Hit Ventures 5 Limited SLOUGH


Founded in 2002, Hit Ventures 5, classified under reg no. 04528846 is an active company. Currently registered at 3rd Floor The Porter Building SL1 1FQ, Slough the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Michael M., Prashant B. and Najma G.. In addition 2 active secretaries, Todd P. and Sukhjiwan T. were appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hit Ventures 5 Limited Address / Contact

Office Address 3rd Floor The Porter Building
Office Address2 1 Brunel Way
Town Slough
Post code SL1 1FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04528846
Date of Incorporation Fri, 6th Sep 2002
Industry Dormant Company
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Michael M.

Position: Director

Appointed: 07 December 2021

Prashant B.

Position: Director

Appointed: 27 July 2020

Najma G.

Position: Director

Appointed: 24 January 2018

Todd P.

Position: Secretary

Appointed: 01 May 2015

Sukhjiwan T.

Position: Secretary

Appointed: 01 February 2012

Shari M.

Position: Director

Appointed: 18 November 2019

Resigned: 16 December 2021

Thomas L.

Position: Director

Appointed: 12 September 2018

Resigned: 29 April 2019

Justin R.

Position: Director

Appointed: 14 December 2016

Resigned: 05 September 2017

Andrew U.

Position: Director

Appointed: 07 September 2015

Resigned: 07 August 2020

Jean M.

Position: Director

Appointed: 07 September 2015

Resigned: 03 March 2017

Siddharth M.

Position: Director

Appointed: 01 May 2015

Resigned: 31 August 2018

Geoffrey W.

Position: Director

Appointed: 03 February 2014

Resigned: 07 September 2015

Joel R.

Position: Director

Appointed: 26 September 2013

Resigned: 03 August 2015

Brian D.

Position: Director

Appointed: 26 September 2013

Resigned: 08 September 2014

Christian T.

Position: Director

Appointed: 09 March 2012

Resigned: 26 September 2013

Edward C.

Position: Director

Appointed: 01 February 2012

Resigned: 01 May 2015

Geoffrey W.

Position: Director

Appointed: 01 February 2012

Resigned: 09 March 2012

David A.

Position: Director

Appointed: 01 February 2012

Resigned: 03 February 2014

Sangeeta D.

Position: Director

Appointed: 10 September 2010

Resigned: 01 February 2012

Sean S.

Position: Director

Appointed: 12 January 2009

Resigned: 10 September 2010

Joseph S.

Position: Secretary

Appointed: 31 December 2008

Resigned: 10 April 2015

Jeffrey D.

Position: Director

Appointed: 22 December 2008

Resigned: 01 February 2012

David P.

Position: Director

Appointed: 06 March 2008

Resigned: 31 January 2009

Janet R.

Position: Secretary

Appointed: 30 November 2006

Resigned: 31 December 2008

Bruce S.

Position: Director

Appointed: 28 November 2005

Resigned: 06 March 2008

James W.

Position: Director

Appointed: 28 November 2005

Resigned: 16 January 2009

Katharine B.

Position: Secretary

Appointed: 29 July 2005

Resigned: 30 November 2006

Simon P.

Position: Secretary

Appointed: 14 July 2003

Resigned: 29 July 2005

Robert L.

Position: Director

Appointed: 06 September 2002

Resigned: 21 October 2004

Richard T.

Position: Secretary

Appointed: 06 September 2002

Resigned: 23 January 2003

Nigel B.

Position: Director

Appointed: 06 September 2002

Resigned: 30 November 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2002

Resigned: 06 September 2002

Richard T.

Position: Director

Appointed: 06 September 2002

Resigned: 23 January 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 September 2002

Resigned: 06 September 2002

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Sunshine Holdings 3 Limited from Slough, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sunshine Holdings 3 Limited

3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, SL1 1FQ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 5359848
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 5th, October 2023
Free Download (8 pages)

Company search