Background WavePink WaveYellow Wave

5 MODE LIMITED (09323283)

5 MODE LIMITED (09323283) is an active UK company. incorporated on 21 November 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. 5 MODE LIMITED has been registered for 11 years. Current directors include GRIFFITHS, Richard Hugo Dilsmore, MAGEE, Henry Wemyss.

Company Number
09323283
Status
active
Type
ltd
Incorporated
21 November 2014
Age
11 years
Address
2nd Floor Connaught House, 1-3 Mount Street, London, W1K 3NB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
GRIFFITHS, Richard Hugo Dilsmore, MAGEE, Henry Wemyss
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 MODE LIMITED

5 MODE LIMITED is an active company incorporated on 21 November 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. 5 MODE LIMITED was registered 11 years ago.(SIC: 90020)

Status

active

Active since 11 years ago

Company No

09323283

LTD Company

Age

11 Years

Incorporated 21 November 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London, W1K 3NB,

Previous Addresses

First Floor 17-19 Foley Street London W1W 6DW United Kingdom
From: 5 July 2019To: 14 July 2025
First Floor 17-19 Foley Street London W1W 6DW United Kingdom
From: 3 July 2019To: 5 July 2019
Lbm Third Floor 32-33 Gosfield Street London London W1W 6HL
From: 10 December 2015To: 3 July 2019
3rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom
From: 21 November 2014To: 10 December 2015
Timeline

4 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Oct 15
Director Left
Sept 23
Owner Exit
Sept 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRIFFITHS, Richard Hugo Dilsmore

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born October 1954
Director
Appointed 21 Nov 2014

MAGEE, Henry Wemyss

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born May 1959
Director
Appointed 21 Nov 2014

BLOOMFIELD, William Hugh

Resigned
91 Peterborough Road, LondonSW6 3BU
Born November 1978
Director
Appointed 21 Nov 2014
Resigned 12 Sept 2023

Persons with significant control

3

2 Active
1 Ceased

Mr William Bloomfield

Ceased
17-19 Foley Street, LondonW1W 6DW
Born November 1978

Nature of Control

Significant influence or control
Notified 20 Nov 2016
Ceased 14 Mar 2023

Mr Richard Griffiths

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2016

Mr Henry Wemyss Magee

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2016
Fundings
Financials
Latest Activities

Filing History

39

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Incorporation Company
21 November 2014
NEWINCIncorporation