Background WavePink WaveYellow Wave

FIVETREASURES LIMITED (14955782)

FIVETREASURES LIMITED (14955782) is an active UK company. incorporated on 23 June 2023. with registered office in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FIVETREASURES LIMITED has been registered for 2 years. Current directors include WILLIAMS, Gareth Sinclair, WILLIAMS, Kim.

Company Number
14955782
Status
active
Type
ltd
Incorporated
23 June 2023
Age
2 years
Address
C/O Barlow Andrews Llp Carlyle House, Bolton, BL1 4BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WILLIAMS, Gareth Sinclair, WILLIAMS, Kim
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIVETREASURES LIMITED

FIVETREASURES LIMITED is an active company incorporated on 23 June 2023 with the registered office located in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FIVETREASURES LIMITED was registered 2 years ago.(SIC: 99999)

Status

active

Active since 2 years ago

Company No

14955782

LTD Company

Age

2 Years

Incorporated 23 June 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

AGHOCO 2266 LIMITED
From: 23 June 2023To: 15 September 2023
Contact
Address

C/O Barlow Andrews Llp Carlyle House 78 Chorley New Road Bolton, BL1 4BY,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 23 June 2023To: 21 November 2023
Timeline

10 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
Funding Round
Oct 23
New Owner
Oct 23
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WILLIAMS, Gareth Sinclair

Active
Carlyle House, BoltonBL1 4BY
Born January 1964
Director
Appointed 06 Oct 2023

WILLIAMS, Kim

Active
Carlyle House, BoltonBL1 4BY
Born January 1972
Director
Appointed 06 Oct 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 23 Jun 2023
Resigned 06 Oct 2023

HART, Roger

Resigned
ManchesterM2 3DE
Born January 1971
Director
Appointed 23 Jun 2023
Resigned 06 Oct 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 23 Jun 2023
Resigned 06 Oct 2023

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 23 Jun 2023
Resigned 06 Oct 2023

Persons with significant control

3

2 Active
1 Ceased

Kim Williams

Active
Carlyle House, BoltonBL1 4BY
Born January 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Oct 2023

Gareth Sinclair Williams

Active
Carlyle House, BoltonBL1 4BY
Born January 1964

Nature of Control

Significant influence or control
Notified 06 Oct 2023
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2023
Ceased 06 Oct 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 October 2023
PSC04Change of PSC Details
Capital Name Of Class Of Shares
11 October 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
11 October 2023
RESOLUTIONSResolutions
Resolution
11 October 2023
RESOLUTIONSResolutions
Memorandum Articles
11 October 2023
MAMA
Change Account Reference Date Company Current Shortened
10 October 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 October 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 October 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
15 September 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 June 2023
NEWINCIncorporation