Introduction
Watch Company
5
5XM LIMITED
5XM LIMITED is an active company incorporated on 15 April 1997 with the registered office located in Upminster. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 5XM LIMITED was registered 28 years ago.(SIC: 68100)
Status
active
Active since 28 years ago
Company No
03356667
LTD Company
Age
28 Years
Incorporated 15 April 1997
Size
N/A
Accounts
ARD: 30/4Up to Date
Last Filed
Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 11 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)
Next Due
Due by 25 July 2026
For period ending 11 July 2026
Previous Company Names
PEGASUS PICTURES LIMITED
From: 15 April 1997To: 16 January 2014
Address
9 Corbets Tey Road Upminster, RM14 2AP,
Previous Addresses
Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
From: 12 October 2018To: 8 February 2024
115B Drysdale Street Hoxton London N1 6nd United Kingdom
From: 14 October 2015To: 12 October 2018
C/O Pj Marks & Co. Ltd 114-116 Curtain Road London EC2A 3AH
From: 15 June 2015To: 14 October 2015
Staple Court 11 Staple Inn Buildings London WC1V 7QH
From: 15 April 1997To: 15 June 2015
5 key events • 1997 - 2018
Funding Officers Ownership
Company Founded
Apr 97
Incorporation Company
New Owner
Jul 17
Notification Of A Person With Significan...
Loan Secured
Oct 17
Mortgage Create With Deed With Charge Nu...
Loan Secured
Feb 18
Mortgage Create With Deed With Charge Nu...
Loan Secured
Jun 18
Mortgage Create With Deed
0
Funding
0
Officers
1
Ownership
0
Accounts
Officers
0
Name
Role
Appointed
Status
Filing History
88
Description
Type
Date Filed
Document
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
12 April 2025
8 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
8 February 2024
Change Person Director Company With Change Date
CH01Change of Director Details
8 February 2024
Change Person Director Company With Change Date
CH01Change of Director Details
31 January 2019
12 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
12 October 2018
Mortgage Create With Deed
13 June 2018
MR01Registration of a Charge
Mortgage Create With Deed
MR01Registration of a Charge
13 June 2018
No document
2 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
2 February 2018
1 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
1 November 2017
Notification Of A Person With Significant Control
PSC01Notification of Individual PSC
11 July 2017
Change Person Director Company With Change Date
CH01Change of Director Details
10 January 2017
14 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
14 October 2015
15 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
15 June 2015
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
10 June 2015
Accounts With Accounts Type Dormant
5 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
AAAnnual Accounts
5 February 2015
No document
16 January 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
16 January 2014