Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Project Five Ltd
Project Five Ltd is an active company incorporated on 21 February 2003 with the registered office located in London, Greater London. Project Five Ltd was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04674791
Private limited company
Age
22 years
Incorporated
21 February 2003
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
21 February 2025
(6 months ago)
Next confirmation dated
21 February 2026
Due by
7 March 2026
(6 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Project Five Ltd
Contact
Address
5 Hatfields
London
SE1 9PG
England
Address changed on
21 Apr 2023
(2 years 4 months ago)
Previous address was
, 34 C/O Login Business Lounge, 34 Park Street, Camberley, Surrey, GU15 3PL, United Kingdom
Companies in SE1 9PG
Telephone
01276455466
Email
Available in Endole App
Website
Projectfive.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Russell Martin Horton
Director • British • Lives in England • Born in May 1969
Simon Ward
Director • British • Lives in England • Born in Apr 1974
Christopher James Rogers
Director • British • Lives in England • Born in Jul 1982
Roy Hastings
Director • British • Lives in UK • Born in Jul 1971
Graham Alexander James Dickie
Director • Chief Financial Officer • British,canadian • Lives in England • Born in Jan 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Highlander Computing Solutions Limited
Russell Martin Horton, Roy Hastings, and 3 more are mutual people.
Active
Computer And Network Consultants Limited
Russell Martin Horton, Roy Hastings, and 3 more are mutual people.
Active
The Sas Group Of Companies Ltd
Russell Martin Horton, Roy Hastings, and 3 more are mutual people.
Active
Psu Technology Group Ltd
Russell Martin Horton, Roy Hastings, and 3 more are mutual people.
Active
Marathon Information Technology Services Ltd
Russell Martin Horton, Roy Hastings, and 3 more are mutual people.
Active
Psu Business Technology Group Limited
Russell Martin Horton, Roy Hastings, and 3 more are mutual people.
Active
Marathon Managed Services Holdings Limited
Russell Martin Horton, Roy Hastings, and 3 more are mutual people.
Active
Sas Global Communications Limited
Russell Martin Horton, Roy Hastings, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£486.44K
Increased by £463.13K (+1986%)
Turnover
Unreported
Same as previous period
Employees
34
Decreased by 12 (-26%)
Total Assets
£1.43M
Decreased by £141.03K (-9%)
Total Liabilities
-£892.67K
Decreased by £124.98K (-12%)
Net Assets
£535.5K
Decreased by £16.06K (-3%)
Debt Ratio (%)
63%
Decreased by 2.35% (-4%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
3 Months Ago on 29 May 2025
Confirmation Submitted
6 Months Ago on 6 Mar 2025
Mr Graham Alexander James Dickie Appointed
7 Months Ago on 21 Jan 2025
Simon Ward Resigned
9 Months Ago on 26 Nov 2024
Roy Hastings Resigned
1 Year Ago on 30 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Jun 2024
Full Accounts Submitted
1 Year 3 Months Ago on 10 May 2024
Philip Brendan Lynch Resigned
1 Year 10 Months Ago on 1 Nov 2023
Mr Simon Ward Appointed
1 Year 10 Months Ago on 1 Nov 2023
Charge Satisfied
1 Year 11 Months Ago on 20 Sep 2023
Get Alerts
Get Credit Report
Discover Project Five Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 29 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 29 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 29 May 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 29 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 3 Apr 2025
Confirmation statement made on 21 February 2025 with no updates
Submitted on 6 Mar 2025
Appointment of Mr Graham Alexander James Dickie as a director on 21 January 2025
Submitted on 21 Jan 2025
Termination of appointment of Simon Ward as a director on 26 November 2024
Submitted on 27 Nov 2024
Termination of appointment of Roy Hastings as a director on 30 August 2024
Submitted on 3 Sep 2024
Confirmation statement made on 21 February 2024 with updates
Submitted on 20 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs