About

Registered Number: 03356667
Date of Incorporation: 15/04/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 99-101 Kingsland Road, London, E2 8AG,

 

Based in London, 5xm Ltd was founded on 15 April 1997, it's status is listed as "Active". The business has one director listed as Halama, Mark Antoni in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALAMA, Mark Antoni 29 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 11 July 2019
PSC04 - N/A 01 February 2019
AA - Annual Accounts 31 January 2019
CH01 - Change of particulars for director 31 January 2019
AD01 - Change of registered office address 12 October 2018
CS01 - N/A 12 July 2018
MR01 - N/A 13 June 2018
MR01 - N/A 02 February 2018
AA - Annual Accounts 31 January 2018
MR01 - N/A 01 November 2017
PSC04 - N/A 12 July 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 31 January 2017
CH01 - Change of particulars for director 10 January 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 14 October 2015
AD01 - Change of registered office address 15 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 13 May 2014
CERTNM - Change of name certificate 16 January 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 25 November 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
287 - Change in situation or address of Registered Office 31 August 2007
RESOLUTIONS - N/A 23 May 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 14 May 2007
RESOLUTIONS - N/A 20 January 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 26 April 2006
RESOLUTIONS - N/A 13 January 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 09 June 2003
RESOLUTIONS - N/A 21 January 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 10 April 2002
RESOLUTIONS - N/A 09 January 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 20 April 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 02 May 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 13 April 1999
RESOLUTIONS - N/A 29 January 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 24 May 1998
NEWINC - New incorporation documents 15 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2018 Outstanding

N/A

A registered charge 27 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.