Company NameFivesquids Ltd
DirectorsTerry John Koutsios and Stephen Lightley
Company StatusActive - Proposal to Strike off
Company Number07597386
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Terry John Koutsios
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D 38 The Green
Southgate
London
N14 6EN
Director NameStephen Lightley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(2 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 38 The Green
Southgate
London
N14 6EN
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland
Director NameMr Keith Terence Bradley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Green
London
N14 6EN
Director NameMr Daniel Thomas Steele
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2019(8 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 March 2020)
RoleTechnology
Country of ResidenceUnited States
Correspondence Address38 The Green
London
N14 6EN

Contact

Websitewww.fivesquid.com

Location

Registered Address38 The Green
London
N14 6EN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

-OTHER
7.55%
-
7.2k at £0.01Terry Koutsios
59.74%
Ordinary
516 at £0.01Stephen Lightley
4.28%
Ordinary
392 at £0.01Costas Kaplanis
3.25%
Ordinary
306 at £0.01Graham Bardsley
2.54%
Ordinary
299 at £0.01Stan Tang
2.48%
Ordinary
260 at £0.01Barris Georgiou
2.16%
Ordinary
249 at £0.01Caroline Koutsoudes
2.07%
Ordinary
237 at £0.01Keith Bradley
1.97%
Ordinary
221 at £0.01David John Parry
1.83%
Ordinary
212 at £0.01Michael Yianatou
1.76%
Ordinary
200 at £0.01Katie Woodward
1.66%
Ordinary
146 at £0.01Ozi Salih
1.21%
Ordinary
133 at £0.01Entrevo LTD
1.10%
Ordinary
124 at £0.01Peter Bryant
1.03%
Ordinary
123 at £0.01David Cortney
1.02%
Ordinary
115 at £0.01Vincenzo Bavetta
0.95%
Ordinary
106 at £0.01David Sprigg
0.88%
Ordinary
104 at £0.01Samantha Burridge
0.86%
Ordinary
100 at £0.01Elan Silver
0.83%
Ordinary
100 at £0.01Loretta Agamemnos
0.83%
Ordinary

Financials

Year2014
Net Worth£65,549
Cash£65,701
Current Liabilities£30,906

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 April 2022 (2 years ago)
Next Return Due22 April 2023 (overdue)

Filing History

13 April 2023Voluntary strike-off action has been suspended (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
15 March 2023Application to strike the company off the register (3 pages)
31 January 2023Termination of appointment of Stephen Lightley as a director on 1 November 2022 (1 page)
20 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
24 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
26 October 2020Termination of appointment of Keith Terence Bradley as a director on 26 October 2020 (1 page)
13 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 April 2020Confirmation statement made on 8 April 2020 with updates (10 pages)
24 March 2020Termination of appointment of Daniel Thomas Steele as a director on 18 March 2020 (1 page)
3 December 2019Statement of capital following an allotment of shares on 15 October 2019
  • GBP 147.9
(3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 October 2019Statement of capital following an allotment of shares on 20 September 2019
  • GBP 147.5
(3 pages)
16 September 2019Statement of capital following an allotment of shares on 29 August 2019
  • GBP 147.21
(3 pages)
22 July 2019Statement of capital following an allotment of shares on 15 June 2019
  • GBP 145.7
(3 pages)
10 May 2019Confirmation statement made on 8 April 2019 with updates (8 pages)
10 May 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 145.4
(3 pages)
7 May 2019Appointment of Mr Daniel Thomas Steele as a director on 2 May 2019 (2 pages)
14 February 2019Statement of capital following an allotment of shares on 13 February 2019
  • GBP 143.35
(3 pages)
11 December 2018Statement of capital following an allotment of shares on 15 November 2018
  • GBP 143.01
(3 pages)
30 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 June 2018Confirmation statement made on 8 April 2018 with updates (8 pages)
15 February 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 142.87
(3 pages)
3 November 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 142.19
(3 pages)
3 November 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 142.19
(3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 136.65
(3 pages)
25 September 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 136.65
(3 pages)
11 May 2017Confirmation statement made on 8 April 2017 with updates (9 pages)
11 May 2017Confirmation statement made on 8 April 2017 with updates (9 pages)
9 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 136.58
(3 pages)
9 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 136.58
(3 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 134.05
(9 pages)
26 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 134.05
(9 pages)
10 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 134.05
(3 pages)
10 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 134.05
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Cancellation of shares. Statement of capital on 10 September 2015
  • GBP 122.28
(4 pages)
30 September 2015Cancellation of shares. Statement of capital on 10 September 2015
  • GBP 122.28
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 122.63
(3 pages)
9 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 122.63
(3 pages)
9 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 122.63
(3 pages)
26 May 2015Annual return made up to 8 April 2015 with a full list of shareholders (8 pages)
26 May 2015Annual return made up to 8 April 2015 with a full list of shareholders (8 pages)
26 May 2015Annual return made up to 8 April 2015 with a full list of shareholders (8 pages)
7 May 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 120.53
(3 pages)
7 May 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 120.53
(3 pages)
9 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 116.73
(3 pages)
9 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 116.73
(3 pages)
9 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 116.73
(3 pages)
8 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 112.3
(3 pages)
8 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 112.3
(3 pages)
8 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 112.3
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 112.30
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 112.30
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 112.30
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 111.15
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 111.15
(4 pages)
4 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 110.54
(4 pages)
4 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 110.54
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 109.93
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 109.93
(4 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-08
(7 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-08
(7 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-08
(7 pages)
7 May 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 109.12
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 109.12
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 109.12
(4 pages)
1 April 2014Appointment of Keith Terence Bradley as a director (4 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 April 2014Appointment of Keith Terence Bradley as a director (4 pages)
24 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 105.53
(4 pages)
24 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 105.53
(4 pages)
19 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 101.63
(4 pages)
19 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 101.63
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
23 April 2013Registered office address changed from Flat D 38 the Green Southgate London N14 6EN United Kingdom on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Flat D 38 the Green Southgate London N14 6EN United Kingdom on 23 April 2013 (1 page)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (16 pages)
3 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (16 pages)
3 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (16 pages)
29 May 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (2 pages)
29 May 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (2 pages)
3 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 90
(6 pages)
3 January 2012Statement of capital following an allotment of shares on 12 December 2011
  • GBP 72
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 90
(6 pages)
3 January 2012Statement of capital following an allotment of shares on 12 December 2011
  • GBP 72
(4 pages)
28 December 2011Sub-division of shares on 9 December 2011 (5 pages)
28 December 2011Sub-division of shares on 9 December 2011 (5 pages)
28 December 2011Sub-division of shares on 9 December 2011 (5 pages)
20 July 2011Appointment of Stephen Lightley as a director (3 pages)
20 July 2011Appointment of Stephen Lightley as a director (3 pages)
10 May 2011Termination of appointment of Raymond Hogg as a director (2 pages)
10 May 2011Termination of appointment of Raymond Hogg as a director (2 pages)
10 May 2011Appointment of Mr Terry John Koutsios as a director (3 pages)
10 May 2011Appointment of Mr Terry John Koutsios as a director (3 pages)
8 April 2011Incorporation (22 pages)
8 April 2011Incorporation (22 pages)