Background WavePink WaveYellow Wave

H 5 LIMITED (03020972)

H 5 LIMITED (03020972) is an active UK company. incorporated on 13 February 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. H 5 LIMITED has been registered for 31 years. Current directors include HENDERSON, Stephen, HERRMANN, Nathan Andrew.

Company Number
03020972
Status
active
Type
ltd
Incorporated
13 February 1995
Age
31 years
Address
Weston Centre, London, W1K 4QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HENDERSON, Stephen, HERRMANN, Nathan Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H 5 LIMITED

H 5 LIMITED is an active company incorporated on 13 February 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. H 5 LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

03020972

LTD Company

Age

31 Years

Incorporated 13 February 1995

Size

N/A

Accounts

ARD: 29/8

Up to Date

9 weeks left

Last Filed

Made up to 29 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 30 August 2023 - 29 August 2024(13 months)
Type: Dormant

Next Due

Due by 29 May 2026
Period: 30 August 2024 - 29 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Weston Centre 10 Grosvenor Street London, W1K 4QY,

Previous Addresses

4 Ash Court Forest Business Park Bardon Leicestershire LE67 1UD
From: 13 February 1995To: 29 March 2017
Timeline

11 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Oct 17
Director Left
Mar 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 23 May 2022

HENDERSON, Stephen

Active
10 Grosvenor Street, LondonW1K 4QY
Born September 1971
Director
Appointed 30 Dec 2024

HERRMANN, Nathan Andrew

Active
10 Grosvenor Street, LondonW1K 4QY
Born August 1976
Director
Appointed 14 Mar 2023

ATKINSON, Timothy

Resigned
Wentworth Way, NottinghamNG12 4DJ
Secretary
Appointed 13 Feb 1995
Resigned 30 Jun 2012

CHATZOPOULOS, Georgios

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 10 Mar 2021
Resigned 14 Apr 2022

LEE, Wendy Elaine

Resigned
4 Ash Court, BardonLE67 1UD
Secretary
Appointed 01 Jul 2012
Resigned 06 Feb 2017

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 06 Feb 2017
Resigned 24 Dec 2020

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 13 Feb 1995
Resigned 13 Feb 1995

ARROWSMITH, Sarah Carmel Mary

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born November 1963
Director
Appointed 06 Feb 2017
Resigned 31 Dec 2024

ATKINSON, Michael

Resigned
4 Ash Court, BardonLE67 1UD
Born September 1956
Director
Appointed 13 Feb 1995
Resigned 06 Feb 2017

ATKINSON, Timothy

Resigned
4 Ash Court, BardonLE67 1UD
Born September 1956
Director
Appointed 13 Feb 1995
Resigned 06 Feb 2017

BLACKBURN, Simon Alistair Hepburn

Resigned
22 Saint Georges Crescent, ChesterCH4 7AR
Born November 1958
Director
Appointed 13 Feb 1995
Resigned 10 Mar 1998

CULLEN, Daniel Joseph

Resigned
98 Kedlestone Road, DerbyDE22 1FW
Born July 1965
Director
Appointed 18 Dec 1996
Resigned 13 Nov 1997

FOWLE, Mark

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born July 1975
Director
Appointed 13 Oct 2017
Resigned 10 Mar 2021

HALLMARK, Robert

Resigned
14 Willow Avenue, LiverpoolL32 0RX
Born July 1955
Director
Appointed 10 Mar 1998
Resigned 30 Apr 2007

MINTERN, Christopher John

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born June 1972
Director
Appointed 06 Feb 2017
Resigned 14 Mar 2023

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 13 Feb 1995
Resigned 13 Feb 1995

Persons with significant control

1

10 Grosvenor Street, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
27 December 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 June 2022
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2016
AR01AR01
Change Person Director Company With Change Date
28 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Legacy
15 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 March 2013
AR01AR01
Appoint Person Secretary Company With Name
31 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Legacy
22 June 2011
MG02MG02
Gazette Filings Brought Up To Date
18 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Secretary Company With Change Date
15 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Gazette Notice Compulsary
14 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
20 December 2007
287Change of Registered Office
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
3 November 1998
225Change of Accounting Reference Date
Legacy
1 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
30 May 1998
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
395Particulars of Mortgage or Charge
Legacy
26 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 April 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
20 May 1996
288288
Legacy
10 May 1996
363sAnnual Return (shuttle)
Legacy
5 October 1995
224224
Legacy
2 August 1995
88(2)R88(2)R
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Legacy
24 February 1995
287Change of Registered Office
Incorporation Company
13 February 1995
NEWINCIncorporation