Background WavePink WaveYellow Wave

FIFTH STATE LIMITED (10452989)

FIFTH STATE LIMITED (10452989) is an active UK company. incorporated on 31 October 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. FIFTH STATE LIMITED has been registered for 9 years. Current directors include SPRINGER, Alex Michael, SPRINGER, Geoffrey Antony.

Company Number
10452989
Status
active
Type
ltd
Incorporated
31 October 2016
Age
9 years
Address
Summit House, London, NW3 6BP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SPRINGER, Alex Michael, SPRINGER, Geoffrey Antony
SIC Codes
41100, 55900, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIFTH STATE LIMITED

FIFTH STATE LIMITED is an active company incorporated on 31 October 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. FIFTH STATE LIMITED was registered 9 years ago.(SIC: 41100, 55900, 68209, 68320)

Status

active

Active since 9 years ago

Company No

10452989

LTD Company

Age

9 Years

Incorporated 31 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Summit House 170 Finchley Road London, NW3 6BP,

Previous Addresses

46 James Street London W1U 1EZ United Kingdom
From: 31 October 2016To: 18 October 2017
Timeline

5 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Aug 17
Owner Exit
Aug 17
Share Issue
Mar 20
New Owner
Nov 22
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SPRINGER, Alex Michael

Active
170 Finchley Road, LondonNW3 6BP
Born May 1989
Director
Appointed 31 Oct 2016

SPRINGER, Geoffrey Antony

Active
170 Finchley Road, LondonNW3 6BP
Born December 1952
Director
Appointed 31 Oct 2016

PREVEZER, Benjamin Max

Resigned
LondonW1U 1EZ
Born November 1988
Director
Appointed 31 Oct 2016
Resigned 01 Aug 2017

Persons with significant control

4

3 Active
1 Ceased

Mrs Anna Henrika Springer

Active
170 Finchley Road, LondonNW3 6BP
Born January 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2022

Mr Benjamin Max Prevezer

Ceased
LondonW1U 1EZ
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2016
Ceased 01 Aug 2017

Mr Alex Michael Springer

Active
170 Finchley Road, LondonNW3 6BP
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 31 Oct 2016

Mr Geoffrey Antony Springer

Active
170 Finchley Road, LondonNW3 6BP
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

37

Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Memorandum Articles
14 November 2022
MAMA
Resolution
9 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 November 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Resolution
17 March 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 March 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 March 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
31 October 2016
NEWINCIncorporation