Gimme 5 Limited LONDON


Gimme 5 started in year 1991 as Private Limited Company with registration number 02619900. The Gimme 5 company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at 255-261 Horn Lane. Postal code: W3 9EH.

The firm has one director. Michael K., appointed on 17 June 1991. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Sarah T., who left the firm on 19 March 1996. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Gimme 5 Limited Address / Contact

Office Address 255-261 Horn Lane
Town London
Post code W3 9EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02619900
Date of Incorporation Wed, 12th Jun 1991
Industry Wholesale of clothing and footwear
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Michael K.

Position: Director

Appointed: 17 June 1991

Mary C.

Position: Secretary

Appointed: 26 October 2001

Resigned: 20 February 2009

Janet C.

Position: Secretary

Appointed: 19 March 1996

Resigned: 26 October 2001

Sarah T.

Position: Director

Appointed: 10 November 1993

Resigned: 19 March 1996

Sarah T.

Position: Secretary

Appointed: 03 June 1992

Resigned: 19 March 1996

Iona N.

Position: Secretary

Appointed: 17 June 1991

Resigned: 03 June 1992

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 12 June 1991

Resigned: 13 June 1991

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1991

Resigned: 13 June 1991

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Michael K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-40 30370 58667 29890 991       
Balance Sheet
Cash Bank In Hand273 537283 597179 608222 073       
Cash Bank On Hand     250 320338 951199 293518 372422 691729 861
Current Assets448 419529 237456 700511 019446 197632 986741 484870 3551 196 7311 517 4571 780 195
Debtors95 046132 071103 31099 133 171 828312 065443 678497 855902 486815 389
Net Assets Liabilities         829 5611 032 404
Net Assets Liabilities Including Pension Asset Liability 70 58667 29890 991       
Other Debtors     79 830159 8253 23650 771328 458282 642
Property Plant Equipment     12 07611 43712 1529 6128 06313 409
Stocks Inventory79 836113 569170 873189 813       
Tangible Fixed Assets6 8807 2125 52812 344       
Total Inventories     210 83890 468227 384180 504192 280234 945
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve-40 30570 58467 29690 989       
Shareholder Funds-40 30370 58667 29890 991       
Other
Amount Specific Advance Or Credit Directors   97 423 2 805     
Amount Specific Advance Or Credit Made In Period Directors    97 4232 805     
Accrued Liabilities     7 3566 49461 8796 142151 7084 346
Accumulated Depreciation Impairment Property Plant Equipment     15 30019 18323 23325 87028 55731 507
Additional Provisions Increase From New Provisions Recognised          2 682
Average Number Employees During Period     223333
Corporation Tax Payable     11 44825 80854 34772 49036 61451 235
Creditors   432 372434 666513 498514 740522 243540 192695 959763 393
Creditors Due Within One Year495 602465 863390 915432 372       
Deferred Tax Liabilities          2 682
Fixed Assets   12 34410 76312 076   8 06318 284
Increase From Depreciation Charge For Year Property Plant Equipment      3 8834 0503 2052 6872 950
Intangible Assets          4 875
Intangible Assets Gross Cost          4 875
Merchandise     210 83890 468227 384180 504192 280234 945
Net Current Assets Liabilities-47 18363 37462 87678 64711 531119 488226 744348 112656 539821 4981 016 802
Number Shares Allotted 222       
Other Creditors     391 934463 084342 711327 060414 323529 485
Other Taxation Social Security Payable     1 9911 9608 8941 8912 2762 288
Par Value Share 111       
Prepayments     2 41158482 26844 454147 380155 160
Property Plant Equipment Gross Cost     27 37630 62035 38535 48236 62044 916
Provisions          2 682
Provisions For Liabilities Balance Sheet Subtotal          2 682
Provisions For Liabilities Charges  1 106        
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 2 0942 12210 931       
Tangible Fixed Assets Cost Or Valuation33 52735 6218 61219 543       
Tangible Fixed Assets Depreciation26 64728 4093 0847 199       
Tangible Fixed Assets Depreciation Charged In Period 1 7622 2044 115       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  27 529        
Tangible Fixed Assets Disposals  29 131        
Total Additions Including From Business Combinations Intangible Assets          4 875
Total Additions Including From Business Combinations Property Plant Equipment      3 2444 7652 3671 1388 296
Total Assets Less Current Liabilities-40 30370 58668 40490 99122 294131 564238 181360 264666 151829 5611 035 086
Trade Creditors Trade Payables     98 87213 26954 165118 97211 82292 458
Trade Debtors Trade Receivables     86 782151 656352 573402 630426 648377 587
Disposals Decrease In Depreciation Impairment Property Plant Equipment        568  
Disposals Property Plant Equipment        2 270  
Recoverable Value-added Tax       5 601   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 21st, March 2023
Free Download (7 pages)

Company search

Advertisements