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

5or6 Limited LOUGHBOROUGH


Founded in 2012, 5or6, classified under reg no. 08145547 is an active company. Currently registered at Canal House LE11 1AW, Loughborough the company has been in the business for thirteen years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has one director. Peter S., appointed on 17 July 2012. There are currently no secretaries appointed. As of 12 July 2025, there were 4 ex directors - Kieran B., Karolis G. and others listed below. There were no ex secretaries.

5or6 Limited Address / Contact

Office Address Canal House
Office Address2 Lisle Street
Town Loughborough
Post code LE11 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08145547
Date of Incorporation Tue, 17th Jul 2012
Industry specialised design activities
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (407 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Peter S.

Position: Director

Appointed: 17 July 2012

Kieran B.

Position: Director

Appointed: 12 January 2019

Resigned: 14 July 2023

Karolis G.

Position: Director

Appointed: 12 January 2019

Resigned: 20 November 2019

Duncan M.

Position: Director

Appointed: 16 December 2013

Resigned: 16 November 2022

Ryan M.

Position: Director

Appointed: 17 July 2012

Resigned: 01 July 2018

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Peter S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ryan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan M.

Notified on 6 April 2016
Ceased on 10 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Net Worth2 22128 982        
Balance Sheet
Cash Bank On Hand  3 9543      
Current Assets 41 46448 30918 86314 19212 90655 00335 39347 40635 228
Debtors12 91441 46444 35518 860      
Intangible Fixed Assets7 0006 000        
Net Assets Liabilities 28 98234 7936 2452731 26925 78615 95433 81331 448
Net Assets Liabilities Including Pension Asset Liability2 22128 982        
Other Debtors 16 13715 1973 112      
Property Plant Equipment 5 75512 77313 364      
Tangible Fixed Assets6 6425 755        
Reserves/Capital
Called Up Share Capital1010        
Profit Loss Account Reserve2 21128 972        
Shareholder Funds2 22128 982        
Other
Amount Specific Advance Or Credit Directors7428 7027 862       
Amount Specific Advance Or Credit Made In Period Directors 18 04425 48025 263   5 4502 30316 290
Amount Specific Advance Or Credit Repaid In Period Directors 8 60026 32033 125   5 4502 30316 290
Accrued Liabilities Not Expressed Within Creditors Subtotal   6 1631 5501 6501 9401 9401 9012 787
Accumulated Amortisation Impairment Intangible Assets 4 0005 0006 000      
Accumulated Depreciation Impairment Property Plant Equipment 8 97013 22817 682      
Average Number Employees During Period  35322221
Bank Borrowings Overdrafts 1 078 969      
Creditors 23 27629 23921 63826 20720 23336 38127 41719 20011 137
Creditors Due Within One Year23 26023 276        
Fixed Assets13 64211 75517 77317 36413 3709 7779 1049 9187 50810 144
Increase From Amortisation Charge For Year Intangible Assets  1 0001 000      
Increase From Depreciation Charge For Year Property Plant Equipment  4 2584 454      
Intangible Assets 6 0005 0004 000      
Intangible Assets Gross Cost 10 00010 000       
Intangible Fixed Assets Aggregate Amortisation Impairment3 0004 000        
Intangible Fixed Assets Amortisation Charged In Period 1 000        
Intangible Fixed Assets Cost Or Valuation10 000         
Net Current Assets Liabilities-10 34618 18819 070-2 775-11 547-6 85818 6227 97628 20624 091
Number Shares Allotted 10        
Number Shares Issued Fully Paid  1010      
Other Creditors 4 5707 4197 820      
Other Taxation Social Security Payable 17 62821 82019 012      
Par Value Share 111      
Property Plant Equipment Gross Cost 14 72526 00131 046      
Provisions For Liabilities Balance Sheet Subtotal 9612 0502 181      
Provisions For Liabilities Charges1 075961        
Share Capital Allotted Called Up Paid1010        
Tangible Fixed Assets Additions 1 032        
Tangible Fixed Assets Cost Or Valuation13 69314 725        
Tangible Fixed Assets Depreciation7 0518 970        
Tangible Fixed Assets Depreciation Charged In Period 1 919        
Total Additions Including From Business Combinations Property Plant Equipment  11 2765 045      
Total Assets Less Current Liabilities3 29629 94336 84314 5891 8232 91927 72617 89435 71434 235
Trade Debtors Trade Receivables 25 32729 15815 748      
Advances Credits Directors2 3197 086        
Advances Credits Made In Period Directors12 433         
Advances Credits Repaid In Period Directors15 175         
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    468469    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on August 31, 2024
filed on: 29th, May 2025
Free Download (5 pages)

Company search