Company NameFive March Ltd
Company StatusDissolved
Company Number08635578
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 8 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew James Whitnall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressW H Prior Railway Court
Doncaster
South Yorkshire
DN4 5FB
Director NameMrs Kerry Whitnall
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressW H Prior Railway Court
Doncaster
South Yorkshire
DN4 5FB
Director NameMr Jordan Whitnall
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2020(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressW H Prior Railway Court
Doncaster
South Yorkshire
DN4 5FB

Location

Registered AddressW H Prior
Railway Court
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 50 other UK companies use this postal address

Shareholders

6 at £0.1Mr Matthew Whitnall
60.00%
Ordinary
4 at £0.1Miss Kerry Busby
40.00%
Ordinary

Financials

Year2014
Net Worth£94,037
Cash£56,038
Current Liabilities£55,621

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
26 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
27 March 2020Change of details for Miss Kerry Busby as a person with significant control on 1 January 2020 (2 pages)
27 March 2020Director's details changed for Ms Kerry Busby on 1 January 2020 (2 pages)
19 March 2020Appointment of Mr Jordan Whitnall as a director on 17 March 2020 (2 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
3 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
20 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
23 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 January 2016Registered office address changed from Railway Court Off Ten Pound Walk Doncaster South Yorkshire DN4 5FB United Kingdom to W H Prior Railway Court Doncaster South Yorkshire DN4 5FB on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Railway Court Off Ten Pound Walk Doncaster South Yorkshire DN4 5FB United Kingdom to W H Prior Railway Court Doncaster South Yorkshire DN4 5FB on 4 January 2016 (1 page)
6 October 2015Registered office address changed from C/O Heads for Buisness 3 West Moor Park Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW to Railway Court Off Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 6 October 2015 (1 page)
6 October 2015Registered office address changed from C/O Heads for Buisness 3 West Moor Park Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW to Railway Court Off Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 6 October 2015 (1 page)
6 October 2015Registered office address changed from C/O Heads for Buisness 3 West Moor Park Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW to Railway Court Off Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 6 October 2015 (1 page)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
11 March 2014Appointment of Ms Kerry Busby as a director (2 pages)
11 March 2014Appointment of Ms Kerry Busby as a director (2 pages)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)