Background WavePink WaveYellow Wave

HIT VENTURES 5 LIMITED (04528846)

HIT VENTURES 5 LIMITED (04528846) is an active UK company. incorporated on 6 September 2002. with registered office in Slough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HIT VENTURES 5 LIMITED has been registered for 23 years. Current directors include BAPNA, Prashant, GODFREY, Najma Alex, MOORE, Michael.

Company Number
04528846
Status
active
Type
ltd
Incorporated
6 September 2002
Age
23 years
Address
3rd Floor The Porter Building, Slough, SL1 1FQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAPNA, Prashant, GODFREY, Najma Alex, MOORE, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIT VENTURES 5 LIMITED

HIT VENTURES 5 LIMITED is an active company incorporated on 6 September 2002 with the registered office located in Slough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HIT VENTURES 5 LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04528846

LTD Company

Age

23 Years

Incorporated 6 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

3rd Floor The Porter Building 1 Brunel Way Slough, SL1 1FQ,

Previous Addresses

The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England
From: 6 April 2020To: 27 April 2020
Maple House 149 Tottenham Court Road London W1T 7NF
From: 6 September 2002To: 6 April 2020
Timeline

49 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Sept 10
Director Joined
Sept 10
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Share Issue
Aug 12
Share Issue
Sept 12
Funding Round
Sept 12
Capital Update
Nov 12
Funding Round
Dec 12
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Sept 14
Director Joined
May 15
Director Left
May 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Dec 16
Director Left
Mar 17
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
May 19
Director Joined
Nov 19
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Dec 21
Director Left
Dec 21
14
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

TUNG, Sukhjiwan Kaur

Active
The Porter Building, SloughSL1 1FQ
Secretary
Appointed 01 Feb 2012

BAPNA, Prashant

Active
The Porter Building, SloughSL1 1FQ
Born May 1973
Director
Appointed 27 Jul 2020

GODFREY, Najma Alex

Active
The Porter Building, SloughSL1 1FQ
Born February 1977
Director
Appointed 24 Jan 2018

MOORE, Michael

Active
The Porter Building, SloughSL1 1FQ
Born January 1969
Director
Appointed 07 Dec 2021

BYRNE, Katharine Helen

Resigned
The Old Coach House, TimsburySO51 0NE
Secretary
Appointed 29 Jul 2005
Resigned 30 Nov 2006

PEARCE, Simon Marshall

Resigned
5 Oaklands Avenue, EsherKT10 8HX
Secretary
Appointed 14 Jul 2003
Resigned 29 Jul 2005

PICCUS, Todd Olen

Resigned
Continental Boulevard, El Segundo
Secretary
Appointed 01 May 2015
Resigned 31 Dec 2024

ROWLAND, Janet Lesley

Resigned
2 Smith Terrace, LondonSW3 4DL
Secretary
Appointed 30 Nov 2006
Resigned 31 Dec 2008

SALVO, Joseph Pasqualino

Resigned
Maple House, LondonW1T 7NF
Secretary
Appointed 31 Dec 2008
Resigned 10 Apr 2015

TAYLOR, Richard George

Resigned
72 Hall Green Lane, BrentwoodCM13 2QT
Secretary
Appointed 06 Sept 2002
Resigned 23 Jan 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Sept 2002
Resigned 06 Sept 2002

ALLMARK, David

Resigned
Maple House, LondonW1T 7NF
Born June 1963
Director
Appointed 01 Feb 2012
Resigned 03 Feb 2014

BIRRELL, Nigel Norman

Resigned
40 St John's Park, LondonSE3 7JH
Born February 1963
Director
Appointed 06 Sept 2002
Resigned 30 Nov 2005

CATCHPOLE, Edward Laurence

Resigned
Maple House, LondonW1T 7NF
Born March 1966
Director
Appointed 01 Feb 2012
Resigned 01 May 2015

DESAI, Sangeeta

Resigned
Maple House, LondonW1T 7NF
Born September 1975
Director
Appointed 10 Sept 2010
Resigned 01 Feb 2012

DONAHUE, Brian Joseph

Resigned
Maple House, LondonW1T 7NF
Born May 1977
Director
Appointed 26 Sept 2013
Resigned 08 Sept 2014

DUNN, Jeffrey Doubleday

Resigned
Maple House, LondonW1T 7NF
Born February 1955
Director
Appointed 22 Dec 2008
Resigned 01 Feb 2012

LAWES, Robert Ian

Resigned
9 Finlay Street, LondonSW6 6HE
Born June 1967
Director
Appointed 06 Sept 2002
Resigned 21 Oct 2004

LYNCH, Thomas William

Resigned
Continental Boulevard, El Segundo
Born October 1969
Director
Appointed 12 Sept 2018
Resigned 29 Apr 2019

MATHUR, Siddharth

Resigned
Continental Boulevard, El Segundo
Born October 1975
Director
Appointed 01 May 2015
Resigned 31 Aug 2018

MCKENZIE, Jean Ann

Resigned
Avenue Of The Americas, 3rd Floor, New York
Born October 1959
Director
Appointed 07 Sept 2015
Resigned 03 Mar 2017

MULROONEY WOLLMAN, Shari

Resigned
Continental Boulevard, El Segundo
Born September 1963
Director
Appointed 18 Nov 2019
Resigned 16 Dec 2021

PEARCE, David

Resigned
9 Saint Albans Avenue, LondonW4 5LL
Born November 1967
Director
Appointed 06 Mar 2008
Resigned 31 Jan 2009

RICHARDSON, Justin Gordon

Resigned
Maple House, LondonW1T 7NF
Born February 1968
Director
Appointed 14 Dec 2016
Resigned 05 Sept 2017

ROTENBERG, Joel

Resigned
Girard Avenue, East Aurora14052
Born February 1959
Director
Appointed 26 Sept 2013
Resigned 03 Aug 2015

STEINBERG, Bruce David

Resigned
58 Frognal, LondonNW3 6XG
Born December 1956
Director
Appointed 28 Nov 2005
Resigned 06 Mar 2008

SULLIVAN, Sean Stephen

Resigned
Maple House, LondonW1T 7NF
Born March 1967
Director
Appointed 12 Jan 2009
Resigned 10 Sept 2010

TAYLOR, Richard George

Resigned
72 Hall Green Lane, BrentwoodCM13 2QT
Born August 1950
Director
Appointed 06 Sept 2002
Resigned 23 Jan 2003

THIEME, Christian

Resigned
Maple House, LondonW1T 7NF
Born April 1974
Director
Appointed 09 Mar 2012
Resigned 26 Sept 2013

UNITT, Andrew Neil

Resigned
The Porter Building, SloughSL1 1FQ
Born September 1981
Director
Appointed 07 Sept 2015
Resigned 07 Aug 2020

WALKER, Geoffrey Hulbert

Resigned
Girard Avenue, East Aurora14052
Born October 1965
Director
Appointed 03 Feb 2014
Resigned 07 Sept 2015

WALKER, Geoffrey Hulbert

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born October 1965
Director
Appointed 01 Feb 2012
Resigned 09 Mar 2012

WEIGHT, James Dominic

Resigned
11 Courtney Place, CobhamKT11 2BE
Born April 1965
Director
Appointed 28 Nov 2005
Resigned 16 Jan 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Sept 2002
Resigned 06 Sept 2002

Persons with significant control

1

The Porter Building, SloughSL1 1FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
6 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
8 April 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Resolution
17 December 2012
RESOLUTIONSResolutions
Legacy
28 November 2012
SH20SH20
Legacy
28 November 2012
CAP-SSCAP-SS
Resolution
28 November 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
28 November 2012
SH19Statement of Capital
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Capital Allotment Shares
12 September 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 September 2012
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 September 2012
MEM/ARTSMEM/ARTS
Capital Alter Shares Subdivision
4 September 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
28 August 2012
RESOLUTIONSResolutions
Capital Statement Directors Reduction Of Capital Following Redomination
28 August 2012
SH18SH18
Capital Reduction Of Capital Redomination
28 August 2012
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
28 August 2012
SH14Notice of Redenomination
Capital Alter Shares Consolidation
28 August 2012
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
21 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Resolution
15 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Resolution
14 February 2012
RESOLUTIONSResolutions
Legacy
8 February 2012
MG02MG02
Legacy
8 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Memorandum Articles
28 May 2010
MEM/ARTSMEM/ARTS
Resolution
28 May 2010
RESOLUTIONSResolutions
Legacy
26 May 2010
MG01MG01
Legacy
25 May 2010
MG01MG01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Resolution
23 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
363sAnnual Return (shuttle)
Resolution
6 September 2006
RESOLUTIONSResolutions
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Memorandum Articles
3 August 2005
MEM/ARTSMEM/ARTS
Resolution
3 August 2005
RESOLUTIONSResolutions
Legacy
26 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
363aAnnual Return
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Statement Of Affairs
25 September 2003
SASA
Legacy
25 September 2003
88(2)R88(2)R
Legacy
25 September 2003
363aAnnual Return
Legacy
15 August 2003
123Notice of Increase in Nominal Capital
Resolution
15 August 2003
RESOLUTIONSResolutions
Resolution
15 August 2003
RESOLUTIONSResolutions
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
12 April 2003
AUDAUD
Legacy
2 October 2002
88(2)R88(2)R
Legacy
2 October 2002
88(2)R88(2)R
Legacy
2 October 2002
123Notice of Increase in Nominal Capital
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Resolution
25 September 2002
RESOLUTIONSResolutions
Resolution
25 September 2002
RESOLUTIONSResolutions
Resolution
25 September 2002
RESOLUTIONSResolutions
Legacy
24 September 2002
287Change of Registered Office
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
225Change of Accounting Reference Date
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Incorporation Company
6 September 2002
NEWINCIncorporation