ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

5 May Street Ltd

5 May Street Ltd is an active company incorporated on 15 August 2014 with the registered office located in Bristol, Gloucestershire. 5 May Street Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 27 days ago
Company No
09178442
Private limited company
Age
11 years
Incorporated 15 August 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 October 2025 (8 days ago)
Next confirmation dated 23 October 2026
Due by 6 November 2026 (1 year remaining)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 153 days
For period 1 Sep31 Aug 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 August 2024
Was due on 31 May 2025 (5 months ago)
Address
Fcls Group, B1 Vantage Business Park Old Gloucester Road
Hambrook
Bristol
Avon
BS16 1GW
Address changed on 1 Oct 2025 (1 month ago)
Previous address was PO Box 4385 09178442 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
53
Controllers (PSC)
1
Director • Director • Solicitor • British • Lives in England • Born in Nov 1960
Director • Retired • British • Lives in UK • Born in Dec 1946
Director • British • Lives in England • Born in Sep 1966
Mr Richard Pemberton
PSC • British • Lives in UK • Born in Sep 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
34 Lavender Lane Ltd
Mark Robert Anderson, SPV Director Limited, and 2 more are mutual people.
Active
88 Lyon Street Ltd
Mark Robert Anderson, SPV Director Limited, and 2 more are mutual people.
Active
7 Edgeware Court Ltd
Mark Robert Anderson, SPV Director Limited, and 2 more are mutual people.
Active
35 Worsley Close Ltd
Mark Robert Anderson, SPV Director Limited, and 2 more are mutual people.
Active
8 Craigavon Road Ltd
Mark Robert Anderson, SPV Director Limited, and 2 more are mutual people.
Active
48 Cheam Road Ltd
Mark Robert Anderson, SPV Director Limited, and 2 more are mutual people.
Active
85 Yetholm Place Ltd
Mark Robert Anderson, SPV Director Limited, and 2 more are mutual people.
Active
15 Primrose Avenue Ltd
Mark Robert Anderson, SPV Director Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Aug 2023
For period 31 Aug31 Aug 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£74.62K
Same as previous period
Total Liabilities
-£50.6K
Decreased by £3.56K (-7%)
Net Assets
£24.02K
Increased by £3.56K (+17%)
Debt Ratio (%)
68%
Decreased by 4.77% (-7%)
Latest Activity
Confirmation Submitted
7 Days Ago on 24 Oct 2025
Spv Director Limited Details Changed
15 Days Ago on 16 Oct 2025
Compulsory Strike-Off Discontinued
27 Days Ago on 4 Oct 2025
Registered Address Changed
1 Month Ago on 1 Oct 2025
Spv Director Limited Appointed
1 Month Ago on 22 Sep 2025
Mr Graham Hicks Appointed
1 Month Ago on 20 Sep 2025
Mr Graham Paul Kingsby Huntley Appointed
1 Month Ago on 18 Sep 2025
Mark Robert Anderson Resigned
3 Months Ago on 10 Jul 2025
Compulsory Strike-Off Suspended
1 Year 1 Month Ago on 4 Sep 2024
Compulsory Strike-Off Suspended
1 Year 2 Months Ago on 29 Aug 2024
Get Credit Report
Discover 5 May Street Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 October 2025 with no updates
Submitted on 24 Oct 2025
Director's details changed for Spv Director Limited on 16 October 2025
Submitted on 17 Oct 2025
Appointment of Mr Graham Hicks as a director on 20 September 2025
Submitted on 6 Oct 2025
Compulsory strike-off action has been discontinued
Submitted on 4 Oct 2025
Registered office address changed from PO Box 4385 09178442 - Companies House Default Address Cardiff CF14 8LH to Fcls Group, B1 Vantage Business Park Old Gloucester Road Hambrook Bristol Avon BS16 1GW on 1 October 2025
Submitted on 1 Oct 2025
Appointment of Mr Graham Paul Kingsby Huntley as a director on 18 September 2025
Submitted on 25 Sep 2025
Appointment of Spv Director Limited as a director on 22 September 2025
Submitted on 24 Sep 2025
Termination of appointment of Mark Robert Anderson as a director on 10 July 2025
Submitted on 22 Sep 2025
Submitted on 6 Feb 2025
Submitted on 6 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year