FIFTY FIVE AND FIVE LIMITED

Register to unlock more data on OkredoRegister

FIFTY FIVE AND FIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07508740

Incorporation date

27/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11.3.2 The Leather Market, Weston Street, London SE1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2011)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon19/05/2025
Termination of appointment of Stephen Noel Reilly as a director on 2025-05-09
dot icon24/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon23/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/05/2024
Registered office address changed from Unit 13.G the Leather Market Weston Street London Greater London SE1 3ER to Unit 11.3.2 the Leather Market Weston Street London SE1 3ER on 2024-05-13
dot icon07/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon03/10/2023
Satisfaction of charge 075087400001 in full
dot icon02/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/02/2023
Appointment of Mr Barnaby Ellis as a director on 2023-02-01
dot icon14/02/2023
Appointment of Mr Stephen Noel Reilly as a director on 2023-02-01
dot icon29/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/06/2020
Registration of charge 075087400001, created on 2020-06-02
dot icon28/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon27/01/2020
Change of details for Mr Christopher Wright as a person with significant control on 2020-01-27
dot icon27/01/2020
Cessation of Katherine Wright as a person with significant control on 2020-01-27
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Registered office address changed from Fifty Five and Five, Lm11.2.1 the Leather Market Weston Street London SE1 3ER United Kingdom to Unit 13.G the Leather Market Weston Street London Greater London SE1 3ER on 2019-08-19
dot icon21/03/2019
Confirmation statement made on 2019-01-27 with updates
dot icon20/03/2019
Director's details changed for Christopher Wright on 2017-05-02
dot icon20/03/2019
Notification of Katherine Wright as a person with significant control on 2016-04-06
dot icon19/03/2019
Notification of Christopher Wright as a person with significant control on 2016-04-06
dot icon19/03/2019
Withdrawal of a person with significant control statement on 2019-03-19
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-27 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Registered office address changed from 201 Borough High Street London SE1 1JA United Kingdom to Fifty Five and Five, Lm11.2.1 the Leather Market Weston Street London SE1 3ER on 2017-05-02
dot icon02/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon14/10/2016
Current accounting period extended from 2017-01-31 to 2017-03-31
dot icon26/09/2016
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 201 Borough High Street London SE1 1JA on 2016-09-26
dot icon08/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon05/02/2016
Director's details changed for Christopher Wright on 2016-02-05
dot icon02/10/2015
Amended total exemption small company accounts made up to 2015-01-31
dot icon10/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/05/2015
Director's details changed for Christopher Wright on 2015-05-30
dot icon16/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon07/01/2014
Certificate of change of name
dot icon01/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon10/08/2012
Statement of capital following an allotment of shares on 2012-08-10
dot icon02/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon29/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon23/09/2011
Director's details changed for Christopher Wright on 2011-09-23
dot icon27/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Barnaby
Director
01/02/2023 - Present
-
Reilly, Stephen Noel
Director
01/02/2023 - 09/05/2025
-
Wright, Christopher
Director
27/01/2011 - Present
-

Persons with Significant Control

3
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 FIFTY FIVE AND FIVE LIMITED

FIFTY FIVE AND FIVE LIMITED is an(a) Active company incorporated on 27/01/2011 with the registered office located at Unit 11.3.2 The Leather Market, Weston Street, London SE1 3ER. There are currently 2 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 FIFTY FIVE AND FIVE LIMITED?

toggle

FIFTY FIVE AND FIVE LIMITED is currently Active. It was registered on 27/01/2011 .

Where is FIFTY FIVE AND FIVE LIMITED located?

toggle

FIFTY FIVE AND FIVE LIMITED is registered at Unit 11.3.2 The Leather Market, Weston Street, London SE1 3ER.

What does FIFTY FIVE AND FIVE LIMITED do?

toggle

FIFTY FIVE AND FIVE LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for FIFTY FIVE AND FIVE LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.