5 PUMP COURT LIMITED

Register to unlock more data on OkredoRegister

5 PUMP COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07852638

Incorporation date

18/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2011)
dot icon06/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon04/11/2025
Termination of appointment of Joseph Meethan as a director on 2025-11-01
dot icon11/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/08/2025
Appointment of Mr William Richardson as a director on 2025-07-23
dot icon06/08/2025
Appointment of Ms Queenet Mariam Awesu as a director on 2025-07-23
dot icon05/08/2025
Appointment of Ms Emma Reiko Easterbrook as a director on 2025-07-22
dot icon05/08/2025
Appointment of Mr Alex Ferrigno as a director on 2025-07-22
dot icon25/07/2025
Termination of appointment of Craig Richardson as a director on 2025-07-19
dot icon25/07/2025
Termination of appointment of Darren Ward as a director on 2025-07-19
dot icon25/07/2025
Termination of appointment of Lynette Calder as a director on 2025-07-21
dot icon21/11/2024
Appointment of Ms Lynette Calder as a director on 2024-11-19
dot icon19/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon19/11/2024
Director's details changed for Mr Joseph Meethan on 2024-11-19
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/08/2024
Appointment of Mr Abimbola Rafiu Badejo as a director on 2024-08-06
dot icon07/08/2024
Appointment of Mr Christopher Alan Payne as a director on 2024-08-06
dot icon07/08/2024
Termination of appointment of Michael David Collard as a director on 2024-08-07
dot icon07/08/2024
Appointment of Mr Craig Richardson as a director on 2024-08-06
dot icon16/07/2024
Termination of appointment of Onyoja Momoh as a director on 2024-07-06
dot icon16/07/2024
Termination of appointment of Peter John Nicholls as a director on 2024-07-06
dot icon16/07/2024
Termination of appointment of Kathrine Susan Round as a director on 2024-07-06
dot icon30/05/2024
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 2024-05-30
dot icon15/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/07/2023
Termination of appointment of Lucy Ellen Meredith as a director on 2023-07-17
dot icon24/07/2023
Termination of appointment of Christopher Alan Payne as a director on 2023-07-17
dot icon24/07/2023
Appointment of Mr George Robert Ivan Clarke as a director on 2023-07-17
dot icon24/07/2023
Appointment of Mr Joseph Meethan as a director on 2023-07-17
dot icon25/11/2022
Director's details changed for Dr Onyoja Momoh on 2022-11-21
dot icon25/11/2022
Termination of appointment of Jo Morris as a director on 2022-11-21
dot icon25/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/07/2022
Appointment of Miss Jo Morris as a director on 2022-06-27
dot icon06/07/2022
Appointment of Mr Darren Ward as a director on 2022-06-27
dot icon06/07/2022
Termination of appointment of Abimbola Rafiu Badejo as a director on 2022-06-27
dot icon06/07/2022
Termination of appointment of Michael Niall Hayes as a director on 2022-06-27
dot icon22/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/06/2021
Appointment of Ms Holly Elizabeth Symonds as a director on 2021-06-17
dot icon30/06/2021
Appointment of Miss Kathrine Susan Round as a director on 2021-06-16
dot icon30/06/2021
Termination of appointment of Kyle Squire as a director on 2021-06-16
dot icon30/06/2021
Termination of appointment of Antonia Lyla Halker Mercandino as a director on 2021-06-16
dot icon05/01/2021
Confirmation statement made on 2020-11-04 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/10/2020
Appointment of Ms Lucy Ellen Meredith as a director on 2020-10-24
dot icon28/10/2020
Appointment of Dr Onyoja Momoh as a director on 2020-10-24
dot icon28/10/2020
Appointment of Mr Christopher Alan Payne as a director on 2020-10-24
dot icon27/10/2020
Termination of appointment of Timothy Greaves as a director on 2020-10-24
dot icon27/10/2020
Termination of appointment of George Robert Ivan Clarke as a director on 2020-10-24
dot icon03/03/2020
Termination of appointment of Edward Dobson as a director on 2020-02-26
dot icon03/12/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/05/2019
Appointment of Mr. Abimbola Rafiu Badejo as a director on 2019-05-13
dot icon22/05/2019
Appointment of Mr. Michael Niall Hayes as a director on 2019-05-13
dot icon21/05/2019
Appointment of Miss Antonia Lyla Halker Mercandino as a director on 2019-05-13
dot icon21/05/2019
Termination of appointment of Sajjad Nabi as a director on 2019-05-13
dot icon21/05/2019
Termination of appointment of Rebecca Jane Foulkes as a director on 2019-05-13
dot icon21/05/2019
Termination of appointment of Mark Eldridge as a director on 2019-05-13
dot icon19/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon16/11/2018
Director's details changed for Mr Kyle Squire on 2018-11-04
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/07/2018
Termination of appointment of Sajjad Nabi as a director on 2018-07-23
dot icon23/07/2018
Appointment of Mr Sajjad Nabi as a director on 2018-07-09
dot icon20/07/2018
Appointment of Mr Edward Dobson as a director on 2018-07-09
dot icon18/05/2018
Appointment of Mr Kyle Squire as a director on 2018-04-21
dot icon18/05/2018
Appointment of Mr Timothy Greaves as a director on 2018-04-21
dot icon18/05/2018
Appointment of Mr George Robert Ivan Clarke as a director on 2018-04-21
dot icon18/05/2018
Appointment of Mr Sajjad Nabi as a director on 2018-04-21
dot icon14/05/2018
Termination of appointment of Amardeep Singh Dhillon as a director on 2018-04-23
dot icon14/05/2018
Termination of appointment of Benjamin Charles Channer as a director on 2018-04-23
dot icon08/12/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon07/12/2017
Termination of appointment of Elizabeth Hartnett as a director on 2017-05-20
dot icon07/12/2017
Appointment of Mr Benjamin Charles Channer as a director on 2017-05-20
dot icon07/12/2017
Termination of appointment of Katherine Susan Round as a director on 2017-05-20
dot icon07/12/2017
Termination of appointment of Sophie Prolingheuer as a director on 2017-05-20
dot icon07/12/2017
Appointment of Mr Amardeep Singh Dhillon as a director on 2017-05-20
dot icon05/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/04/2017
Appointment of Mr Mark Eldridge as a director on 2016-04-16
dot icon15/12/2016
Confirmation statement made on 2016-11-04 with updates
dot icon15/12/2016
Appointment of Miss Rebecca Jane Foulkes as a director on 2016-12-15
dot icon15/12/2016
Termination of appointment of Teresa Pritchard as a director on 2016-12-15
dot icon06/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/12/2015
Termination of appointment of Imran Wasseem Mahmood as a director on 2015-12-16
dot icon16/12/2015
Termination of appointment of Olivia Anne Magennis as a director on 2015-12-16
dot icon14/12/2015
Annual return made up to 2015-11-18 no member list
dot icon04/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/12/2014
Annual return made up to 2014-11-18 no member list
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/07/2014
Appointment of Miss Sophie Prolingheuer as a director on 2014-04-12
dot icon17/07/2014
Appointment of Miss Elizabeth Hartnett as a director on 2014-04-12
dot icon16/07/2014
Termination of appointment of Henry George Gordon as a director on 2014-04-24
dot icon16/07/2014
Termination of appointment of Peter Henry St John Gray as a director on 2014-07-15
dot icon25/11/2013
Annual return made up to 2013-11-18 no member list
dot icon25/11/2013
Director's details changed for Miss Katherine Susan Round on 2013-11-18
dot icon25/11/2013
Director's details changed for Miss Teresa Pritchard on 2013-11-18
dot icon22/11/2013
Director's details changed for Mr Peter Henry St John Gray on 2013-11-18
dot icon22/11/2013
Director's details changed for Mr Peter John Nicholls on 2013-11-18
dot icon22/11/2013
Director's details changed for Henry George Gordon on 2013-11-18
dot icon22/11/2013
Director's details changed for Michael David Collard on 2013-11-18
dot icon22/11/2013
Director's details changed for Miss Olivia Anne Magennis on 2013-11-18
dot icon22/11/2013
Director's details changed for Imran Wasseem Mahmood on 2013-11-18
dot icon14/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/05/2013
Resolutions
dot icon18/04/2013
Appointment of Miss Katherine Susan Round as a director
dot icon18/04/2013
Appointment of Miss Teresa Pritchard as a director
dot icon18/04/2013
Termination of appointment of Stefan Roy as a director
dot icon18/04/2013
Termination of appointment of Simon O'toole as a director
dot icon15/04/2013
Appointment of Miss Olivia Anne Magennis as a director
dot icon15/04/2013
Termination of appointment of Emily Haddow as a director
dot icon15/04/2013
Appointment of Mr Peter John Nicholls as a director
dot icon15/04/2013
Termination of appointment of Tristan Chaize as a director
dot icon15/04/2013
Termination of appointment of Rebecca Foulkes as a director
dot icon06/12/2012
Annual return made up to 2012-11-18 no member list
dot icon18/11/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
7.33K
-
0.00
145.04K
-
2022
8
15.52K
-
0.00
66.97K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Craig
Director
06/08/2024 - 19/07/2025
1
Nicholls, Peter John
Director
09/03/2013 - 06/07/2024
3
Clarke, George Robert Ivan
Director
17/07/2023 - Present
-
Morris, Jo
Director
27/06/2022 - 21/11/2022
-
Collard, Michael David
Director
18/11/2011 - 07/08/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 5 PUMP COURT LIMITED

5 PUMP COURT LIMITED is an(a) Active company incorporated on 18/11/2011 with the registered office located at C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8EN. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 5 PUMP COURT LIMITED?

toggle

5 PUMP COURT LIMITED is currently Active. It was registered on 18/11/2011 .

Where is 5 PUMP COURT LIMITED located?

toggle

5 PUMP COURT LIMITED is registered at C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8EN.

What does 5 PUMP COURT LIMITED do?

toggle

5 PUMP COURT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 5 PUMP COURT LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-04 with no updates.