5 Initials (UK) Ltd

General information

Name:

5 Initials (UK) Limited

Office Address:

95 Waverley Avenue TW2 6DH Twickenham

Number: 08499510

Incorporation date: 2013-04-23

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is located in Twickenham under the ID 08499510. The company was set up in the year 2013. The office of the company is located at 95 Waverley Avenue . The zip code for this place is TW2 6DH. This firm's registered with SIC code 47910 which means Retail sale via mail order houses or via Internet. 2022-03-31 is the last time account status updates were reported.

At present, there seems to be only a single director in the company: Munish K. (since 2018-09-24). Since 2013-04-23 Manisha K., had been supervising the following business up until the resignation in 2021.

Executives who control the firm include: Munish K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Manisha K. owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Munish K.

Role: Director

Appointed: 24 September 2018

Latest update: 19 December 2023

People with significant control

Munish K.
Notified on 24 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Manisha K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 23 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 January 2015
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

114-116 Goodmayes Road

Post code:

IG3 9UZ

City / Town:

Ilford

HQ address,
2015

Address:

114-116 Goodmayes Road

Post code:

IG3 9UZ

City / Town:

Ilford

HQ address,
2016

Address:

114-116 Goodmayes Road

Post code:

IG3 9UZ

City / Town:

Ilford

Accountant/Auditor,
2014 - 2015

Name:

Ashfords Partnership Llp

Address:

114 - 116 Goodmayes Road

Post code:

IG3 9UZ

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 47770 : Retail sale of watches and jewellery in specialised stores
11
Company Age

Closest Companies - by postcode