ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

5 Star Pest Control (Iw) Ltd

5 Star Pest Control (Iw) Ltd is an active company incorporated on 7 March 2018 with the registered office located in Ringwood, Hampshire. 5 Star Pest Control (Iw) Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11238734
Private limited company
Age
7 years
Incorporated 7 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 June 2025 (5 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Rossland House Headlands Business Park
Salisbury Road
Ringwood
Hampshire
BH24 3PB
England
Address changed on 20 May 2025 (5 months ago)
Previous address was Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT United Kingdom
Telephone
01983562228
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Directpr • English • Lives in England • Born in Sep 1959
Director • British • Lives in England • Born in Jul 1961
Director • Pest Controller • English • Lives in England • Born in Apr 1963
Director • British • Lives in England • Born in Nov 1951
Director • British • Lives in England • Born in Nov 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Total Solution Building Services Ltd
Alec Richard McQuin is a mutual person.
Active
Checkmate Monitoring Services Ltd
Alec Richard McQuin is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£30.72K
Increased by £738 (+2%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£128.75K
Increased by £83.9K (+187%)
Total Liabilities
-£87.25K
Increased by £61.87K (+244%)
Net Assets
£41.51K
Increased by £22.03K (+113%)
Debt Ratio (%)
68%
Increased by 11.18% (+20%)
Latest Activity
Full Accounts Submitted
10 Days Ago on 27 Oct 2025
Confirmation Submitted
5 Months Ago on 5 Jun 2025
Registered Address Changed
5 Months Ago on 20 May 2025
Mr Lee Richard Griffiths Details Changed
6 Months Ago on 17 Apr 2025
Mr Lee Richard Griffiths Appointed
6 Months Ago on 17 Apr 2025
Linda Mary French (PSC) Resigned
9 Months Ago on 31 Jan 2025
David John French (PSC) Resigned
9 Months Ago on 31 Jan 2025
Quintur Ltd (PSC) Appointed
9 Months Ago on 31 Jan 2025
Mr Christopher David Turner Appointed
9 Months Ago on 31 Jan 2025
David John French Resigned
9 Months Ago on 31 Jan 2025
Get Credit Report
Discover 5 Star Pest Control (Iw) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 27 Oct 2025
Confirmation statement made on 5 June 2025 with updates
Submitted on 5 Jun 2025
Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT United Kingdom to Rossland House Headlands Business Park Salisbury Road Ringwood Hampshire BH24 3PB on 20 May 2025
Submitted on 20 May 2025
Appointment of Mr Lee Richard Griffiths as a secretary on 17 April 2025
Submitted on 17 Apr 2025
Secretary's details changed for Mr Lee Richard Griffiths on 17 April 2025
Submitted on 17 Apr 2025
Termination of appointment of Adam Philip Povey as a director on 31 January 2025
Submitted on 3 Feb 2025
Termination of appointment of Linda Mary French as a director on 31 January 2025
Submitted on 3 Feb 2025
Appointment of Mr Christopher David Turner as a director on 31 January 2025
Submitted on 3 Feb 2025
Termination of appointment of David John French as a director on 31 January 2025
Submitted on 3 Feb 2025
Notification of Quintur Ltd as a person with significant control on 31 January 2025
Submitted on 3 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year