Background WavePink WaveYellow Wave

SR5 LIMITED (11190376)

SR5 LIMITED (11190376) is an active UK company. incorporated on 6 February 2018. with registered office in Whitley Bay. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SR5 LIMITED has been registered for 8 years. Current directors include DENT, David Ian, DOHERTY, Mark Lee, JOHNSON, Peter.

Company Number
11190376
Status
active
Type
ltd
Incorporated
6 February 2018
Age
8 years
Address
246 Park View, Whitley Bay, NE26 3QX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DENT, David Ian, DOHERTY, Mark Lee, JOHNSON, Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SR5 LIMITED

SR5 LIMITED is an active company incorporated on 6 February 2018 with the registered office located in Whitley Bay. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SR5 LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11190376

LTD Company

Age

8 Years

Incorporated 6 February 2018

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

246 Park View Whitley Bay, NE26 3QX,

Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
May 18
Director Joined
Jun 18
Funding Round
Jul 18
Share Issue
Jul 18
New Owner
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Funding Round
May 24
3
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

DENT, David Ian

Active
Whitley BayNE26 3QX
Born January 1967
Director
Appointed 06 Feb 2018

DOHERTY, Mark Lee

Active
Whitley BayNE26 3QX
Born June 1979
Director
Appointed 14 May 2018

JOHNSON, Peter

Active
Whitley BayNE26 3QX
Born October 1980
Director
Appointed 06 Feb 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Mark Lee Doherty

Active
Whitley BayNE26 3QX
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2018
Park View, Whitley BayNE26 3QX

Nature of Control

Voting rights 25 to 50 percent
Notified 30 May 2018

David Ian Dent

Ceased
Whitley BayNE26 3QX
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2018
Ceased 30 May 2018

Peter Johnson

Ceased
Whitley BayNE26 3QX
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2018
Ceased 30 May 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Resolution
13 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
11 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
7 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control Without Name Date
25 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
26 November 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
23 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Incorporation Company
6 February 2018
NEWINCIncorporation