Company Name5Minutesaway Limited
DirectorPeter Mark Keep
Company StatusActive
Company Number03948750
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Mark Keep
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2000(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address25 Fordwych Road
London
NW2 3TN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NamePamela Pauline Keep
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleAdministrator
Correspondence Address21b Matheson Road
London
W14 8SN

Location

Registered Address1 Church Terrace
Richmond
Surrey
TW10 6SE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Peter Mark Keep
100.00%
Ordinary

Financials

Year2014
Net Worth-£114,888
Cash£778
Current Liabilities£118,642

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

3 November 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
25 November 2019Registered office address changed from 5th Floor Condor House 10 st Pauls Churchyard London EC4M 8AL to 19 Half Moon Lane London SE24 9JU on 25 November 2019 (1 page)
25 November 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
29 October 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
3 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
3 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Termination of appointment of Pamela Pauline Keep as a secretary on 1 January 2015 (1 page)
31 March 2015Termination of appointment of Pamela Pauline Keep as a secretary on 1 January 2015 (1 page)
31 March 2015Termination of appointment of Pamela Pauline Keep as a secretary on 1 January 2015 (1 page)
31 March 2015Termination of appointment of Pamela Pauline Keep as a secretary on 1 January 2015 (1 page)
31 March 2015Termination of appointment of Pamela Pauline Keep as a secretary on 1 January 2015 (1 page)
31 March 2015Termination of appointment of Pamela Pauline Keep as a secretary on 1 January 2015 (1 page)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Director's details changed for Peter Mark Keep on 4 October 2013 (2 pages)
2 April 2014Director's details changed for Peter Mark Keep on 4 October 2013 (2 pages)
2 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Register inspection address has been changed (1 page)
2 April 2014Director's details changed for Peter Mark Keep on 4 October 2013 (2 pages)
2 April 2014Register inspection address has been changed (1 page)
2 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 May 2013Director's details changed for Peter Mark Keep on 1 January 2013 (2 pages)
31 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
31 May 2013Director's details changed for Peter Mark Keep on 1 January 2013 (2 pages)
31 May 2013Director's details changed for Peter Mark Keep on 1 January 2013 (2 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 March 2010Director's details changed for Peter Mark Keep on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Peter Mark Keep on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 15/03/07; full list of members (6 pages)
16 April 2007Return made up to 15/03/07; full list of members (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Registered office changed on 03/02/07 from: 10TH floor 12 arthur street london greater london EC4R 9AB (1 page)
3 February 2007Registered office changed on 03/02/07 from: 10TH floor 12 arthur street london greater london EC4R 9AB (1 page)
25 April 2006Return made up to 15/03/06; full list of members (6 pages)
25 April 2006Return made up to 15/03/06; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 April 2005Return made up to 15/03/05; full list of members (6 pages)
11 April 2005Return made up to 15/03/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2004Registered office changed on 23/09/04 from: c/o shepherd & wedderburn 6TH floor south buckersbury hous 83 cannon street london EC4N 8SW (1 page)
23 September 2004Registered office changed on 23/09/04 from: c/o shepherd & wedderburn 6TH floor south buckersbury hous 83 cannon street london EC4N 8SW (1 page)
19 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 May 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 March 2002Return made up to 15/03/02; full list of members (6 pages)
29 March 2002Return made up to 15/03/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 October 2001Registered office changed on 18/10/01 from: c/o 2 the norwich business park whiting road norwich norfolk NR4 6DJ (1 page)
18 October 2001Registered office changed on 18/10/01 from: c/o 2 the norwich business park whiting road norwich norfolk NR4 6DJ (1 page)
4 April 2001Return made up to 15/03/01; full list of members (6 pages)
4 April 2001Return made up to 15/03/01; full list of members (6 pages)
29 March 2000Director resigned (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: 16 saint john street london EC1M 4NT (1 page)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: 16 saint john street london EC1M 4NT (1 page)
15 March 2000Incorporation (14 pages)
15 March 2000Incorporation (14 pages)