You are here: bizstats.co.uk > a-z index > 5 list

5ive Ltd SOUTHALL


Founded in 2016, 5ive, classified under reg no. 10375549 is an active company. Currently registered at 170 Norwood Road UB2 4JS, Southall the company has been in the business for 8 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2021. Since August 10, 2018 5ive Ltd is no longer carrying the name All Year Success.

The company has one director. Nikhila T., appointed on 8 August 2018. There are currently no secretaries appointed. As of 19 April 2024, there was 1 ex director - Bryan T.. There were no ex secretaries.

5ive Ltd Address / Contact

Office Address 170 Norwood Road
Town Southall
Post code UB2 4JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10375549
Date of Incorporation Wed, 14th Sep 2016
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th September
Company age 8 years old
Account next due date Fri, 30th Jun 2023 (294 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 24th Aug 2023 (2023-08-24)
Last confirmation statement dated Wed, 10th Aug 2022

Company staff

Nikhila T.

Position: Director

Appointed: 08 August 2018

Bryan T.

Position: Director

Appointed: 14 September 2016

Resigned: 05 August 2018

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats established, there is Nikhila T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Bryan T. This PSC has significiant influence or control over the company,. Moving on, there is Cfs Secretaries Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a companies act 2006", owns 75,01-100% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Nikhila T.

Notified on 8 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bryan T.

Notified on 14 September 2016
Ceased on 8 August 2018
Nature of control: right to appoint and remove directors
significiant influence or control

Cfs Secretaries Limited

43 Owston Road Carcroft, Doncaster, DN6 8DA, United Kingdom

Legal authority Limited
Legal form Companies Act 2006
Country registered England
Place registered England Company Registry
Registration number 04542138
Notified on 14 September 2016
Ceased on 8 August 2018
Nature of control: 75,01-100% shares
right to appoint and remove directors
significiant influence or control

Company previous names

All Year Success August 10, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302020-09-302021-09-302022-09-30
Net Worth1    
Balance Sheet
Cash Bank On Hand  7149 980 
Current Assets  7167 85667 856
Debtors   17 876 
Net Assets Liabilities11-25 88019 72819 728
Other Debtors   17 876 
Net Assets Liabilities Including Pension Asset Liability1    
Reserves/Capital
Shareholder Funds1    
Other
Version Production Software  2 021  
Bank Borrowings  50 00036 956 
Bank Borrowings Overdrafts   11 172 
Creditors  -24 04911 17211 172
Loans From Directors  -18 469  
Net Current Assets Liabilities  24 12056 68456 684
Other Creditors  -5 580  
Total Assets Less Current Liabilities  24 12056 68456 684
Called Up Share Capital Not Paid Not Expressed As Current Asset11   
Number Shares Allotted11   
Par Value Share11   
Share Capital Allotted Called Up Paid1    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 13th, September 2023
Free Download (1 page)

Company search