5APP LIMITED

Register to unlock more data on OkredoRegister

5APP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07153858

Incorporation date

10/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aston House, Cornwall Avenue, London N3 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2010)
dot icon17/02/2026
Change of details for Mr Melvin Anthony Lawson as a person with significant control on 2016-04-06
dot icon17/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon05/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon01/12/2025
Appointment of Philip Huthwaite as a director on 2025-11-05
dot icon26/02/2025
Sub-division of shares on 2025-02-03
dot icon12/02/2025
Director's details changed for Mr Bharat Kantilal Thakrar on 2025-02-03
dot icon04/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-02-10 with updates
dot icon29/02/2024
Termination of appointment of Dominic Robert Nile Ely as a director on 2024-02-08
dot icon16/02/2024
Termination of appointment of Stuart Mason as a director on 2024-02-08
dot icon15/02/2024
Appointment of Mr Dominic Robert Nile Ely as a director on 2024-02-08
dot icon15/02/2024
Appointment of Mr Michael Stanley Prager as a director on 2024-02-08
dot icon15/02/2024
Appointment of Mr Guy Jon Robert Halfhead as a director on 2024-02-08
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/04/2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Aston House Cornwall Avenue London N3 1LF on 2023-04-03
dot icon10/03/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon07/02/2022
Director's details changed for Mr Melvin Anthony Lawson on 2022-02-01
dot icon07/02/2022
Director's details changed for Mr Stuart Mason on 2022-02-01
dot icon07/02/2022
Director's details changed for Mr Melvin Anthony Lawson on 2022-02-01
dot icon01/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon02/03/2021
Director's details changed for Mr Bharat Kantilal Thakrar on 2021-02-01
dot icon10/02/2021
Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2021-02-10
dot icon28/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon02/01/2019
Previous accounting period extended from 2018-07-31 to 2018-12-31
dot icon27/11/2018
Registered office address changed from C/O Shelly Stock Hutter 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 2018-11-27
dot icon19/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon01/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon22/06/2016
Statement of capital following an allotment of shares on 2016-06-06
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon09/03/2016
Director's details changed for Mr Bharat Kantilal Thakrar on 2016-02-09
dot icon18/08/2015
Statement of capital following an allotment of shares on 2015-03-04
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon04/03/2015
Secretary's details changed for Mr Bharat Thakrar on 2015-02-09
dot icon04/03/2015
Director's details changed for Mr Melvin Anthony Lawson on 2015-02-09
dot icon01/04/2014
Appointment of Mr Stuart Mason as a director
dot icon01/04/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon27/03/2014
Appointment of Mr Bharat Thakrar as a director
dot icon27/03/2014
Statement of capital following an allotment of shares on 2013-12-02
dot icon19/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon09/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon08/08/2012
Director's details changed for Mr Melvin Anthony Lawson on 2012-07-30
dot icon08/08/2012
Secretary's details changed for Mr Bharat Thakrar on 2012-07-30
dot icon02/04/2012
Certificate of change of name
dot icon02/04/2012
Change of name notice
dot icon21/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon21/02/2012
Director's details changed for Mr Melvin Anthony Lawson on 2012-01-01
dot icon10/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon07/04/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon21/03/2011
Statement of capital following an allotment of shares on 2010-08-12
dot icon21/03/2011
Current accounting period extended from 2011-02-28 to 2011-07-31
dot icon13/05/2010
Appointment of Mr Bharat Thakrar as a secretary
dot icon04/03/2010
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2010-03-04
dot icon23/02/2010
Termination of appointment of Andrew Davis as a director
dot icon23/02/2010
Appointment of Mr Melvin Anthony Lawson as a director
dot icon10/02/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
-
-
0.00
-
-
2021
10
-
-
0.00
-
-

Employees

2021

Employees

10 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Melvin Anthony
Director
10/02/2010 - Present
75
Ely, Dominic Robert Nile
Director
08/02/2024 - 08/02/2024
16
Huthwaite, Philip
Director
05/11/2025 - Present
-
Prager, Michael Stanley
Director
08/02/2024 - Present
47
Thakrar, Bharat Kantilal
Director
04/12/2013 - Present
18

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About 5APP LIMITED

5APP LIMITED is an(a) Active company incorporated on 10/02/2010 with the registered office located at Aston House, Cornwall Avenue, London N3 1LF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of 5APP LIMITED?

toggle

5APP LIMITED is currently Active. It was registered on 10/02/2010 .

Where is 5APP LIMITED located?

toggle

5APP LIMITED is registered at Aston House, Cornwall Avenue, London N3 1LF.

What does 5APP LIMITED do?

toggle

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

How many employees does 5APP LIMITED have?

toggle

5APP LIMITED had 10 employees in 2021.

What is the latest filing for 5APP LIMITED?

toggle

The latest filing was on 17/02/2026: Change of details for Mr Melvin Anthony Lawson as a person with significant control on 2016-04-06.