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

5 Pump Court Limited LONDON


5 Pump Court started in year 2011 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07852638. The 5 Pump Court company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at Devonshire House. Postal code: W1W 5DR.

The firm has 8 directors, namely George C., Joseph M. and Darren W. and others. Of them, Michael C. has been with the company the longest, being appointed on 18 November 2011 and George C. and Joseph M. have been with the company for the least time - from 17 July 2023. As of 9 May 2024, there were 29 ex directors - Jo M., Christopher P. and others listed below. There were no ex secretaries.

5 Pump Court Limited Address / Contact

Office Address Devonshire House
Office Address2 1 Devonshire Street
Town London
Post code W1W 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07852638
Date of Incorporation Fri, 18th Nov 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 13 years old
Account next due date Sat, 31st Aug 2024 (114 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

George C.

Position: Director

Appointed: 17 July 2023

Joseph M.

Position: Director

Appointed: 17 July 2023

Darren W.

Position: Director

Appointed: 27 June 2022

Holly S.

Position: Director

Appointed: 17 June 2021

Kathrine R.

Position: Director

Appointed: 16 June 2021

Onyoja M.

Position: Director

Appointed: 24 October 2020

Peter N.

Position: Director

Appointed: 09 March 2013

Michael C.

Position: Director

Appointed: 18 November 2011

Jo M.

Position: Director

Appointed: 27 June 2022

Resigned: 21 November 2022

Christopher P.

Position: Director

Appointed: 24 October 2020

Resigned: 17 July 2023

Lucy M.

Position: Director

Appointed: 24 October 2020

Resigned: 17 July 2023

Michael H.

Position: Director

Appointed: 13 May 2019

Resigned: 27 June 2022

Antonia M.

Position: Director

Appointed: 13 May 2019

Resigned: 16 June 2021

Abimbola B.

Position: Director

Appointed: 13 May 2019

Resigned: 27 June 2022

Edward D.

Position: Director

Appointed: 09 July 2018

Resigned: 26 February 2020

Sajjad N.

Position: Director

Appointed: 09 July 2018

Resigned: 23 July 2018

Sajjad N.

Position: Director

Appointed: 21 April 2018

Resigned: 13 May 2019

George C.

Position: Director

Appointed: 21 April 2018

Resigned: 24 October 2020

Timothy G.

Position: Director

Appointed: 21 April 2018

Resigned: 24 October 2020

Kyle S.

Position: Director

Appointed: 21 April 2018

Resigned: 16 June 2021

Benjamin C.

Position: Director

Appointed: 20 May 2017

Resigned: 23 April 2018

Amardeep D.

Position: Director

Appointed: 20 May 2017

Resigned: 23 April 2018

Rebecca F.

Position: Director

Appointed: 15 December 2016

Resigned: 13 May 2019

Mark E.

Position: Director

Appointed: 16 April 2016

Resigned: 13 May 2019

Elizabeth H.

Position: Director

Appointed: 12 April 2014

Resigned: 20 May 2017

Sophie P.

Position: Director

Appointed: 12 April 2014

Resigned: 20 May 2017

Katherine R.

Position: Director

Appointed: 09 March 2013

Resigned: 20 May 2017

Teresa P.

Position: Director

Appointed: 09 March 2013

Resigned: 15 December 2016

Olivia M.

Position: Director

Appointed: 09 March 2013

Resigned: 16 December 2015

Tristan C.

Position: Director

Appointed: 18 November 2011

Resigned: 09 March 2013

Emily H.

Position: Director

Appointed: 18 November 2011

Resigned: 09 March 2013

Peter G.

Position: Director

Appointed: 18 November 2011

Resigned: 15 July 2014

Simon O.

Position: Director

Appointed: 18 November 2011

Resigned: 09 March 2013

Imran M.

Position: Director

Appointed: 18 November 2011

Resigned: 16 December 2015

Stefan R.

Position: Director

Appointed: 18 November 2011

Resigned: 09 March 2013

Henry G.

Position: Director

Appointed: 18 November 2011

Resigned: 24 April 2014

Rebecca F.

Position: Director

Appointed: 18 November 2011

Resigned: 09 March 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand45 115138 155173 186145 04266 969
Current Assets127 825226 376242 768199 724129 683
Debtors82 71088 22169 58254 68262 714
Other Debtors44 33247 72148 29351 36746 219
Property Plant Equipment8812 0504 5132 9712 158
Other
Accumulated Depreciation Impairment Property Plant Equipment47 20549 08542 43145 16947 789
Additions Other Than Through Business Combinations Property Plant Equipment    1 807
Average Number Employees During Period15171688
Corporation Tax Payable 17 783 1 000 
Corporation Tax Recoverable1 217 16 000 940
Creditors109 489148 561234 583192 395145 206
Government Grant Income  15 524  
Increase From Depreciation Charge For Year Property Plant Equipment 1 8804 0522 7382 620
Net Current Assets Liabilities18 33677 8158 1857 329-15 523
Other Creditors42 58953 651128 92557 64852 979
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 706  
Other Disposals Property Plant Equipment  10 706  
Other Taxation Social Security Payable50 46256 45853 13460 48453 674
Property Plant Equipment Gross Cost48 08651 13546 94448 14049 947
Total Additions Including From Business Combinations Property Plant Equipment 3 0496 5151 196 
Total Assets Less Current Liabilities19 21779 86512 69810 300-13 365
Trade Creditors Trade Payables16 43820 66952 52473 26338 553
Trade Debtors Trade Receivables37 16140 5005 2893 31515 555

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
Free Download (7 pages)

Company search

Advertisements