Company NameThe 5th Dimension Ltd.
DirectorsFrank Charles Macaluso and Natalie Macaluso
Company StatusActive
Company Number03014724
CategoryPrivate Limited Company
Incorporation Date26 January 1995(29 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrank Charles Macaluso
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1995(same day as company formation)
RoleMarketing Services
Country of ResidenceEngland
Correspondence Address30 Nightingale Way
Denham
Uxbridge
Buckinghamshire
UB9 5JJ
Director NameMiss Natalie Macaluso
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(22 years after company formation)
Appointment Duration7 years, 1 month
RoleTravel Services
Country of ResidenceEngland
Correspondence Address30 Nightingale Way
Denham
Uxbridge
Buckinghamshire
UB9 5JJ
Director NameCraig Foster
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleMarketing Services
Correspondence Address4 Marshalls Lea
Burcot Lane
Bierton
Buckinghamshire
HP22 5AT
Director NameHelen Williams
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleMarketing Services
Correspondence AddressThe Granary Church Street
North Marston
Buckingham
MK18 3PH
Secretary NameHelen Williams
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleMarketing Services
Correspondence AddressThe Granary Church Street
North Marston
Buckingham
MK18 3PH
Secretary NameAnn Skinner
NationalityBritish
StatusResigned
Appointed12 April 1995(2 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 24 June 2013)
RoleCompany Director
Correspondence Address13 Manor Waye
Uxbridge
Middlesex
UB8 2BE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address30 Nightingale Way
Denham
Uxbridge
Buckinghamshire
UB9 5JJ
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham Green

Shareholders

2 at £1Frank Charles Macaluso
100.00%
Ordinary

Financials

Year2014
Net Worth£171,814
Cash£283,834
Current Liabilities£380,307

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
11 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
12 April 2021Micro company accounts made up to 31 December 2020 (4 pages)
27 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
16 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
13 November 2019Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG England to 30 Nightingale Way Denham Uxbridge Buckinghamshire UB9 5JJ on 13 November 2019 (1 page)
8 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 March 2017Appointment of Ms Natalie Macaluso as a director on 15 February 2017 (2 pages)
2 March 2017Appointment of Ms Natalie Macaluso as a director on 15 February 2017 (2 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 February 2016Director's details changed for Frank Charles Macaluso on 26 January 2016 (2 pages)
12 February 2016Director's details changed for Frank Charles Macaluso on 26 January 2016 (2 pages)
12 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
12 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
19 December 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
19 December 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 September 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG England to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG England to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
13 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
24 June 2013Termination of appointment of Ann Skinner as a secretary (1 page)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 June 2013Termination of appointment of Ann Skinner as a secretary (1 page)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 14 March 2012 (1 page)
14 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 February 2009Return made up to 26/01/09; full list of members (3 pages)
4 February 2009Return made up to 26/01/09; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 March 2008Registered office changed on 26/03/2008 from regency chambers alpine house honeypot lane london NW9 9RX (1 page)
26 March 2008Registered office changed on 26/03/2008 from regency chambers alpine house honeypot lane london NW9 9RX (1 page)
28 February 2008Return made up to 26/01/08; full list of members (3 pages)
28 February 2008Return made up to 26/01/08; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 March 2007Return made up to 26/01/07; full list of members (2 pages)
13 March 2007Return made up to 26/01/07; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 July 2006Registered office changed on 17/07/06 from: kma house 103 devonshire road london NW7 1EA (1 page)
17 July 2006Registered office changed on 17/07/06 from: kma house 103 devonshire road london NW7 1EA (1 page)
16 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/06
(6 pages)
16 February 2006Registered office changed on 16/02/06 from: kma house 103 devonshire road london NW7 1EA (1 page)
16 February 2006Registered office changed on 16/02/06 from: kma house 103 devonshire road london NW7 1EA (1 page)
16 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/06
(6 pages)
15 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
15 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 April 2005Return made up to 26/01/05; full list of members (5 pages)
1 April 2005Director's particulars changed (1 page)
1 April 2005Return made up to 26/01/05; full list of members (5 pages)
1 April 2005Director's particulars changed (1 page)
21 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 January 2004Return made up to 26/01/04; full list of members (6 pages)
22 January 2004Return made up to 26/01/04; full list of members (6 pages)
13 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
13 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 May 2003Registered office changed on 02/05/03 from: 31 castle street high wycombe buckinghamshire HP13 6RU (1 page)
2 May 2003Registered office changed on 02/05/03 from: 31 castle street high wycombe buckinghamshire HP13 6RU (1 page)
4 April 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 04/04/03
(7 pages)
4 April 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 04/04/03
(7 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 February 2002Return made up to 26/01/02; full list of members (6 pages)
11 February 2002Return made up to 26/01/02; full list of members (6 pages)
15 November 2001Registered office changed on 15/11/01 from: 79 park lane croydon surrey CR0 1JG (1 page)
15 November 2001Registered office changed on 15/11/01 from: 79 park lane croydon surrey CR0 1JG (1 page)
22 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2000Registered office changed on 25/09/00 from: station house station road gerrards cross bucks SL9 8EL (1 page)
25 September 2000Registered office changed on 25/09/00 from: station house station road gerrards cross bucks SL9 8EL (1 page)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 February 2000Return made up to 26/01/00; full list of members (6 pages)
16 February 2000Return made up to 26/01/00; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 April 1999Return made up to 26/01/99; full list of members (6 pages)
14 April 1999Return made up to 26/01/99; full list of members (6 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 February 1998Return made up to 26/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 February 1998Return made up to 26/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 April 1997Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 April 1997Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 February 1997Return made up to 26/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1997Return made up to 26/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1996Return made up to 26/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1996Return made up to 26/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
6 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
6 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1995Accounting reference date notified as 31/12 (1 page)
8 June 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
8 June 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
8 June 1995Accounting reference date notified as 31/12 (1 page)
26 January 1995Incorporation (21 pages)
26 January 1995Incorporation (21 pages)