Background WavePink WaveYellow Wave

5CL LIMITED (07089812)

5CL LIMITED (07089812) is an active UK company. incorporated on 28 November 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. 5CL LIMITED has been registered for 16 years. Current directors include COPELAND, Fay, FLUET, Clifford Gary.

Company Number
07089812
Status
active
Type
ltd
Incorporated
28 November 2009
Age
16 years
Address
Arbor, London, SE1 9AX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COPELAND, Fay, FLUET, Clifford Gary
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5CL LIMITED

5CL LIMITED is an active company incorporated on 28 November 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. 5CL LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07089812

LTD Company

Age

16 Years

Incorporated 28 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 February 2026 (2 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

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

LEWIS SILKIN SOFTWARE LIMITED
From: 28 November 2009To: 10 May 2013
Contact
Address

Arbor 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

, 5 Chancery Lane, Clifford's Inn, London, EC4A 1BL
From: 28 November 2009To: 15 May 2023
Timeline

5 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
May 13
Director Left
Sept 17
Director Left
Apr 21
Director Joined
Jul 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COPELAND, Fay

Active
255 Blackfriars Road, LondonSE1 9AX
Born April 1974
Director
Appointed 01 Jul 2021

FLUET, Clifford Gary

Active
255 Blackfriars Road, LondonSE1 9AX
Born October 1971
Director
Appointed 08 May 2013

JEFFERY, Ian Richard

Resigned
Chancery Lane, LondonEC4A 1BL
Born March 1967
Director
Appointed 28 Nov 2009
Resigned 31 Mar 2021

PAYNE, Keith Fergus

Resigned
Chancery Lane, LondonEC4A 1BL
Born September 1956
Director
Appointed 28 Nov 2009
Resigned 04 Sept 2017

Persons with significant control

1

255 Blackfriars Road, LondonSE1 9AX

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

54

Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
15 January 2026
PARENT_ACCPARENT_ACC
Legacy
15 January 2026
GUARANTEE2GUARANTEE2
Legacy
15 January 2026
AGREEMENT2AGREEMENT2
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
10 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
30 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2009
NEWINCIncorporation