ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

5C Partners Ltd

5C Partners Ltd is an active company incorporated on 13 February 2017 with the registered office located in Middlesbrough, North Yorkshire. 5C Partners Ltd was registered 8 years ago.
Status
Active
Active since 1 year 11 months ago
Company No
10615472
Private limited company
Age
8 years
Incorporated 13 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 January 2025 (8 months ago)
Next confirmation dated 28 January 2026
Due by 11 February 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 28 February 2025
Due by 30 November 2025 (1 month remaining)
Address
8 Nesham Avenue
Middleborough
TS5 4LY
United Kingdom
Address changed on 28 Jan 2025 (8 months ago)
Previous address was 83 Lingholme Chester Le Street DH2 2TR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1996
Director • British • Lives in UK • Born in Oct 1984
Director • British • Lives in UK • Born in Jan 1945
Mr Curtis Oliver White
PSC • British • Lives in England • Born in Jul 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Venom Security Ltd
Ronald Terence Richards is a mutual person.
Active
Venom Sports & Leisurewear Limited
Ronald Terence Richards is a mutual person.
Active
Venom Sport Limited
Ronald Terence Richards is a mutual person.
Active
Venom Fashionwear Limited
Ronald Terence Richards is a mutual person.
Active
Venom Electrical Limited
Ronald Terence Richards is a mutual person.
Active
Serveplan Ltd
Ronald Terence Richards is a mutual person.
Active
Venom International Ltd
Ronald Terence Richards is a mutual person.
Active
Venom Group Ltd
Ronald Terence Richards is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
£1.45K
Increased by £1.45K (%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£80.09K
Increased by £79.99K (+79987%)
Total Liabilities
-£24.05K
Increased by £24.05K (%)
Net Assets
£56.04K
Increased by £55.94K (+55938%)
Debt Ratio (%)
30%
Increased by 30.03% (%)
Latest Activity
Curtis Oliver White (PSC) Appointed
8 Months Ago on 28 Jan 2025
Confirmation Submitted
8 Months Ago on 28 Jan 2025
Stacey Watson (PSC) Resigned
8 Months Ago on 28 Jan 2025
Registered Address Changed
8 Months Ago on 28 Jan 2025
Stacey Watson Resigned
8 Months Ago on 28 Jan 2025
Mr Curtis Oliver White Appointed
8 Months Ago on 28 Jan 2025
Abridged Accounts Submitted
10 Months Ago on 10 Dec 2024
Confirmation Submitted
10 Months Ago on 20 Nov 2024
Registered Address Changed
10 Months Ago on 18 Nov 2024
Stacey Watson (PSC) Appointed
10 Months Ago on 18 Nov 2024
Get Credit Report
Discover 5C Partners Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Curtis Oliver White as a person with significant control on 28 January 2025
Submitted on 28 Jan 2025
Confirmation statement made on 28 January 2025 with updates
Submitted on 28 Jan 2025
Registered office address changed from 83 Lingholme Chester Le Street DH2 2TR England to 8 Nesham Avenue Middleborough TS5 4LY on 28 January 2025
Submitted on 28 Jan 2025
Cessation of Stacey Watson as a person with significant control on 28 January 2025
Submitted on 28 Jan 2025
Termination of appointment of Stacey Watson as a director on 28 January 2025
Submitted on 28 Jan 2025
Appointment of Mr Curtis Oliver White as a director on 28 January 2025
Submitted on 28 Jan 2025
Unaudited abridged accounts made up to 28 February 2024
Submitted on 10 Dec 2024
Confirmation statement made on 20 November 2024 with updates
Submitted on 20 Nov 2024
Registered office address changed from 204 Clements Road Birmingham B25 8TS United Kingdom to 83 Lingholme Chester Le Street DH2 2TR on 18 November 2024
Submitted on 18 Nov 2024
Cessation of Ronald Terence Richards as a person with significant control on 18 November 2024
Submitted on 18 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year