Company NameThe Fifth 9 Limited
DirectorsSarvalogan Naicker and Shiraz Kiran Nazeer
Company StatusActive
Company Number06423825
CategoryPrivate Limited Company
Incorporation Date12 November 2007(16 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSarvalogan Naicker
Date of BirthApril 1976 (Born 48 years ago)
NationalitySouth African
StatusCurrent
Appointed22 March 2024(16 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameShiraz Kiran Nazeer
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(16 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Yakeen Prabdial
Date of BirthMarch 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed12 November 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Hackwood Lane
Cliddesden
Basingstoke
Hampshire
RG25 2NH
Director NameMrs Adeshtha Ramsander-Prabdial
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed12 November 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Hackwood Lane
Cliddesden
Basingstoke
Hampshire
RG25 2NH
Secretary NameAdeshtha Ramsander-Prabdial
NationalitySouth African
StatusResigned
Appointed12 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hackwood Lane
Cliddesden
Basingstoke
Hampshire
RG25 2NH

Location

Registered Address30 Churchill Place
London
E14 5RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Adeshtha Ramsander-prabdial
50.00%
Ordinary
50 at £1Yakeen Prabdial
50.00%
Ordinary

Financials

Year2014
Net Worth£20,501
Cash£60,713
Current Liabilities£43,260

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

7 February 2024Registered office address changed from 14 Hackwood Lane Cliddesden Basingstoke RG25 2NH to 30 Churchill Place London E14 5RE on 7 February 2024 (1 page)
15 January 2024Amended total exemption full accounts made up to 30 November 2020 (9 pages)
14 January 2024Amended total exemption full accounts made up to 30 November 2021 (9 pages)
1 December 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
7 December 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
12 August 2022Amended total exemption full accounts made up to 30 November 2019 (8 pages)
8 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
13 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
26 November 2020Amended total exemption full accounts made up to 30 November 2018 (8 pages)
15 January 2020Cessation of Adeshtha Ramsander-Prabdial as a person with significant control on 15 January 2020 (1 page)
15 January 2020Notification of Adeshtha Ramsander-Prabdial as a person with significant control on 15 January 2020 (2 pages)
26 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
25 November 2019Change of details for Mr Yakeen Prabdial as a person with significant control on 25 November 2019 (2 pages)
25 November 2019Notification of Adeshtha Ramsander-Prabdial as a person with significant control on 25 November 2019 (2 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
14 January 2019Confirmation statement made on 12 November 2018 with no updates (3 pages)
8 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
23 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
18 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
30 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
21 August 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
16 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
16 January 2012Secretary's details changed for Adeshtha Ramsander-Prabdial on 10 November 2011 (2 pages)
16 January 2012Director's details changed for Adeshtha Ramsander-Prabdial on 10 November 2011 (2 pages)
16 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
16 January 2012Secretary's details changed for Adeshtha Ramsander-Prabdial on 10 November 2011 (2 pages)
16 January 2012Director's details changed for Adeshtha Ramsander-Prabdial on 10 November 2011 (2 pages)
16 January 2012Director's details changed for Mr Yakeen Prabdial on 10 November 2011 (2 pages)
16 January 2012Director's details changed for Mr Yakeen Prabdial on 10 November 2011 (2 pages)
10 November 2011Registered office address changed from 23 Britannia Drive Basingstoke RG22 4FW on 10 November 2011 (1 page)
10 November 2011Registered office address changed from 23 Britannia Drive Basingstoke RG22 4FW on 10 November 2011 (1 page)
17 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
17 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
2 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
10 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
27 November 2009Director's details changed for Adeshtha Ramsander-Prabdial on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Yakeen Prabdial on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Adeshtha Ramsander-Prabdial on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Yakeen Prabdial on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
12 December 2008Return made up to 12/11/08; full list of members (4 pages)
12 December 2008Return made up to 12/11/08; full list of members (4 pages)
12 November 2007Incorporation (13 pages)
12 November 2007Incorporation (13 pages)