Company Name5.23 Ltd
DirectorSteve Eric Pettengell
Company StatusActive
Company Number07674995
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Steve Eric Pettengell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address415 Linen Hall
162-168 Regent Street
London
W1B 5TE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressC/O Kinglyjones Llp 414 Linen Hall
162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Steve Eric Pettengell
100.00%
Ordinary

Financials

Year2014
Net Worth£139,938
Cash£145,033
Current Liabilities£24,154

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (5 days from now)

Filing History

13 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
7 March 2023Registered office address changed from C/O C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE to C/O Kinglyjones Llp 414 Linen Hall 162-168 Regent Street London W1B 5TE on 7 March 2023 (1 page)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
27 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
9 April 2019Confirmation statement made on 9 April 2019 with updates (3 pages)
19 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
20 September 2017Director's details changed for Steve Eric Pettengell on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Steve Eric Pettengell on 20 September 2017 (2 pages)
18 July 2017Notification of Steve Eric Pettengell as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
18 July 2017Notification of Steve Eric Pettengell as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
7 August 2012Registered office address changed from C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE on 7 August 2012 (1 page)
7 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
7 August 2012Registered office address changed from C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE on 7 August 2012 (1 page)
7 August 2012Registered office address changed from C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE on 7 August 2012 (1 page)
27 September 2011Registered office address changed from 51 Pratt Street London NW1 0BJ United Kingdom on 27 September 2011 (2 pages)
27 September 2011Registered office address changed from 51 Pratt Street London NW1 0BJ United Kingdom on 27 September 2011 (2 pages)
28 July 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 100
(4 pages)
28 July 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 100
(4 pages)
15 July 2011Appointment of Steve Eric Pettengell as a director (3 pages)
15 July 2011Appointment of Steve Eric Pettengell as a director (3 pages)
24 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)