Background WavePink WaveYellow Wave

COUNT FIVE LTD (09795356)

COUNT FIVE LTD (09795356) is an active UK company. incorporated on 25 September 2015. with registered office in Newport Pagnell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. COUNT FIVE LTD has been registered for 10 years. Current directors include BAILEY, Simon John.

Company Number
09795356
Status
active
Type
ltd
Incorporated
25 September 2015
Age
10 years
Address
First Floor, Newport Pagnell, MK16 8AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BAILEY, Simon John
SIC Codes
73110, 73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNT FIVE LTD

COUNT FIVE LTD is an active company incorporated on 25 September 2015 with the registered office located in Newport Pagnell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. COUNT FIVE LTD was registered 10 years ago.(SIC: 73110, 73120)

Status

active

Active since 10 years ago

Company No

09795356

LTD Company

Age

10 Years

Incorporated 25 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

First Floor 44 High Street Newport Pagnell, MK16 8AQ,

Timeline

2 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Sept 15
Director Left
May 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BAILEY, Simon John

Active
44 High Street, Newport PagnellMK16 8AQ
Born March 1971
Director
Appointed 25 Sept 2015

BAILEY, Katherine Elizabeth

Resigned
44 High Street, Newport PagnellMK16 8AQ
Born April 1969
Director
Appointed 25 Sept 2015
Resigned 17 May 2016

Persons with significant control

2

Mr Simon John Bailey

Active
LondonSW11 6NS
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Katherine Elizabeth Bailey

Active
LondonW11 6NS
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Incorporation Company
25 September 2015
NEWINCIncorporation