Background WavePink WaveYellow Wave

PRESANELLA 5 LIMITED (10309458)

PRESANELLA 5 LIMITED (10309458) is an active UK company. incorporated on 3 August 2016. with registered office in Orpington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRESANELLA 5 LIMITED has been registered for 9 years. Current directors include SPRANK, Thorsten.

Company Number
10309458
Status
active
Type
ltd
Incorporated
3 August 2016
Age
9 years
Address
14 Swan Close, Orpington, BR5 2NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SPRANK, Thorsten
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESANELLA 5 LIMITED

PRESANELLA 5 LIMITED is an active company incorporated on 3 August 2016 with the registered office located in Orpington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRESANELLA 5 LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10309458

LTD Company

Age

9 Years

Incorporated 3 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

COMBINE ASSET LIMITED
From: 3 August 2016To: 27 November 2025
Contact
Address

14 Swan Close Orpington, BR5 2NA,

Previous Addresses

33 Glasshouse Street 3rd Floor London W1B 5DG United Kingdom
From: 4 June 2025To: 27 November 2025
33 3rd Floor Glasshouse Street London W1B 5DG United Kingdom
From: 3 June 2025To: 4 June 2025
6th Floor 33 Glasshouse Street London W1B 5DG United Kingdom
From: 17 August 2022To: 3 June 2025
192 Altrincham Road Manchester M22 4RZ England
From: 3 August 2016To: 17 August 2022
Timeline

30 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Jan 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
May 19
Director Left
Sept 19
Director Left
Oct 20
Director Joined
Oct 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
May 21
Loan Secured
May 21
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Jan 26
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SPRANK, Thorsten

Active
Swan Close, OrpingtonBR5 2NA
Born March 1965
Director
Appointed 27 Nov 2025

ROUCH, Jeremy Nicholas

Resigned
Altrincham Road, ManchesterM22 4RZ
Secretary
Appointed 14 Aug 2017
Resigned 27 Oct 2020

CRYER, Martyn Christopher

Resigned
Swan Close, OrpingtonBR5 2NA
Born October 1981
Director
Appointed 16 Aug 2022
Resigned 27 Nov 2025

ENGLEDER, Gerhard

Resigned
Altrincham Road, ManchesterM22 4RZ
Born January 1968
Director
Appointed 08 May 2019
Resigned 27 Oct 2020

MEDCRAFT, John Robert

Resigned
Altrincham Road, ManchesterM22 4RZ
Born April 1956
Director
Appointed 03 Aug 2016
Resigned 22 Aug 2016

ROUCH, Jeremy Nicholas

Resigned
Altrincham Road, ManchesterM22 4RZ
Born November 1969
Director
Appointed 27 Oct 2020
Resigned 25 Apr 2022

ROUCH, Jeremy Nicholas

Resigned
Altrincham Road, ManchesterM22 4RZ
Born November 1969
Director
Appointed 19 Aug 2016
Resigned 14 Aug 2017

SINGH, Narinder

Resigned
33, LondonW1B 5DG
Born January 1969
Director
Appointed 25 Apr 2022
Resigned 16 Aug 2022

VEVERKA, Anthony Rudolph

Resigned
Altrincham Road, ManchesterM22 4RZ
Born August 1961
Director
Appointed 14 Aug 2017
Resigned 05 Sept 2019

Persons with significant control

4

1 Active
3 Ceased
Swan Close, OrpingtonBR5 2NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Nov 2025
33, LondonW1B 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2016
Ceased 27 Nov 2025
Savile Row, LondonW1S 3JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Aug 2016
Ceased 03 Aug 2016
Ludwig-Ganghofer-Strasse, Gruenwald82031

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Aug 2016
Ceased 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

63

Notification Of A Person With Significant Control
9 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Certificate Change Of Name Company
27 November 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Memorandum Articles
15 December 2016
MAMA
Resolution
15 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Resolution
27 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Incorporation Company
3 August 2016
NEWINCIncorporation