Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5:14 LIMITED
Company Information for

5:14 LIMITED

C/O SMITH & WILLIAMSON LLP PORTWALL PLACE, PORTWALL LANE, BRISTOL, BS1 6NA,
Company Registration Number
06838053
Private Limited Company
Liquidation

Company Overview

About 5:14 Ltd
5:14 LIMITED was founded on 2009-03-05 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". 5:14 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
5:14 LIMITED
 
Legal Registered Office
C/O SMITH & WILLIAMSON LLP PORTWALL PLACE
PORTWALL LANE
BRISTOL
BS1 6NA
Other companies in B80
 
Previous Names
SDP SPV1 LIMITED08/06/2010
Filing Information
Company Number 06838053
Company ID Number 06838053
Date formed 2009-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2019
Account next due 28/02/2021
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 00:00:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 5:14 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 5:14 LIMITED

Current Directors
Officer Role Date Appointed
LARA EMMA SARGENT
Company Secretary 2010-02-28
LARA EMMA SARGENT
Director 2010-03-15
LAURENCE JOHN SARGENT
Director 2010-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARIJA SRAGENT
Company Secretary 2009-03-05 2010-02-28
JOHN CHARLES SARGENT
Director 2009-03-05 2010-02-28
MARIJA SRAGENT
Director 2009-03-05 2010-02-28
IAN DUNSFORD
Director 2009-03-05 2009-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LARA EMMA SARGENT S D TEC LIMITED Director 2012-03-21 CURRENT 2002-03-01 Active - Proposal to Strike off
LARA EMMA SARGENT SARGENT-DISC LIMITED Director 2010-10-27 CURRENT 1986-05-19 Active
LARA EMMA SARGENT SD PRODUCTION SERVICES LIMITED Director 2004-02-11 CURRENT 2004-02-11 Active
LARA EMMA SARGENT ANIMATION 2000 LIMITED Director 1996-05-24 CURRENT 1973-02-14 Active
LAURENCE JOHN SARGENT SARGENT-DISC LIMITED Director 2010-10-27 CURRENT 1986-05-19 Active
LAURENCE JOHN SARGENT SD PRODUCTION SERVICES LIMITED Director 2004-02-11 CURRENT 2004-02-11 Active
LAURENCE JOHN SARGENT S D TEC LIMITED Director 2002-03-20 CURRENT 2002-03-01 Active - Proposal to Strike off
LAURENCE JOHN SARGENT ANIMATION 2000 LIMITED Director 1997-09-03 CURRENT 1973-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-03Voluntary liquidation Statement of receipts and payments to 2023-02-24
2022-11-21Removal of liquidator by court order
2022-11-21LIQ10Removal of liquidator by court order
2022-11-18Appointment of a voluntary liquidator
2022-11-18600Appointment of a voluntary liquidator
2022-04-26LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-24
2021-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-24
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom
2020-03-02600Appointment of a voluntary liquidator
2020-03-02LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-25
2020-03-02LIQ01Voluntary liquidation declaration of solvency
2020-01-31CH01Director's details changed for Dr Laurence John Sargent on 2019-08-12
2020-01-31CH03SECRETARY'S DETAILS CHNAGED FOR MS LARA EMMA SARGENT on 2019-08-12
2020-01-31PSC04Change of details for Dr Laurence John Sargent as a person with significant control on 2019-08-12
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-11-19RES13Resolutions passed:
  • Re-sub div 11/11/2019
2019-11-19SH02Sub-division of shares on 2019-11-11
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 4
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LARA EMMA SARGENT / 02/10/2017
2018-03-07PSC04PSC'S CHANGE OF PARTICULARS / MS LARA EMMA SARGENT / 02/10/2017
2018-03-07CH03SECRETARY'S DETAILS CHNAGED FOR MS LARA EMMA SARGENT on 2017-10-02
2018-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LAURENCE JOHN SARGENT / 02/10/2017
2018-03-07PSC04PSC'S CHANGE OF PARTICULARS / DR LAURENCE JOHN SARGENT / 02/10/2017
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM Clay Barn Ipsley Court Berrington Close Redditch B98 0TD
2018-02-23CH01Director's details changed for Ms Lara Emma Sargent on 2017-03-06
2017-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-11-09AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-22AR0105/03/16 ANNUAL RETURN FULL LIST
2015-08-18AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-07AR0105/03/15 ANNUAL RETURN FULL LIST
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/14 FROM Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN
2014-10-17AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-06AR0105/03/14 ANNUAL RETURN FULL LIST
2013-07-30AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0105/03/13 ANNUAL RETURN FULL LIST
2012-10-12AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0105/03/12 ANNUAL RETURN FULL LIST
2011-11-22AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10AR0105/03/11 FULL LIST
2010-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-06-08RES15CHANGE OF NAME 26/05/2010
2010-06-08CERTNMCOMPANY NAME CHANGED SDP SPV1 LIMITED CERTIFICATE ISSUED ON 08/06/10
2010-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-12RES15CHANGE OF NAME 16/04/2010
2010-04-28RES15CHANGE OF NAME 16/04/2010
2010-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-01AR0105/03/10 FULL LIST
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARIJA SRAGENT
2010-03-15AP01DIRECTOR APPOINTED MS LARA EMMA SARGENT
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 76 NEW CAVENDISH STREET LONDON W1G 9TB UNITED KINGDOM
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SARGENT
2010-03-11AP01DIRECTOR APPOINTED DR LAURENCE JOHN SARGENT
2010-03-11AP03SECRETARY APPOINTED MS LARA EMMA SARGENT
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY MARIJA SRAGENT
2010-03-08RES15CHANGE OF NAME 28/02/2010
2010-03-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-08AA01PREVSHO FROM 30/06/2010 TO 28/02/2010
2009-10-09AA01CURREXT FROM 31/03/2010 TO 30/06/2010
2009-03-23288aDIRECTOR AND SECRETARY APPOINTED MARIJA SRAGENT
2009-03-23288aDIRECTOR APPOINTED JOHN CHARLES SARGENT
2009-03-2388(2)AD 17/03/09 GBP SI 3@1=3 GBP IC 1/4
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR IAN DUNSFORD
2009-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to 5:14 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-02-27
Notices to2020-02-27
Resolution2020-02-27
Fines / Sanctions
No fines or sanctions have been issued against 5:14 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
5:14 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 5:14 LIMITED

Intangible Assets
Patents
We have not found any records of 5:14 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 5:14 LIMITED
Trademarks
We have not found any records of 5:14 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5:14 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as 5:14 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where 5:14 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending party5:14 LIMITEDEvent Date2020-02-27
Name of Company: 5:14 LIMITED Company Number: 06838053 Nature of Business: Activities of head offices Previous Name of Company: SDP SPV1 Limited Registered office: C/O Smith & Williamson LLP, Portwall…
 
Initiating party Event TypeNotices to
Defending party5:14 LIMITEDEvent Date2020-02-27
 
Initiating party Event TypeResolution
Defending party5:14 LIMITEDEvent Date2020-02-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 5:14 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 5:14 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.