Background WavePink WaveYellow Wave

PROJECT FIVE LTD (04674791)

PROJECT FIVE LTD (04674791) is an active UK company. incorporated on 21 February 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. PROJECT FIVE LTD has been registered for 23 years. Current directors include DICKIE, Graham Alexander James, KAHN, Paul Emmanuel, ROGERS, Christopher James.

Company Number
04674791
Status
active
Type
ltd
Incorporated
21 February 2003
Age
23 years
Address
5 Hatfields, London, SE1 9PG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DICKIE, Graham Alexander James, KAHN, Paul Emmanuel, ROGERS, Christopher James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT FIVE LTD

PROJECT FIVE LTD is an active company incorporated on 21 February 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PROJECT FIVE LTD was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04674791

LTD Company

Age

23 Years

Incorporated 21 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

5 Hatfields London, SE1 9PG,

Previous Addresses

, 34 C/O Login Business Lounge, 34 Park Street, Camberley, Surrey, GU15 3PL, United Kingdom
From: 31 October 2021To: 21 April 2023
, St. George's House Knoll Road, Camberley, Surrey, GU15 3SY
From: 20 October 2009To: 31 October 2021
, the Pines, 3 Cairn Close, Camberley, Surrey, GU15 1DR
From: 21 February 2003To: 20 October 2009
Timeline

22 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Oct 13
Loan Secured
Nov 15
Director Joined
Mar 16
Director Left
Sept 17
Director Left
May 18
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Cleared
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DICKIE, Graham Alexander James

Active
Hatfields, LondonSE1 9PG
Born January 1973
Director
Appointed 21 Jan 2025

KAHN, Paul Emmanuel

Active
Hatfields, LondonSE1 9PG
Born January 1966
Director
Appointed 08 Dec 2025

ROGERS, Christopher James

Active
Hatfields, LondonSE1 9PG
Born July 1982
Director
Appointed 21 Apr 2023

COBURN, Hazel Ann

Resigned
The Pines, CamberleyGU15 1DR
Secretary
Appointed 21 Feb 2003
Resigned 21 Apr 2023

COBURN, Hazel Ann

Resigned
C/O Login Business Lounge, CamberleyGU15 3PL
Born May 1980
Director
Appointed 21 Feb 2003
Resigned 21 Apr 2023

COBURN, Steven Bentley

Resigned
C/O Login Business Lounge, CamberleyGU15 3PL
Born July 1971
Director
Appointed 21 Feb 2003
Resigned 21 Apr 2023

GILES, Sarah

Resigned
Knoll Road, CamberleyGU15 3SY
Born May 1983
Director
Appointed 21 Oct 2013
Resigned 05 Sept 2017

HASTINGS, Roy

Resigned
Hatfields, LondonSE1 9PG
Born July 1971
Director
Appointed 21 Apr 2023
Resigned 30 Aug 2024

HORTON, Russell Martin

Resigned
Hatfields, LondonSE1 9PG
Born May 1969
Director
Appointed 21 Apr 2023
Resigned 08 Dec 2025

LYNCH, Philip Brendan

Resigned
Hatfields, LondonSE1 9PG
Born December 1970
Director
Appointed 21 Apr 2023
Resigned 01 Nov 2023

WARD, Simon

Resigned
Hatfields, LondonSE1 9PG
Born April 1974
Director
Appointed 01 Nov 2023
Resigned 26 Nov 2024

WOODCOCK, Leslie Charles

Resigned
Knoll Road, CamberleyGU15 3SY
Born January 1952
Director
Appointed 20 Jan 2016
Resigned 20 May 2018

Persons with significant control

3

1 Active
2 Ceased
Hatfields, LondonSE1 9PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2023

Mr Steven Bentley Coburn

Ceased
C/O Login Business Lounge, CamberleyGU15 3PL
Born July 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Apr 2023

Mrs Hazel Ann Coburn

Ceased
C/O Login Business Lounge, CamberleyGU15 3PL
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Apr 2023
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Memorandum Articles
11 January 2024
MAMA
Resolution
11 January 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
2 January 2024
CC04CC04
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
21 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
15 September 2003
288cChange of Particulars
Legacy
15 September 2003
288cChange of Particulars
Legacy
15 September 2003
287Change of Registered Office
Legacy
13 April 2003
225Change of Accounting Reference Date
Incorporation Company
21 February 2003
NEWINCIncorporation