Company NameFiveteam Limited
DirectorsDouglas James Lawson and Christopher William McVitty
Company StatusActive
Company Number04461728
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Douglas James Lawson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSail Loft Battlesbridge Harbour
Battlesbridge
Essex
SS11 8TR
Director NameMr Christopher William McVitty
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSail Loft Battlesbridge Harbour
Battlesbridge
Essex
SS11 8TR
Director NameDavid Ross Andrews
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(3 days after company formation)
Appointment Duration11 years, 4 months (resigned 30 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthacre
Deerlead Road, Westcott
Dorking
Surrey
RH4 3LD
Director NameMr Keith Denis Lewis Beresford
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(3 days after company formation)
Appointment Duration16 years, 3 months (resigned 18 September 2018)
RolePatent Attorney
Country of ResidenceEngland
Correspondence Address8 Gloucester Gate
Regents Park
London
NW1 4HG
Secretary NameDavid Ross Andrews
NationalityBritish
StatusResigned
Appointed17 June 2002(3 days after company formation)
Appointment Duration11 years, 4 months (resigned 30 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthacre
Deerlead Road, Westcott
Dorking
Surrey
RH4 3LD
Director NameMr John Charles Harold Bartlett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenhayes Tilford Road
Farnham
Surrey
GU9 8HX
Secretary NameMr John Charles Harold Bartlett
StatusResigned
Appointed30 October 2013(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 October 2017)
RoleCompany Director
Correspondence AddressGreenhayes Tilford Road
Farnham
Surrey
GU9 8HX
Director NameMr David Ross Andrews
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat M 63 Warwick Square
Pimlico
London
SW1V 2AL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGround Floor Offices, Sail Loft C/O Lawson & Partners
Battlesbridge Harbour
Wickford
Essex
SS11 8TR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaBattlesbridge
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Keith Denis Lewis Beresford
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

9 August 2023Statement of capital on 26 June 2023
  • GBP 12,170,001.00
(5 pages)
2 August 2023Resolutions
  • RES13 ‐ Redeem shares 26/06/2023
(1 page)
27 July 2023Solvency Statement dated 26/06/23 (1 page)
30 June 2023Accounts for a dormant company made up to 30 September 2022 (10 pages)
14 June 2023Confirmation statement made on 14 June 2023 with updates (5 pages)
9 June 2023Change of details for Alison Fiona Meek as a person with significant control on 1 July 2022 (2 pages)
30 October 2022Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY to Ground Floor Offices, Sail Loft C/O Lawson & Partners Battlesbridge Harbour Wickford Essex SS11 8TR on 30 October 2022 (1 page)
27 July 2022Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
26 July 2022Statement of capital on 24 June 2022
  • GBP 12,250,001.00
(5 pages)
26 July 2022Solvency Statement dated 24/06/22 (1 page)
20 July 2022Change of details for Alison Fiona Meek as a person with significant control on 13 June 2022 (2 pages)
20 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
6 June 2022Accounts for a dormant company made up to 30 September 2021 (8 pages)
21 December 2021Appointment of Mr Douglas James Lawson as a director on 20 December 2021 (2 pages)
21 December 2021Appointment of Mr Christopher William Mcvitty as a director on 20 December 2021 (2 pages)
21 December 2021Termination of appointment of David Ross Andrews as a director on 20 December 2021 (1 page)
6 October 2021Second filing of Confirmation Statement dated 14 June 2021 (3 pages)
25 June 2021Confirmation statement made on 14 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06.10.2021.
(5 pages)
2 May 2021Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
2 May 2021Statement of capital on 26 March 2021
  • GBP 12,950,001
(5 pages)
21 April 2021Accounts for a dormant company made up to 30 September 2020 (8 pages)
8 April 2021Notification of Janet Lucy Gibson as a person with significant control on 19 January 2021 (2 pages)
8 April 2021Cessation of David Ross Andrews as a person with significant control on 19 January 2021 (1 page)
8 April 2021Cessation of Julian Jon Mann as a person with significant control on 19 January 2021 (1 page)
8 April 2021Notification of Alison Fiona Meek as a person with significant control on 19 January 2021 (2 pages)
16 July 2020Change of details for Mr Julian Jon Mann as a person with significant control on 2 July 2020 (2 pages)
10 July 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
26 June 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
15 April 2020Cessation of David Ross Andrews (As Executor of the Late Keith Beresford) as a person with significant control on 1 April 2020 (1 page)
14 April 2020Notification of Julian Jon Mann as a person with significant control on 1 April 2020 (2 pages)
14 April 2020Notification of David Ross Andrews as a person with significant control on 1 April 2020 (2 pages)
5 July 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
22 November 2018Cessation of Keith Denis Lewis Beresford as a person with significant control on 18 September 2018 (1 page)
22 November 2018Termination of appointment of Keith Denis Lewis Beresford as a director on 18 September 2018 (1 page)
22 November 2018Notification of David Ross Andrews (As Executor of the Late Keith Beresford) as a person with significant control on 18 September 2018 (2 pages)
10 October 2018Statement of capital following an allotment of shares on 5 September 2018
  • GBP 13,500,001
(8 pages)
26 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
26 September 2018Memorandum and Articles of Association (27 pages)
13 September 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
13 August 2018Appointment of Mr David Ross Andrews as a director on 13 August 2018 (2 pages)
4 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
19 December 2017Termination of appointment of John Charles Harold Bartlett as a secretary on 13 October 2017 (2 pages)
19 December 2017Termination of appointment of John Charles Harold Bartlett as a director on 13 October 2017 (2 pages)
27 November 2017Registered office address changed from Greenhayes Tilford Road Farnham Surrey GU9 8HX to Midland House 2 Poole Road Bournemouth Dorset BH2 5QY on 27 November 2017 (2 pages)
27 November 2017Registered office address changed from Greenhayes Tilford Road Farnham Surrey GU9 8HX to Midland House 2 Poole Road Bournemouth Dorset BH2 5QY on 27 November 2017 (2 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
21 March 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
21 March 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
15 November 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
15 November 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
8 September 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
8 September 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(5 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(5 pages)
8 January 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
8 January 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
30 October 2013Appointment of Mr John Charles Harold Bartlett as a director (2 pages)
30 October 2013Termination of appointment of David Andrews as a secretary (1 page)
30 October 2013Termination of appointment of David Andrews as a director (1 page)
30 October 2013Termination of appointment of David Andrews as a director (1 page)
30 October 2013Registered office address changed from 63 M Warwick Square Pimlico London SW1V 2AL on 30 October 2013 (1 page)
30 October 2013Appointment of Mr John Charles Harold Bartlett as a director (2 pages)
30 October 2013Registered office address changed from 63 M Warwick Square Pimlico London SW1V 2AL on 30 October 2013 (1 page)
30 October 2013Termination of appointment of David Andrews as a secretary (1 page)
30 October 2013Appointment of Mr John Charles Harold Bartlett as a secretary (2 pages)
30 October 2013Appointment of Mr John Charles Harold Bartlett as a secretary (2 pages)
26 June 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
26 June 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
12 September 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
12 September 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
25 June 2010Director's details changed for Keith Denis Lewis Beresford on 14 June 2010 (2 pages)
25 June 2010Director's details changed for David Ross Andrews on 14 June 2010 (2 pages)
25 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for David Ross Andrews on 14 June 2010 (2 pages)
25 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Keith Denis Lewis Beresford on 14 June 2010 (2 pages)
2 June 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
2 June 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
25 July 2009Full accounts made up to 30 June 2008 (11 pages)
25 July 2009Full accounts made up to 30 June 2008 (11 pages)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
1 December 2008Accounts for a small company made up to 30 June 2007 (10 pages)
1 December 2008Accounts for a small company made up to 30 June 2007 (10 pages)
6 August 2008Return made up to 14/06/08; full list of members (3 pages)
6 August 2008Return made up to 14/06/08; full list of members (3 pages)
23 April 2008Auditor's resignation (1 page)
23 April 2008Auditor's resignation (1 page)
8 November 2007Accounts for a small company made up to 30 June 2006 (6 pages)
8 November 2007Accounts for a small company made up to 30 June 2006 (6 pages)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2007Return made up to 14/06/07; full list of members (2 pages)
25 September 2007Return made up to 14/06/07; full list of members (2 pages)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2006Accounts for a small company made up to 30 June 2005 (6 pages)
11 July 2006Accounts for a small company made up to 30 June 2005 (6 pages)
26 June 2006Return made up to 14/06/06; full list of members (7 pages)
26 June 2006Return made up to 14/06/06; full list of members (7 pages)
15 July 2005Registered office changed on 15/07/05 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
15 July 2005Return made up to 14/06/05; full list of members (7 pages)
15 July 2005Registered office changed on 15/07/05 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
15 July 2005Return made up to 14/06/05; full list of members (7 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
14 December 2004Accounts for a small company made up to 30 June 2003 (7 pages)
14 December 2004Accounts for a small company made up to 30 June 2003 (7 pages)
25 June 2004Return made up to 14/06/04; full list of members (7 pages)
25 June 2004Return made up to 14/06/04; full list of members (7 pages)
17 July 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(7 pages)
17 July 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(7 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Registered office changed on 26/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Registered office changed on 26/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
14 June 2002Incorporation (31 pages)
14 June 2002Incorporation (31 pages)