Background WavePink WaveYellow Wave

5AV LIMITED (09865668)

5AV LIMITED (09865668) is an active UK company. incorporated on 10 November 2015. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. 5AV LIMITED has been registered for 10 years. Current directors include ROBERTS, Frazer George.

Company Number
09865668
Status
active
Type
ltd
Incorporated
10 November 2015
Age
10 years
Address
2 Princes Square, Harrogate, HG1 1LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ROBERTS, Frazer George
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5AV LIMITED

5AV LIMITED is an active company incorporated on 10 November 2015 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. 5AV LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09865668

LTD Company

Age

10 Years

Incorporated 10 November 2015

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 29 September 2023 - 28 March 2025(19 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 29 March 2025 - 28 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

2 Princes Square Harrogate, HG1 1LX,

Previous Addresses

44 Albert Road Harrogate HG1 4HX England
From: 2 August 2024To: 18 August 2025
, 21 Fewston Crescent, Harrogate, HG1 2BP, England
From: 13 September 2022To: 2 August 2024
, Wath House Ripley, Harrogate, HG3 3AX, England
From: 13 July 2020To: 13 September 2022
, Flat 3 23 South Drive, Harrogate, HG2 8AT, England
From: 31 August 2018To: 13 July 2020
, 17 Cherry Tree Drive, Filey, North Yorkshire, YO14 9UZ, England
From: 9 May 2016To: 31 August 2018
, 51 Hookstone Road, Harrogate, North Yorkshire, HG2 8BT, England
From: 10 November 2015To: 9 May 2016
Timeline

4 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Jan 18
Director Left
Jul 22
Director Joined
Jul 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROBERTS, Frazer George

Active
Princes Square, HarrogateHG1 1LX
Born August 1993
Director
Appointed 10 Nov 2015

WILDING, Lewis Ken

Resigned
Ripley, HarrogateHG3 3AX
Born December 1992
Director
Appointed 08 Jul 2022
Resigned 15 Jul 2022

Persons with significant control

1

Mr Frazer George Roberts

Active
Princes Square, HarrogateHG1 1LX
Born August 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
27 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 September 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Incorporation Company
10 November 2015
NEWINCIncorporation