Background WavePink WaveYellow Wave

5XM FINANCE AND CONSULTING LTD (10500371)

5XM FINANCE AND CONSULTING LTD (10500371) is an active UK company. incorporated on 28 November 2016. with registered office in Upminster. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. 5XM FINANCE AND CONSULTING LTD has been registered for 9 years. Current directors include HALAMA, Mark Antoni.

Company Number
10500371
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
9 Corbets Tey Road, Upminster, RM14 2AP
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
HALAMA, Mark Antoni
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5XM FINANCE AND CONSULTING LTD

5XM FINANCE AND CONSULTING LTD is an active company incorporated on 28 November 2016 with the registered office located in Upminster. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. 5XM FINANCE AND CONSULTING LTD was registered 9 years ago.(SIC: 64929)

Status

active

Active since 9 years ago

Company No

10500371

LTD Company

Age

9 Years

Incorporated 28 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

5XM FINANCE LTD
From: 28 November 2016To: 4 October 2019
Contact
Address

9 Corbets Tey Road Upminster, RM14 2AP,

Previous Addresses

Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
From: 12 October 2018To: 8 February 2024
115B Drysdale Street Hoxton London N1 6nd United Kingdom
From: 11 January 2017To: 12 October 2018
Flat 50 199 Old Marylebone Road London London NW1 5QR England
From: 28 November 2016To: 11 January 2017
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Nov 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HALAMA, Mark Antoni

Active
UpminsterRM14 2AP
Born December 1961
Director
Appointed 28 Nov 2016

Persons with significant control

1

Mr Mark Antoni Halama

Active
UpminsterRM14 2AP
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Resolution
4 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Incorporation Company
28 November 2016
NEWINCIncorporation