages)
8 September 2011Director's details changed for Dr. Palamadai Anantha Narayanan Seshan on 21 July 2011 (2 pages)
8 September 2011Secretary's details changed for Dr. Palamadai Anantha Narayanan Seshan on 21 July 2011 (2 pages)
8 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
8 September 2011Director's details changed for Ms. Sumitra Seshan on 21 July 2011 (2 pages)
8 September 2011Director's details changed for Dr. Palamadai Anantha Narayanan Seshan on 21 July 2011 (2 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register inspection address has been changed (1 page)
10 September 2010Secretary's details changed for Palamadai Anantha Narayanan Seshan on 21 July 2010 (1 page)
10 September 2010Director's details changed for Sumitra Seshan on 21 July 2010 (2 pages)
10 September 2010Secretary's details changed for Palamadai Anantha Narayanan Seshan on 21 July 2010 (1 page)
10 September 2010Director's details changed for Dr. Palamadai Anantha Narayanan Seshan on 21 July 2010 (2 pages)
10 September 2010Director's details changed for Dr. Palamadai Anantha Narayanan Seshan on 21 July 2010 (2 pages)
10 September 2010Director's details changed for Sumitra Seshan on 21 July 2010 (2 pages)
16 November 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 1,800
(2 pages)
16 November 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 1,800
(2 pages)
17 September 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
17 September 2009Secretary appointed palamadai ananth narayanan seshan (2 pages)
17 September 2009Secretary appointed palamadai ananth narayanan seshan (2 pages)
17 September 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
17 September 2009Ad 21/07/09\gbp si 89@1=89\gbp ic 1/90\ (2 pages)
17 September 2009Ad 21/07/09\gbp si 89@1=89\gbp ic 1/90\ (2 pages)
17 September 2009Registered office changed on 17/09/2009 from kinnair & co aston house redburn road newcastle upon tyne NE5 1NB (1 page)
17 September 2009Registered office changed on 17/09/2009 from kinnair & co aston house redburn road newcastle upon tyne NE5 1NB (1 page)
1 August 2009Director appointed sumitra seshan (2 pages)
1 August 2009Appointment terminated director barry warmisham (1 page)
1 August 2009Director appointed palamadai anantha narayanan seshan (3 pages)
1 August 2009Director appointed palamadai anantha narayanan seshan (3 pages)
1 August 2009Appointment terminated director barry warmisham (1 page)
1 August 2009Director appointed sumitra seshan (2 pages)
21 July 2009Incorporation (14 pages)
21 July 2009Incorporation (14 pages)