5 Seconds Of Summer LLP HOLBORN


Founded in 2013, 5 Seconds Of Summer LLP, classified under reg no. OC382009 is an active company. Currently registered at C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building WC1A 2SL, Holborn the company has been in the business for eleven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

As of 5 June 2024, our data shows no information about any ex officers on these positions.

5 Seconds Of Summer LLP Address / Contact

Office Address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building
Office Address2 10 Bloomsbury Way
Town Holborn
Post code WC1A 2SL
Country of origin United Kingdom

Company Information / Profile

Registration Number OC382009
Date of Incorporation Tue, 29th Jan 2013
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (117 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Michael C.

Position: LLP Designated Member

Appointed: 29 January 2013

Luke H.

Position: LLP Designated Member

Appointed: 29 January 2013

Calum H.

Position: LLP Designated Member

Appointed: 29 January 2013

Ashton I.

Position: LLP Designated Member

Appointed: 29 January 2013

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we established, there is Ashton I. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Calum H. This PSC has significiant influence or control over the company,. Moving on, there is Michael C., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Ashton I.

Notified on 29 January 2017
Nature of control: significiant influence or control

Calum H.

Notified on 29 January 2017
Ceased on 21 January 2022
Nature of control: significiant influence or control

Michael C.

Notified on 29 January 2017
Ceased on 21 January 2022
Nature of control: significiant influence or control

Luke H.

Notified on 29 January 2017
Ceased on 21 January 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand351 040305 470277 989270 029
Current Assets351 375329 997311 1281 397 861
Debtors33524 52733 1391 127 832
Other Debtors33524 52733 139488 474
Property Plant Equipment569427320240
Other
Accumulated Depreciation Impairment Property Plant Equipment4 1554 2974 4044 484
Accumulated Depreciation Not Including Impairment Property Plant Equipment  4 297 
Balances Amounts Owed By Related Parties  95090 556
Balances Amounts Owed To Related Parties   190 971
Bank Borrowings Overdrafts   111
Creditors1 5007 5001 500969 510
Depreciation Rate Used For Property Plant Equipment 252525
Fixed Assets569427320240
Income From Related Parties   1 285 515
Increase Decrease In Depreciation Impairment Property Plant Equipment   80
Increase From Depreciation Charge For Year Property Plant Equipment 142107 
Loans Owed To Related Parties  950432 619
Net Current Assets Liabilities349 875322 497309 628428 351
Other Creditors1 5001 5001 500903 306
Payments To Related Parties   1 094 544
Property Plant Equipment Gross Cost 4 7244 7244 724
Total Assets Less Current Liabilities 322 924309 948428 591
Trade Creditors Trade Payables 6 000 66 093
Trade Debtors Trade Receivables   639 358

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2024/01/29
filed on: 12th, February 2024
Free Download (3 pages)

Company search