Company NameS5 Holdings Ltd
Company StatusDissolved
Company Number11691081
CategoryPrivate Limited Company
Incorporation Date22 November 2018(5 years, 5 months ago)
Dissolution Date26 December 2023 (3 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Larna Turner-Day
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2020(1 year, 1 month after company formation)
Appointment Duration3 years, 12 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Stewart Paul Day
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ

Location

Registered AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 March 2022Delivered on: 28 March 2022
Persons entitled: Hall Road (Eccleshill) Limited

Classification: A registered charge
Outstanding
1 December 2021Delivered on: 15 December 2021
Persons entitled: One Stop Business Finance Spv Limited

Classification: A registered charge
Outstanding

Filing History

2 February 2021Confirmation statement made on 21 November 2020 with updates (4 pages)
29 April 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 April 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 2
(3 pages)
20 April 2020Appointment of Mrs Larna Turner-Day as a director on 1 January 2020 (2 pages)
20 April 2020Change of details for Mr Stewart Day as a person with significant control on 1 January 2020 (2 pages)
20 April 2020Notification of Larna Turner-Day as a person with significant control on 1 January 2020 (2 pages)
19 April 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
16 April 2020Current accounting period shortened from 30 November 2019 to 31 March 2019 (1 page)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
10 February 2020Confirmation statement made on 21 November 2019 with no updates (3 pages)
15 November 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 15 November 2019 (1 page)
14 November 2019Director's details changed for Mr Stewart Paul Day on 14 November 2019 (2 pages)
14 November 2019Change of details for Mr Stewart Day as a person with significant control on 14 November 2019 (2 pages)
22 November 2018Incorporation
Statement of capital on 2018-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)